GROSVENOR INTERNATIONAL SYSTEMS LIMITED
ORPINGTON GROSVENOR BUSINESS SYSTEMS LIMITED

Hellopages » Greater London » Bromley » BR6 0LG

Company number 01927686
Status Active
Incorporation Date 2 July 1985
Company Type Private Limited Company
Address TEMPLEGATE HOUSE, 115-123 HIGH STREET, ORPINGTON, KENT, ENGLAND, BR6 0LG
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 1 April 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 100,000 ; Registered office address changed from Mega House Crest View Drive Petts Wood Kent BR5 1BY to Templegate House 115-123 High Street Orpington Kent BR6 0LG on 12 October 2015. The most likely internet sites of GROSVENOR INTERNATIONAL SYSTEMS LIMITED are www.grosvenorinternationalsystems.co.uk, and www.grosvenor-international-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and three months. Grosvenor International Systems Limited is a Private Limited Company. The company registration number is 01927686. Grosvenor International Systems Limited has been working since 02 July 1985. The present status of the company is Active. The registered address of Grosvenor International Systems Limited is Templegate House 115 123 High Street Orpington Kent England Br6 0lg. . BROCKMAN, Ann is a Secretary of the company. BROCKMAN, Roger William is a Director of the company. HARKESS, Mandy is a Director of the company. ROSSETTI, Lorenzo is a Director of the company. Secretary BROCKMAN, Roger William has been resigned. Director KANE, John Robert has been resigned. Director LEVENE, Howard has been resigned. Director SHIMMIN, Gillian has been resigned. Director ZIEPE, John Walter has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
BROCKMAN, Ann
Appointed Date: 15 May 2010

Director

Director
HARKESS, Mandy
Appointed Date: 03 May 2000
58 years old

Director
ROSSETTI, Lorenzo
Appointed Date: 29 June 2001
60 years old

Resigned Directors

Secretary
BROCKMAN, Roger William
Resigned: 10 October 2009

Director
KANE, John Robert
Resigned: 12 October 1998
76 years old

Director
LEVENE, Howard
Resigned: 30 November 1994
70 years old

Director
SHIMMIN, Gillian
Resigned: 16 February 2001
Appointed Date: 27 January 1998
60 years old

Director
ZIEPE, John Walter
Resigned: 14 January 2014
Appointed Date: 27 January 1998
76 years old

GROSVENOR INTERNATIONAL SYSTEMS LIMITED Events

05 Sep 2016
Total exemption small company accounts made up to 31 March 2016
19 May 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100,000

12 Oct 2015
Registered office address changed from Mega House Crest View Drive Petts Wood Kent BR5 1BY to Templegate House 115-123 High Street Orpington Kent BR6 0LG on 12 October 2015
27 May 2015
Total exemption small company accounts made up to 31 March 2015
16 Apr 2015
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100,000

...
... and 116 more events
22 Sep 1988
Return made up to 31/12/86; full list of members

25 Apr 1988
Full accounts made up to 31 March 1987

16 Dec 1987
Accounts for a small company made up to 31 March 1986

01 Sep 1987
New secretary appointed

01 Sep 1987
Director resigned;new director appointed

GROSVENOR INTERNATIONAL SYSTEMS LIMITED Charges

8 July 2005
Debenture
Delivered: 12 July 2005
Status: Satisfied on 26 May 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 February 1992
Mortgage debenture
Delivered: 9 March 1992
Status: Satisfied on 26 May 2010
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…