EXECUTIVE GROUP LIMITED

Register to unlock more data on OkredoRegister

EXECUTIVE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02562687

Incorporation date

26/11/1990

Size

Full

Contacts

Registered address

Registered address

1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England BS16 7FNCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/1990)
dot icon08/12/2014
Final Gazette dissolved via voluntary strike-off
dot icon25/08/2014
First Gazette notice for voluntary strike-off
dot icon13/08/2014
Application to strike the company off the register
dot icon24/04/2014
Director's details changed for Nigel Lloyd Beswick on 2014-04-25
dot icon30/03/2014
Director's details changed for Nigel Lloyd Beswick on 2014-03-27
dot icon24/03/2014
Appointment of Nigel Lloyd Beswick as a director on 2014-03-17
dot icon24/03/2014
Termination of appointment of Jeffrey Paul Flanagan as a director on 2014-03-17
dot icon05/03/2014
Satisfaction of charge 1 in full
dot icon06/02/2014
Secretary's details changed for Mitie Company Secretarial Services Limited on 2014-01-20
dot icon19/01/2014
Registered office address changed from 8 Monarch Court the Brooms Emersons Green Bristol BS16 7FH on 2014-01-20
dot icon31/10/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon26/08/2013
Full accounts made up to 2013-03-31
dot icon22/08/2013
Director's details changed for Peter Iain Maynard Skoulding on 2013-08-23
dot icon11/12/2012
Accounts made up to 2012-03-31
dot icon01/11/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon29/03/2012
Appointment of Peter Iain Maynard Skoulding as a director on 2012-03-23
dot icon08/01/2012
Termination of appointment of Ruby Mcgregor-Smith as a director on 2012-01-06
dot icon06/01/2012
Termination of appointment of Suzanne Claire Baxter as a director on 2012-01-06
dot icon03/11/2011
Annual return made up to 2011-11-01 with full list of shareholders
dot icon19/10/2011
Register inspection address has been changed from 1 Harlequin Office Park, Fieldfare Emersons Green Bristol England BS16 7FN England
dot icon04/09/2011
Accounts made up to 2011-03-31
dot icon24/01/2011
Register inspection address has been changed
dot icon01/11/2010
Annual return made up to 2010-11-01 with full list of shareholders
dot icon10/08/2010
Full accounts made up to 2010-03-31
dot icon25/11/2009
Annual return made up to 2009-11-01 with full list of shareholders
dot icon09/11/2009
Director's details changed for Jeffrey Paul Flanagan on 2009-11-10
dot icon04/11/2009
Director's details changed for Suzanne Claire Baxter on 2009-11-05
dot icon07/09/2009
Full accounts made up to 2009-03-31
dot icon05/01/2009
Return made up to 01/11/08; full list of members
dot icon22/09/2008
Full accounts made up to 2008-03-31
dot icon04/11/2007
Return made up to 01/11/07; full list of members
dot icon22/10/2007
Director's particulars changed
dot icon03/10/2007
Full accounts made up to 2007-03-31
dot icon25/09/2007
Director resigned
dot icon04/04/2007
Director resigned
dot icon01/01/2007
Director's particulars changed
dot icon01/01/2007
Secretary's particulars changed
dot icon23/11/2006
Return made up to 01/11/06; full list of members
dot icon09/10/2006
Full accounts made up to 2006-04-02
dot icon31/07/2006
New secretary appointed
dot icon31/07/2006
Secretary resigned
dot icon29/05/2006
New director appointed
dot icon11/12/2005
Director resigned
dot icon07/12/2005
Full accounts made up to 2005-04-03
dot icon16/11/2005
Return made up to 01/11/05; full list of members
dot icon29/03/2005
Resolutions
dot icon29/03/2005
Resolutions
dot icon29/03/2005
Resolutions
dot icon21/12/2004
Director's particulars changed
dot icon13/12/2004
Return made up to 27/11/04; full list of members
dot icon28/11/2004
Director's particulars changed
dot icon28/11/2004
Director's particulars changed
dot icon18/10/2004
Full accounts made up to 2004-04-03
dot icon19/08/2004
Director resigned
dot icon24/05/2004
Director's particulars changed
dot icon05/04/2004
Registered office changed on 06/04/04 from: the stable block barley wood wrington bristol BS40 5SA
dot icon12/02/2004
Return made up to 27/11/03; full list of members
dot icon12/02/2004
Location of register of members address changed
dot icon09/02/2004
Resolutions
dot icon09/02/2004
Accounting reference date shortened from 30/09/04 to 31/03/04
dot icon25/01/2004
Director's particulars changed
dot icon05/01/2004
Full accounts made up to 2003-10-05
dot icon29/12/2003
Declaration of satisfaction of mortgage/charge
dot icon29/12/2003
Declaration of satisfaction of mortgage/charge
dot icon15/12/2003
Director's particulars changed
dot icon23/11/2003
Director resigned
dot icon23/11/2003
Secretary resigned
dot icon23/11/2003
Director resigned
dot icon23/11/2003
Director resigned
dot icon23/11/2003
New secretary appointed
dot icon23/11/2003
New director appointed
dot icon23/11/2003
New director appointed
dot icon23/11/2003
New director appointed
dot icon23/11/2003
Registered office changed on 24/11/03 from: marlow house 143-145 larkhall lane london SW4 6RG
dot icon04/08/2003
Full accounts made up to 2002-10-06
dot icon19/03/2003
Director resigned
dot icon05/12/2002
Return made up to 27/11/02; full list of members
dot icon05/12/2002
Accounting reference date shortened from 28/02/03 to 30/09/02
dot icon05/12/2002
Director resigned
dot icon04/11/2002
Full accounts made up to 2002-02-24
dot icon16/10/2002
Auditor's resignation
dot icon16/10/2002
Secretary resigned
dot icon16/10/2002
Registered office changed on 17/10/02 from: wollastons brierly place new london road chelmsford essex CM2 0AP
dot icon16/10/2002
New secretary appointed
dot icon17/04/2002
New director appointed
dot icon27/12/2001
Return made up to 27/11/01; full list of members
dot icon06/12/2001
Full accounts made up to 2001-02-25
dot icon27/07/2001
New director appointed
dot icon30/04/2001
Full accounts made up to 2000-02-27
dot icon29/04/2001
Director resigned
dot icon22/03/2001
New secretary appointed
dot icon22/03/2001
Secretary resigned
dot icon22/03/2001
Registered office changed on 23/03/01 from: 372 wandsworth road london SW8 4TE
dot icon20/02/2001
Particulars of mortgage/charge
dot icon05/02/2001
Return made up to 27/11/00; full list of members
dot icon23/10/2000
Declaration of satisfaction of mortgage/charge
dot icon26/01/2000
Return made up to 27/11/99; full list of members
dot icon11/01/2000
Accounting reference date extended from 01/01/00 to 28/02/00
dot icon07/11/1999
Auditor's resignation
dot icon17/10/1999
New director appointed
dot icon14/10/1999
Full accounts made up to 1999-01-03
dot icon15/09/1999
New director appointed
dot icon22/08/1999
New secretary appointed;new director appointed
dot icon22/08/1999
Secretary resigned
dot icon22/08/1999
Director resigned
dot icon22/08/1999
Director resigned
dot icon24/02/1999
Return made up to 27/11/98; no change of members
dot icon05/11/1998
Particulars of mortgage/charge
dot icon30/10/1998
Full accounts made up to 1998-01-04
dot icon08/01/1998
Return made up to 27/11/97; full list of members
dot icon01/10/1997
New director appointed
dot icon16/09/1997
Director resigned
dot icon28/06/1997
Full accounts made up to 1997-01-05
dot icon09/06/1997
Certificate of change of name
dot icon13/01/1997
Memorandum and Articles of Association
dot icon09/01/1997
New director appointed
dot icon07/01/1997
Particulars of mortgage/charge
dot icon06/01/1997
Director resigned
dot icon06/01/1997
Director resigned
dot icon06/01/1997
New director appointed
dot icon06/01/1997
New secretary appointed
dot icon06/01/1997
New director appointed
dot icon01/01/1997
Declaration of assistance for shares acquisition
dot icon19/12/1996
Certificate of re-registration from Public Limited Company to Private
dot icon19/12/1996
Resolutions
dot icon19/12/1996
Resolutions
dot icon19/12/1996
Re-registration of Memorandum and Articles
dot icon19/12/1996
Application for reregistration from PLC to private
dot icon04/12/1996
Return made up to 27/11/96; no change of members
dot icon03/12/1996
Director resigned
dot icon04/08/1996
Full accounts made up to 1996-01-07
dot icon10/12/1995
New director appointed
dot icon03/12/1995
Return made up to 27/11/95; full list of members
dot icon21/08/1995
Full accounts made up to 1995-01-08
dot icon23/02/1995
Accounting reference date shortened from 12/01 to 01/01
dot icon13/01/1995
Return made up to 27/11/94; full list of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon13/11/1994
Particulars of mortgage/charge
dot icon07/10/1994
Director resigned
dot icon08/08/1994
Full accounts made up to 1994-01-09
dot icon19/12/1993
Return made up to 27/11/93; full list of members
dot icon15/08/1993
Full accounts made up to 1993-01-10
dot icon17/01/1993
New director appointed
dot icon17/01/1993
New director appointed
dot icon03/12/1992
Return made up to 27/11/92; no change of members
dot icon25/08/1992
Director resigned
dot icon07/07/1992
Full accounts made up to 1992-01-12
dot icon14/01/1992
Return made up to 27/11/91; full list of members
dot icon23/09/1991
Full accounts made up to 1991-01-12
dot icon14/02/1991
Nc inc already adjusted 06/12/90
dot icon14/02/1991
Resolutions
dot icon14/02/1991
Resolutions
dot icon14/02/1991
Resolutions
dot icon11/02/1991
Ad 04/01/91--------- £ si 99998@1=99998 £ ic 2/100000
dot icon04/02/1991
Memorandum and Articles of Association
dot icon28/01/1991
Director resigned;new director appointed
dot icon28/01/1991
Secretary resigned;new secretary appointed
dot icon28/01/1991
Director resigned;new director appointed
dot icon28/01/1991
Registered office changed on 29/01/91 from: 2 baches street london N1 6UB
dot icon23/01/1991
Certificate of change of name
dot icon17/01/1991
New director appointed
dot icon17/01/1991
New director appointed
dot icon16/01/1991
Accounting reference date notified as 12/01
dot icon14/01/1991
Certificate of authorisation to commence business and borrow
dot icon14/01/1991
Application to commence business
dot icon26/11/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2013
dot iconLast change occurred
30/03/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2013
dot iconNext account date
30/03/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baxter, Suzanne Claire
Director
07/05/2006 - 05/01/2012
221
Carter, William
Director
19/12/1996 - 27/08/1997
9
Beswick, Nigel Lloyd
Director
16/03/2014 - Present
82
Goodman, Neville Roger
Director
03/11/2003 - 15/08/2004
75
Noel, David Andrew
Director
19/12/1996 - 02/09/2007
11

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EXECUTIVE GROUP LIMITED

EXECUTIVE GROUP LIMITED is an(a) Dissolved company incorporated on 26/11/1990 with the registered office located at 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England BS16 7FN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EXECUTIVE GROUP LIMITED?

toggle

EXECUTIVE GROUP LIMITED is currently Dissolved. It was registered on 26/11/1990 and dissolved on 08/12/2014.

Where is EXECUTIVE GROUP LIMITED located?

toggle

EXECUTIVE GROUP LIMITED is registered at 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England BS16 7FN.

What does EXECUTIVE GROUP LIMITED do?

toggle

EXECUTIVE GROUP LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for EXECUTIVE GROUP LIMITED?

toggle

The latest filing was on 08/12/2014: Final Gazette dissolved via voluntary strike-off.