THE SR GROUP (UK) LIMITED
LONDON STEVTON (NO.499) LIMITED

Hellopages » City of London » City of London » EC4V 4HN

Company number 07638893
Status Active
Incorporation Date 18 May 2011
Company Type Private Limited Company
Address 95 QUEEN VICTORIA STREET, LONDON, EC4V 4HN
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Termination of appointment of Nicholas Peter Root as a director on 1 February 2017; Resolutions RES01 ‐ Resolution of alteration of Articles of Association ; Satisfaction of charge 2 in full. The most likely internet sites of THE SR GROUP (UK) LIMITED are www.thesrgroupuk.co.uk, and www.the-sr-group-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and five months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 6.9 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Sr Group Uk Limited is a Private Limited Company. The company registration number is 07638893. The Sr Group Uk Limited has been working since 18 May 2011. The present status of the company is Active. The registered address of The Sr Group Uk Limited is 95 Queen Victoria Street London Ec4v 4hn. . BUCKLEY, David John is a Director of the company. CALCUTT, Alexander Charles George Denniss is a Director of the company. Director BREWER, Mark Patrick has been resigned. Director FERGUSON, Andrew has been resigned. Director HARPER, Chris has been resigned. Director MORRIS, Peter Michael Foster has been resigned. Director ROOT, Nicholas Peter has been resigned. Director SYSON, Keith Gordon has been resigned. Director WOFFENDEN, Kenneth John has been resigned. The company operates in "Other activities of employment placement agencies".


Current Directors

Director
BUCKLEY, David John
Appointed Date: 01 July 2016
56 years old

Director
CALCUTT, Alexander Charles George Denniss
Appointed Date: 07 July 2011
57 years old

Resigned Directors

Director
BREWER, Mark Patrick
Resigned: 30 June 2016
Appointed Date: 03 December 2012
66 years old

Director
FERGUSON, Andrew
Resigned: 23 May 2013
Appointed Date: 08 October 2012
60 years old

Director
HARPER, Chris
Resigned: 23 May 2013
Appointed Date: 08 October 2012
62 years old

Director
MORRIS, Peter Michael Foster
Resigned: 31 July 2014
Appointed Date: 07 July 2011
72 years old

Director
ROOT, Nicholas Peter
Resigned: 01 February 2017
Appointed Date: 03 December 2012
64 years old

Director
SYSON, Keith Gordon
Resigned: 07 July 2011
Appointed Date: 18 May 2011
58 years old

Director
WOFFENDEN, Kenneth John
Resigned: 07 July 2011
Appointed Date: 18 May 2011
71 years old

Persons With Significant Control

The Sr Group Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE SR GROUP (UK) LIMITED Events

02 Feb 2017
Termination of appointment of Nicholas Peter Root as a director on 1 February 2017
12 Jan 2017
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

11 Jan 2017
Satisfaction of charge 2 in full
04 Jan 2017
Registration of charge 076388930003, created on 23 December 2016
13 Dec 2016
Confirmation statement made on 30 November 2016 with updates
...
... and 28 more events
29 Jul 2011
Appointment of Peter Michael Foster Morris as a director
29 Jul 2011
Registered office address changed from Wey House Farnham Road Guildford Surrey GU1 4XS on 29 July 2011
22 Jul 2011
Company name changed stevton (no.499) LIMITED\certificate issued on 22/07/11
  • RES15 ‐ Change company name resolution on 2011-07-07

22 Jul 2011
Change of name notice
18 May 2011
Incorporation

THE SR GROUP (UK) LIMITED Charges

23 December 2016
Charge code 0763 8893 0003
Delivered: 4 January 2017
Status: Outstanding
Persons entitled: Idinvest Partners S.A. as Security Agent
Description: Contains fixed charge…
3 December 2012
Debenture
Delivered: 11 December 2012
Status: Satisfied on 11 January 2017
Persons entitled: Beechbrook Mezzanine I Gp Limited
Description: Fixed and floating charge over the undertaking and all…
23 November 2012
Debenture
Delivered: 28 November 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…