This company is commonly known as Focus Solutions Group Limited. The company was founded 25 years ago and was given the registration number 03911357. The firm's registered office is in BLACKDOWN, LEAMINGTON SPA. You can find them at Cranford House, Kenilworth Road,, Blackdown, Leamington Spa, Warwickshire. This company's SIC code is 70100 - Activities of head offices.
Name | : | FOCUS SOLUTIONS GROUP LIMITED |
---|---|---|
Company Number | : | 03911357 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 January 2000 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cranford House, Kenilworth Road,, Blackdown, Leamington Spa, Warwickshire, CV32 6RQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, George Street, Edinburgh, United Kingdom, EH2 2LL | Corporate Secretary | 30 June 2020 | Active |
30, Finsbury Square, London, EC2A 1AG | Director | 11 February 2021 | Active |
30, Finsbury Square, London, EC2A 1AG | Director | 23 June 2020 | Active |
Cranford House, Kenilworth Road, Blackdown, Leamington Spa, England, CV32 6RQ | Director | 18 December 2013 | Active |
30, Finsbury Square, London, EC2A 1AG | Director | 29 November 2019 | Active |
Cranford House, Kenilworth Road,, Blackdown, Leamington Spa, CV32 6RQ | Secretary | 25 September 2003 | Active |
Lyttleton House Lye Green, Claverdon, Warwick, CV35 8LP | Secretary | 18 January 2000 | Active |
Standard Life House, 30 Lothian Road, Edinburgh, United Kingdom, EH1 2DH | Secretary | 22 December 2014 | Active |
Cranford House, Kenilworth Road,, Blackdown, Leamington Spa, CV32 6RQ | Secretary | 01 May 2015 | Active |
Cranford House, Kenilworth Road,, Blackdown, Leamington Spa, CV32 6RQ | Secretary | 18 December 2013 | Active |
30, Finsbury Square, London, EC2A 1AG | Director | 29 November 2019 | Active |
Bishops Barn, Henley, Marlborough, SN8 3RJ | Director | 01 June 2000 | Active |
Cranford House, Kenilworth Road, Blackdown, Leamington Spa, England, CV32 6RQ | Director | 01 April 2015 | Active |
Cranford House, Kenilworth Road,, Blackdown, Leamington Spa, CV32 6RQ | Director | 12 June 2003 | Active |
Standard Life House, 30 Lothian Road, Edinburgh, United Kingdom, EH1 2DH | Director | 01 August 2012 | Active |
Cranford House, Kenilworth Road,, Blackdown, Leamington Spa, CV32 6RQ | Director | 15 February 2000 | Active |
Cranford House, Kenilworth Road,, Blackdown, Leamington Spa, CV32 6RQ | Director | 01 January 2009 | Active |
Lilley Green Farm, Lilley Green Road, Alvechurch, Birmingham, B48 7HA | Director | 01 April 2001 | Active |
Standard Life House, 30 Lothian Road, Edinburgh, United Kingdom, EH1 2DH | Director | 01 August 2012 | Active |
Lyttleton House Lye Green, Claverdon, Warwick, CV35 8LP | Director | 18 January 2000 | Active |
69 Redditch Road, Bromsgrove, B60 4JP | Director | 22 February 2000 | Active |
Little Foxes Sheepcote Lane, Paley Street, Maidenhead, SL6 3JU | Director | 26 July 2002 | Active |
Cranford House, Kenilworth Road,, Blackdown, Leamington Spa, CV32 6RQ | Director | 09 January 2019 | Active |
Lark Rise, Avoncliffe, Main St, Tiddington, Stratford-Upon-Avon, CV37 7AS | Director | 15 February 2000 | Active |
Standard Life House, 30 Lothian Road, Edinburgh, EH1 2DH | Director | 11 January 2011 | Active |
Cranford House, Kenilworth Road,, Blackdown, Leamington Spa, CV32 6RQ | Director | 01 April 2002 | Active |
30, Lothian Road, Edinburgh, Scotland, EH1 2DH | Director | 27 October 2011 | Active |
Standard Life House, 30 Lothian Road, Edinburgh, United Kingdom, EH1 2DH | Director | 18 December 2013 | Active |
Cranford House, Kenilworth Road,, Blackdown, Leamington Spa, CV32 6RQ | Director | 01 February 2018 | Active |
Standard Life House, 30 Lothian Road, Edinburgh, United Kingdom, EH1 2DH | Director | 25 January 2016 | Active |
Cranford House, Kenilworth Road,, Blackdown, Leamington Spa, CV32 6RQ | Director | 01 March 2006 | Active |
Cranford House, Kenilworth Road,, Blackdown, Leamington Spa, CV32 6RQ | Director | 18 January 2000 | Active |
Cranford House, Kenilworth Road,, Blackdown, Leamington Spa, CV32 6RQ | Director | 26 July 2002 | Active |
10 The Elms, Leek Wootton, Warwick, CV35 7RR | Director | 15 February 2000 | Active |
Standard Life House, 30 Lothian Road, Edinburgh, United Kingdom, EH1 2DH | Director | 11 January 2011 | Active |
Abrdn Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 1, George Street, Edinburgh, United Kingdom, EH2 2LL |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.