EXTERNAL SERVICES GROUP LIMITED - LONDON
Company Profile | Company Filings |
Overview
EXTERNAL SERVICES GROUP LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Dissolved - no longer trading.
EXTERNAL SERVICES GROUP LIMITED was incorporated 25 years ago on 11/03/1999 and has the registered number: 03731379. The accounts status is DORMANT.
EXTERNAL SERVICES GROUP LIMITED was incorporated 25 years ago on 11/03/1999 and has the registered number: 03731379. The accounts status is DORMANT.
EXTERNAL SERVICES GROUP LIMITED - LONDON
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2021 |
Registered Office
4TH FLOOR 24 OLD BOND STREET
LONDON
W1S 4AW
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/03/2023 | 25/03/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
GOLD ROUND LIMITED | Corporate Director | 2016-04-18 | CURRENT | ||
COSSEY COSEC SERVICES LIMITED | Corporate Secretary | 2023-01-25 | CURRENT | ||
PHILIP RAYMOND EMMERSON | Aug 1971 | British | Director | 2023-11-07 | CURRENT |
MR STUART LEES | Apr 1956 | British | Director | 2010-09-27 UNTIL 2016-04-18 | RESIGNED |
MR ROBERT DAVID PRILL | Mar 1977 | British | Secretary | 2008-07-01 UNTIL 2008-08-06 | RESIGNED |
MR TIMOTHY IAN MCINNES | Aug 1962 | British | Secretary | 2008-08-06 UNTIL 2009-06-26 | RESIGNED |
STEPHEN LONG | Dec 1958 | Secretary | 1999-03-11 UNTIL 1999-12-08 | RESIGNED | |
MS LOUISE DICKINSON | Feb 1963 | British | Secretary | 2009-06-29 UNTIL 2012-12-21 | RESIGNED |
PETER NICHOLAS DAVIS | Apr 1959 | British | Secretary | 2007-02-02 UNTIL 2008-06-30 | RESIGNED |
MS LOUISE DICKINSON | Feb 1963 | British | Director | 2009-06-29 UNTIL 2012-12-21 | RESIGNED |
MARTIN DAMON | Nov 1950 | Secretary | 1999-12-08 UNTIL 2007-02-02 | RESIGNED | |
MR ALAN ALBERT HORTON | May 1963 | British | Director | 2016-04-18 UNTIL 2020-06-30 | RESIGNED |
MR TIMOTHY IAN MCINNES | Aug 1962 | British | Director | 2009-03-24 UNTIL 2009-06-26 | RESIGNED |
MR SIMON DAVID MAUDE | May 1960 | British | Director | 2007-02-02 UNTIL 2011-02-09 | RESIGNED |
MR KEVIN DAVID MAHONEY | Jan 1951 | British | Director | 2007-02-02 UNTIL 2009-06-26 | RESIGNED |
MR ANDREW MARK LLOYD JONES | Sep 1961 | British | Director | 2013-05-24 UNTIL 2015-05-05 | RESIGNED |
PARAMOUNT PROPERTIES (UK) LIMITED | Corporate Nominee Director | 1999-03-11 UNTIL 1999-03-11 | RESIGNED | ||
MR PETER FRANCIS LEE | Mar 1971 | British | Director | 2013-05-24 UNTIL 2014-07-24 | RESIGNED |
MR JOHN BARRETT | Dec 1956 | British | Director | 2009-06-26 UNTIL 2012-01-31 | RESIGNED |
MR PAUL DEAN | Feb 1968 | British | Director | 1999-03-11 UNTIL 2007-02-02 | RESIGNED |
PETER NICHOLAS DAVIS | Apr 1959 | British | Director | 2007-02-02 UNTIL 2008-06-30 | RESIGNED |
MR NIALL MACKINLAY POLLARD | Sep 1953 | British | Director | 2009-06-26 UNTIL 2013-02-20 | RESIGNED |
MR ANDREW SMITH | Mar 1969 | British | Director | 2016-04-18 UNTIL 2016-10-05 | RESIGNED |
MR MICHAEL VINCENT | Jul 1956 | British | Director | 2007-02-02 UNTIL 2009-06-26 | RESIGNED |
STEVEN JAMES WATKINS | Dec 1966 | British | Director | 2009-05-01 UNTIL 2011-01-27 | RESIGNED |
MR STUART PACE | Jun 1962 | British | Director | 2016-04-18 UNTIL 2022-12-14 | RESIGNED |
RJP SECRETARIES LIMITED | Corporate Secretary | 2016-04-18 UNTIL 2023-01-25 | RESIGNED | ||
PARAMOUNT COMPANY SEARCHES LIMITED | Corporate Nominee Secretary | 1999-03-11 UNTIL 1999-03-11 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Gold Round Limited | 2016-04-18 | London | Significant influence or control | |
Gold Round Limited | 2016-04-06 - 2016-04-06 | London | Significant influence or control | |
Castlegate 796 Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
External Services Group Limited - Dormant accounts - members and to registrar (filleted) 21.1 | 2022-04-29 | 30-04-2021 | £33 equity |