Company NameFullemploy Group Limited
Company StatusDissolved
Company Number02335689
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 January 1989(35 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameLord Amirali Alibhai Bhatia
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1990(1 year, 11 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Manor Gardens
Hampton
Middlesex
TW12 2TU
Director NameNicholas John Brittain
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1990(1 year, 11 months after company formation)
Appointment Duration33 years, 4 months
RoleChief Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressChurchfields
Church Lane Witley
Godalming
Surrey
GU8 5PP
Director NameDorothy Anne Brooks
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1990(1 year, 11 months after company formation)
Appointment Duration33 years, 4 months
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address13 Park Hill
Ealing
London
W5 2JS
Director NameMr Patrick John Anson Coldstream
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1990(1 year, 11 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Sudeley Street
London
N1 8HP
Director NameMr Christopher Joseph Coverdale
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1990(1 year, 11 months after company formation)
Appointment Duration33 years, 4 months
RoleManagement Consultant
Correspondence Address26 Farlow Road
London
SW15 1DT
Director NameMr Robert Stephen O'Brien
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1990(1 year, 11 months after company formation)
Appointment Duration33 years, 4 months
RoleChief Executive
Correspondence Address13 Tredegar Square
Bow
London
E3 5QD
Director NameMr John David Rowland
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1990(1 year, 11 months after company formation)
Appointment Duration33 years, 4 months
RoleInsurance Broker
Correspondence Address6 Mountford Crescent
London
N1 1JW
Secretary NameMr James Frederick Stuart
NationalityBritish
StatusCurrent
Appointed14 December 1990(1 year, 11 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence AddressClock House Main Road
Boreham
Chelmsford
Essex
CM3 3JD
Director NameBaroness Tessa Ann Vosper Blackstone
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1990(1 year, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 22 March 1991)
RoleCollege Principal
Correspondence Address2 Gower Street
London
WC1E 6DP

Location

Registered Address84 Grosvenor Street
London
W1X 9DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 1990 (34 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

11 September 1999Dissolved (1 page)
11 June 1999Liquidators statement of receipts and payments (5 pages)
11 June 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
16 February 1999Liquidators statement of receipts and payments (5 pages)
10 August 1998Liquidators statement of receipts and payments (5 pages)
10 February 1998Liquidators statement of receipts and payments (5 pages)
7 August 1997Liquidators statement of receipts and payments (5 pages)
21 February 1997Liquidators statement of receipts and payments (5 pages)
13 August 1996Liquidators statement of receipts and payments (3 pages)
14 February 1996Liquidators statement of receipts and payments (5 pages)
11 August 1995Liquidators statement of receipts and payments (10 pages)