SENATE GROUP LIMITED
SHELDON

Hellopages » West Midlands » Birmingham » B26 3RZ

Company number 00063261
Status Active
Incorporation Date 9 August 1899
Company Type Private Limited Company
Address GROUND FLOOR, EAGLE COURT 2 HATCHFORD BROOK, HATCHFORD WAY, SHELDON, BIRMINGHAM, ENGLAND, B26 3RZ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Registered office address changed from 5th Floor Maple House Mutton Lane Potters Bar Hertfordshire EN6 5BS to Ground Floor, Eagle Court 2 Hatchford Brook Hatchford Way Sheldon Birmingham B26 3RZ on 11 May 2016. The most likely internet sites of SENATE GROUP LIMITED are www.senategroup.co.uk, and www.senate-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-six years and two months. Senate Group Limited is a Private Limited Company. The company registration number is 00063261. Senate Group Limited has been working since 09 August 1899. The present status of the company is Active. The registered address of Senate Group Limited is Ground Floor Eagle Court 2 Hatchford Brook Hatchford Way Sheldon Birmingham England B26 3rz. . HOGAN, John Christopher James is a Director of the company. TRAIN, Toby James is a Director of the company. Secretary BERTRAND, Gregoire Brendan has been resigned. Secretary BRIMBLECOMBE, Alan has been resigned. Secretary CROXSON, Neil Michael has been resigned. Secretary DE CLERMONT TONNERRE, Bertrand has been resigned. Secretary DREYFUS, Nicolas has been resigned. Secretary LAPPIN, John has been resigned. Secretary MASSARD, Pierre Andre has been resigned. Director BAMFORTH, James Richard has been resigned. Director BERTRAND, Gregoire Brendan has been resigned. Director BRIMBLECOMBE, Alan has been resigned. Director BROCHUT, Nadine has been resigned. Director BRODIN, Goran Claes has been resigned. Director CATEAU, Dominique has been resigned. Director CROXSON, Neil Michael has been resigned. Director CROXSON, Neil Michael has been resigned. Director DE BRABANT, Jeremy Philip has been resigned. Director DERAISON, Gilles has been resigned. Director LAPPIN, John has been resigned. Director LASCHKAR, Henri-Paul has been resigned. Director LENOBLE, Pierre Alain has been resigned. Director MASSARD, Pierre Andre has been resigned. Director SALMON, Hubert Nicolas has been resigned. Director SCHOEN, Yves Jean Gustave has been resigned. Director VALENTINY, Marc has been resigned. Director VIRY, Alain Claude has been resigned. Director WEINBERG, Serge Daniel has been resigned. The company operates in "Non-trading company".


Current Directors

Director
HOGAN, John Christopher James
Appointed Date: 28 April 2015
64 years old

Director
TRAIN, Toby James
Appointed Date: 28 April 2015
46 years old

Resigned Directors

Secretary
BERTRAND, Gregoire Brendan
Resigned: 22 June 2010
Appointed Date: 22 October 2007

Secretary
BRIMBLECOMBE, Alan
Resigned: 31 July 1992

Secretary
CROXSON, Neil Michael
Resigned: 22 October 2007
Appointed Date: 01 March 2004

Secretary
DE CLERMONT TONNERRE, Bertrand
Resigned: 02 April 2001
Appointed Date: 02 March 2001

Secretary
DREYFUS, Nicolas
Resigned: 01 March 2004
Appointed Date: 03 June 2003

Secretary
LAPPIN, John
Resigned: 02 March 2001
Appointed Date: 31 July 1992

Secretary
MASSARD, Pierre Andre
Resigned: 03 June 2003
Appointed Date: 02 April 2001

Director
BAMFORTH, James Richard
Resigned: 31 December 2000
83 years old

Director
BERTRAND, Gregoire Brendan
Resigned: 22 June 2010
Appointed Date: 22 October 2007
55 years old

Director
BRIMBLECOMBE, Alan
Resigned: 31 July 1992
90 years old

Director
BROCHUT, Nadine
Resigned: 31 October 2005
Appointed Date: 03 June 2003
66 years old

Director
BRODIN, Goran Claes
Resigned: 31 August 2002
Appointed Date: 29 May 2001
87 years old

Director
CATEAU, Dominique
Resigned: 28 October 2005
Appointed Date: 24 February 2003
71 years old

Director
CROXSON, Neil Michael
Resigned: 28 April 2015
Appointed Date: 22 June 2010
57 years old

Director
CROXSON, Neil Michael
Resigned: 22 October 2007
Appointed Date: 31 October 2005
57 years old

Director
DE BRABANT, Jeremy Philip
Resigned: 16 October 2007
Appointed Date: 31 October 2005
61 years old

Director
DERAISON, Gilles
Resigned: 31 October 2005
Appointed Date: 02 March 2001
80 years old

Director
LAPPIN, John
Resigned: 02 March 2001
Appointed Date: 31 July 1992
72 years old

Director
LASCHKAR, Henri-Paul
Resigned: 28 April 2015
Appointed Date: 17 December 2008
68 years old

Director
LENOBLE, Pierre Alain
Resigned: 29 May 2001
Appointed Date: 02 March 2001
72 years old

Director
MASSARD, Pierre Andre
Resigned: 03 June 2003
Appointed Date: 02 April 2001
76 years old

Director
SALMON, Hubert Nicolas
Resigned: 17 December 2008
Appointed Date: 16 October 2007
60 years old

Director
SCHOEN, Yves Jean Gustave
Resigned: 15 June 2011
Appointed Date: 31 October 2005
56 years old

Director
VALENTINY, Marc
Resigned: 24 February 2003
Appointed Date: 01 September 2002
61 years old

Director
VIRY, Alain Claude
Resigned: 02 June 1997
76 years old

Director
WEINBERG, Serge Daniel
Resigned: 02 June 1997
74 years old

Persons With Significant Control

Rexel Senate Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

SENATE GROUP LIMITED Events

13 Mar 2017
Confirmation statement made on 1 March 2017 with updates
01 Oct 2016
Accounts for a dormant company made up to 31 December 2015
11 May 2016
Registered office address changed from 5th Floor Maple House Mutton Lane Potters Bar Hertfordshire EN6 5BS to Ground Floor, Eagle Court 2 Hatchford Brook Hatchford Way Sheldon Birmingham B26 3RZ on 11 May 2016
14 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 750,000

06 Oct 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 123 more events
17 Feb 1987
New director appointed

29 Oct 1986
Full accounts made up to 31 December 1985

23 Oct 1986
New director appointed

03 Sep 1986
Return made up to 14/08/86; full list of members

07 Mar 1983
Memorandum and Articles of Association

SENATE GROUP LIMITED Charges

7 December 1994
Guarantee and debenture
Delivered: 13 December 1994
Status: Satisfied on 8 October 1996
Persons entitled: Societe Generale S.A.
Description: Fixed and floating charges over the undertaking and all…
7 December 1994
Guarantee and debenture
Delivered: 13 December 1994
Status: Satisfied on 11 September 1996
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 July 1975
Mortgage
Delivered: 14 April 1975
Status: Satisfied
Persons entitled: Property Discount Corporation LTD
Description: All that plot of land all to and lying on the north west…
25 February 1964
Series of debentures
Delivered: 26 February 1964
Status: Satisfied on 1 November 1993
Persons entitled: Alliance Assurance Co LTD