This company is commonly known as Groves, John & Westrup Limited. The company was founded 27 years ago and was given the registration number 03277391. The firm's registered office is in LIVERPOOL. You can find them at Walker House 8th Floor, Exchange Flags, Liverpool, . This company's SIC code is 65120 - Non-life insurance.
Name | : | GROVES, JOHN & WESTRUP LIMITED |
---|---|---|
Company Number | : | 03277391 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 November 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Walker House 8th Floor, Exchange Flags, Liverpool, England, L2 3YL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Fen Court, London, England, EC3M 5BN | Secretary | 01 October 2018 | Active |
1, Fen Court, London, England, EC3M 5BN | Director | 06 February 2018 | Active |
1, Fen Court, London, England, EC3M 5BN | Director | 16 March 2023 | Active |
Undershaft, St Helens, 1 Undershaft, London, England, EC3A 8EE | Director | 22 September 2016 | Active |
21 Park Road, Oxted, RH8 0AN | Secretary | 08 February 2001 | Active |
Senator House, 85 Queen Victoria Street, London, EC4V 4JL | Secretary | 12 November 1996 | Active |
Folly Hill, Birtley Green, Bramley, Guildford, GU5 0LE | Secretary | 02 October 2000 | Active |
21 Burrow Road, London, SE22 8DU | Secretary | 12 February 1997 | Active |
Lindum Lodge, Orchard Close, Risby, Bury St Edmunds, IP28 6QL | Secretary | 28 April 2000 | Active |
8 Belgrade Road, Hampton, TW12 2AZ | Secretary | 17 December 1996 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 12 November 1996 | Active |
Walker House, 8th Floor, Exchange Flags, Liverpool, England, L2 3YL | Director | 08 September 2015 | Active |
St. Helens, 1 Undershaft, London, England, EC3A 8EE | Director | 06 October 2021 | Active |
22 Ibbetson Croft Spinney Heights, Churwell, Leeds, LS27 7UW | Director | 22 April 1999 | Active |
Walker House, 8th Floor, Exchange Flags, Liverpool, England, L2 3YL | Director | 01 October 2016 | Active |
The Holt 48 Woodcote Avenue, Wallington, SM6 0QY | Director | 17 December 1996 | Active |
Walker House, 8th Floor, Exchange Flags, Liverpool, England, L2 3YL | Director | 01 May 2017 | Active |
The Coach House, 68 York Road, Weybridge, KT13 9DY | Director | 27 January 2005 | Active |
Kinder, 13 North Drive, Heswall, Cheshire, CH60 0BB | Director | 31 December 1996 | Active |
12 Grange Grove, London, N1 2NP | Director | 02 October 2000 | Active |
120 East Road, London, N1 6AA | Nominee Director | 12 November 1996 | Active |
Walker House, 8th Floor, Exchange Flags, Liverpool, England, L2 3YL | Director | 28 November 2017 | Active |
Walker House, 8th Floor, Exchange Flags, Liverpool, England, L2 3YL | Director | 06 November 2019 | Active |
Walker House, 8th Floor, Exchange Flags, Liverpool, England, L2 3YL | Director | 01 October 2018 | Active |
Walker House, 8th Floor, Exchange Flags, Liverpool, England, L2 3YL | Director | 08 September 2015 | Active |
Walker House, 8th Floor, Exchange Flags, Liverpool, England, L2 3YL | Director | 10 September 2020 | Active |
2 Sea View, Little Neston, South Wirral, L64 0XB | Director | 31 December 1996 | Active |
4 Ridgeway, Billericay, CM12 9NT | Director | 16 December 1996 | Active |
Walker House, 8th Floor, Exchange Flags, Liverpool, England, L2 3YL | Director | 01 November 2011 | Active |
25 Carrs Crescent West, Formby, Liverpool, L37 2EX | Director | 31 December 1996 | Active |
4 Ringstone, Kromlin Barkisland, Halifax, HX4 0EU | Director | 22 April 1999 | Active |
Senator House, 85 Queen Victoria Street, London, EC4V 4JL | Director | 12 November 1996 | Active |
Walker House, 8th Floor, Exchange Flags, Liverpool, England, L2 3YL | Director | 08 September 2015 | Active |
3 Dove Point Road, Meols, CH47 6AP | Director | 01 April 2001 | Active |
Walker House, 8th Floor, Exchange Flags, Liverpool, England, L2 3YL | Director | 17 June 2020 | Active |
Munich Re Speciality Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | St Helens, Undershaft, London, England, EC3A 8EE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Address | Change registered office address company with date old address new address. | Download |
2023-08-09 | Accounts | Accounts with accounts type full. | Download |
2023-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-16 | Officers | Termination director company with name termination date. | Download |
2023-03-16 | Officers | Appoint person director company with name date. | Download |
2023-03-07 | Address | Change registered office address company with date old address new address. | Download |
2022-08-30 | Accounts | Accounts with accounts type full. | Download |
2022-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-09 | Officers | Termination director company with name termination date. | Download |
2022-01-25 | Officers | Termination director company with name termination date. | Download |
2022-01-12 | Officers | Termination director company with name termination date. | Download |
2022-01-12 | Officers | Termination director company with name termination date. | Download |
2021-12-15 | Capital | Capital statement capital company with date currency figure. | Download |
2021-12-14 | Capital | Legacy. | Download |
2021-12-14 | Insolvency | Legacy. | Download |
2021-12-14 | Resolution | Resolution. | Download |
2021-11-05 | Officers | Second filing of director appointment with name. | Download |
2021-10-28 | Officers | Appoint person director company with name date. | Download |
2021-09-16 | Officers | Termination director company with name termination date. | Download |
2021-09-05 | Accounts | Accounts with accounts type full. | Download |
2021-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-15 | Accounts | Accounts with accounts type full. | Download |
2020-09-14 | Officers | Appoint person director company with name date. | Download |
2020-06-17 | Officers | Appoint person director company with name date. | Download |
2020-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.