Grosvenor International Systems Ltd was registered on 02 July 1985 and are based in Salford Quays, it's status in the Companies House registry is set to "Active". The business has 11 directors listed as Kirkwood, Andrew David, Brockman, Ann, Braun, Douglas Arthur, Brockman, Roger William, Harkess, Mandy, Kane, John Robert, Levene, Howard, Paul, Mohit, Rossetti, Lorenzo, Shimmin, Gillian, Ziepe, John Walter. We don't currently know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KIRKWOOD, Andrew David | 30 January 2019 | - | 1 |
BRAUN, Douglas Arthur | 01 August 2018 | 30 January 2019 | 1 |
BROCKMAN, Roger William | N/A | 01 August 2018 | 1 |
HARKESS, Mandy | 03 May 2000 | 01 August 2018 | 1 |
KANE, John Robert | N/A | 12 October 1998 | 1 |
LEVENE, Howard | N/A | 30 November 1994 | 1 |
PAUL, Mohit | 01 August 2018 | 31 August 2019 | 1 |
ROSSETTI, Lorenzo | 29 June 2001 | 01 August 2018 | 1 |
SHIMMIN, Gillian | 27 January 1998 | 16 February 2001 | 1 |
ZIEPE, John Walter | 27 January 1998 | 14 January 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROCKMAN, Ann | 15 May 2010 | 01 August 2018 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 21 September 2020 | |
CS01 - N/A | 01 April 2020 | |
AA - Annual Accounts | 19 December 2019 | |
PARENT_ACC - N/A | 19 December 2019 | |
AGREEMENT2 - N/A | 19 December 2019 | |
GUARANTEE2 - N/A | 19 December 2019 | |
TM01 - Termination of appointment of director | 03 September 2019 | |
CS01 - N/A | 02 April 2019 | |
AP01 - Appointment of director | 12 February 2019 | |
TM01 - Termination of appointment of director | 08 February 2019 | |
AA - Annual Accounts | 04 December 2018 | |
PSC02 - N/A | 06 September 2018 | |
PSC07 - N/A | 06 September 2018 | |
PSC07 - N/A | 06 September 2018 | |
AP01 - Appointment of director | 09 August 2018 | |
TM01 - Termination of appointment of director | 08 August 2018 | |
TM01 - Termination of appointment of director | 08 August 2018 | |
TM01 - Termination of appointment of director | 08 August 2018 | |
TM02 - Termination of appointment of secretary | 08 August 2018 | |
AP01 - Appointment of director | 08 August 2018 | |
CS01 - N/A | 11 April 2018 | |
AA - Annual Accounts | 06 September 2017 | |
CS01 - N/A | 13 April 2017 | |
AA - Annual Accounts | 05 September 2016 | |
AR01 - Annual Return | 19 May 2016 | |
AD01 - Change of registered office address | 12 October 2015 | |
AA - Annual Accounts | 27 May 2015 | |
AR01 - Annual Return | 16 April 2015 | |
AA - Annual Accounts | 24 July 2014 | |
AR01 - Annual Return | 28 April 2014 | |
TM01 - Termination of appointment of director | 28 April 2014 | |
AR01 - Annual Return | 23 April 2014 | |
CH01 - Change of particulars for director | 23 April 2014 | |
CH01 - Change of particulars for director | 23 April 2014 | |
CH01 - Change of particulars for director | 23 April 2014 | |
CH01 - Change of particulars for director | 23 April 2014 | |
CH03 - Change of particulars for secretary | 23 April 2014 | |
AA - Annual Accounts | 19 August 2013 | |
AR01 - Annual Return | 13 June 2013 | |
AA - Annual Accounts | 16 October 2012 | |
AR01 - Annual Return | 01 May 2012 | |
CH03 - Change of particulars for secretary | 01 May 2012 | |
CH01 - Change of particulars for director | 01 May 2012 | |
AA - Annual Accounts | 07 July 2011 | |
AR01 - Annual Return | 12 May 2011 | |
AP03 - Appointment of secretary | 17 January 2011 | |
TM02 - Termination of appointment of secretary | 17 January 2011 | |
AR01 - Annual Return | 12 January 2011 | |
AA - Annual Accounts | 16 June 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 May 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 May 2010 | |
AR01 - Annual Return | 01 April 2010 | |
AA - Annual Accounts | 15 July 2009 | |
363a - Annual Return | 19 May 2009 | |
RESOLUTIONS - N/A | 26 March 2009 | |
53 - Application by a public company for re-registration as a private company | 26 March 2009 | |
CERT10 - Re-registration of a company from public to private | 26 March 2009 | |
MAR - Memorandum and Articles - used in re-registration | 26 March 2009 | |
287 - Change in situation or address of Registered Office | 09 January 2009 | |
AA - Annual Accounts | 26 June 2008 | |
363s - Annual Return | 22 April 2008 | |
AA - Annual Accounts | 06 August 2007 | |
363s - Annual Return | 25 April 2007 | |
AA - Annual Accounts | 26 July 2006 | |
363s - Annual Return | 06 April 2006 | |
AA - Annual Accounts | 15 July 2005 | |
395 - Particulars of a mortgage or charge | 12 July 2005 | |
363s - Annual Return | 29 March 2005 | |
AA - Annual Accounts | 22 June 2004 | |
363s - Annual Return | 02 April 2004 | |
AA - Annual Accounts | 27 January 2004 | |
363s - Annual Return | 19 May 2003 | |
169 - Return by a company purchasing its own shares | 20 December 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 December 2002 | |
RESOLUTIONS - N/A | 12 November 2002 | |
AA - Annual Accounts | 13 August 2002 | |
363s - Annual Return | 04 April 2002 | |
288b - Notice of resignation of directors or secretaries | 04 April 2002 | |
287 - Change in situation or address of Registered Office | 11 January 2002 | |
RESOLUTIONS - N/A | 30 October 2001 | |
RESOLUTIONS - N/A | 30 October 2001 | |
CERT5 - Re-registration of a company from private to public | 30 October 2001 | |
AUDR - Auditor's report | 30 October 2001 | |
43(3)e - Declaration on application by a private company for re-registration as a public company | 30 October 2001 | |
BS - Balance sheet | 30 October 2001 | |
AUDS - Auditor's statement | 30 October 2001 | |
MAR - Memorandum and Articles - used in re-registration | 30 October 2001 | |
43(3) - Application by a private company for re-registration as a public company | 30 October 2001 | |
RESOLUTIONS - N/A | 26 October 2001 | |
288a - Notice of appointment of directors or secretaries | 06 July 2001 | |
AA - Annual Accounts | 05 June 2001 | |
363s - Annual Return | 29 March 2001 | |
288b - Notice of resignation of directors or secretaries | 08 March 2001 | |
AA - Annual Accounts | 08 June 2000 | |
288a - Notice of appointment of directors or secretaries | 15 May 2000 | |
288a - Notice of appointment of directors or secretaries | 15 May 2000 | |
363s - Annual Return | 06 April 2000 | |
AA - Annual Accounts | 24 December 1999 | |
363s - Annual Return | 08 April 1999 | |
AA - Annual Accounts | 31 January 1999 | |
288b - Notice of resignation of directors or secretaries | 12 November 1998 | |
363s - Annual Return | 31 March 1998 | |
CERTNM - Change of name certificate | 09 March 1998 | |
288a - Notice of appointment of directors or secretaries | 05 February 1998 | |
288a - Notice of appointment of directors or secretaries | 05 February 1998 | |
AA - Annual Accounts | 27 January 1998 | |
363s - Annual Return | 18 April 1997 | |
AA - Annual Accounts | 12 March 1997 | |
363s - Annual Return | 21 April 1996 | |
AA - Annual Accounts | 19 December 1995 | |
AA - Annual Accounts | 10 April 1995 | |
363s - Annual Return | 09 April 1995 | |
288 - N/A | 16 February 1995 | |
363s - Annual Return | 07 April 1994 | |
AA - Annual Accounts | 09 February 1994 | |
AA - Annual Accounts | 04 August 1993 | |
363s - Annual Return | 06 April 1993 | |
363b - Annual Return | 04 December 1992 | |
363a - Annual Return | 04 December 1992 | |
AA - Annual Accounts | 14 May 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 May 1992 | |
395 - Particulars of a mortgage or charge | 09 March 1992 | |
363a - Annual Return | 04 January 1992 | |
288 - N/A | 04 January 1992 | |
288 - N/A | 04 January 1992 | |
288 - N/A | 04 January 1992 | |
RESOLUTIONS - N/A | 31 October 1991 | |
123 - Notice of increase in nominal capital | 31 October 1991 | |
RESOLUTIONS - N/A | 17 July 1991 | |
123 - Notice of increase in nominal capital | 17 July 1991 | |
AA - Annual Accounts | 17 July 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 July 1991 | |
363a - Annual Return | 08 July 1991 | |
363a - Annual Return | 08 July 1991 | |
AA - Annual Accounts | 23 April 1990 | |
288 - N/A | 01 February 1990 | |
AA - Annual Accounts | 23 February 1989 | |
363 - Annual Return | 22 September 1988 | |
363 - Annual Return | 22 September 1988 | |
AA - Annual Accounts | 25 April 1988 | |
AA - Annual Accounts | 16 December 1987 | |
288 - N/A | 01 September 1987 | |
288 - N/A | 01 September 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 08 July 2005 | Fully Satisfied |
N/A |
Mortgage debenture | 24 February 1992 | Fully Satisfied |
N/A |