Company NameGrosvenor Guarantees Plc
Company StatusDissolved
Company Number02762867
CategoryPublic Limited Company
Incorporation Date9 November 1992(31 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Stephen Paul Fisher
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 1992(same day as company formation)
RoleCompany Director
Correspondence Address2 Aston Close
Bushey Heath
Watford
Herts
WD2 3JT
Secretary NameMr Stephen Paul Fisher
NationalityBritish
StatusCurrent
Appointed09 November 1992(same day as company formation)
RoleCompany Director
Correspondence Address2 Aston Close
Bushey Heath
Watford
Herts
WD2 3JT
Director NameMr Michael Mordicini Galvin
NationalityBritish
StatusCurrent
Appointed23 November 1992(2 weeks after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Correspondence Address8 Belsize Crescent
Hampstead
London
NW3 5QU
Director NameMr Paul Simon Marks
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 1994(1 year, 7 months after company formation)
Appointment Duration29 years, 10 months
RoleCompany Director
Correspondence AddressWhiteoaks 4 Woodland Gardens
Stanmore
Middlesex
Ha7
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed09 November 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed09 November 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressThe Offices Of B Mistry And Co
Pride House
Rectory Lane
Edgware Middlesex
HA8 7LG
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

22 February 1996Dissolved (1 page)
22 November 1995Return of final meeting in a creditors' voluntary winding up (4 pages)
1 November 1995Liquidators statement of receipts and payments (6 pages)