GROUP SMB LIMITED
CORNWALL

Hellopages » Cornwall » Cornwall » TR13 8RD

Company number 01958207
Status Active
Incorporation Date 13 November 1985
Company Type Private Limited Company
Address 85 MENEAGE STREET, HELSTON, CORNWALL, TR13 8RD
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 30 June 2016 with updates; Statement by Directors. The most likely internet sites of GROUP SMB LIMITED are www.groupsmb.co.uk, and www.group-smb.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eleven months. The distance to to Hayle Rail Station is 8.9 miles; to Redruth Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Group Smb Limited is a Private Limited Company. The company registration number is 01958207. Group Smb Limited has been working since 13 November 1985. The present status of the company is Active. The registered address of Group Smb Limited is 85 Meneage Street Helston Cornwall Tr13 8rd. . BARRETT, Andrew John is a Director of the company. BURLEY, Sarah Anne is a Director of the company. CARR, Betty Vera is a Director of the company. CARR, David Stanley is a Director of the company. GLANVILLE, Jonathan Craig is a Director of the company. Secretary BIRCHMORE, Gregory has been resigned. Secretary CARR, Betty Vera has been resigned. Secretary EGBEARE, Frederick Albert James has been resigned. Secretary KEAST, Sarah Anne has been resigned. Secretary MITCHELL, Paul has been resigned. Director BIRCHMORE, Barry has been resigned. Director BIRCHMORE, Gregory has been resigned. Director BIRCHMORE, Robert James Henry has been resigned. Director BIRCHMORE, Shirley Irene has been resigned. Director CARROLL, Thomas Gideon has been resigned. Director KEAST, Sarah Anne has been resigned. Director PERRY, Neil William has been resigned. Director SPAETT, Christian Rainer has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
BARRETT, Andrew John
Appointed Date: 20 November 2001
61 years old

Director
BURLEY, Sarah Anne
Appointed Date: 01 October 2015
57 years old

Director
CARR, Betty Vera
Appointed Date: 11 September 2000
85 years old

Director
CARR, David Stanley
Appointed Date: 11 September 2000
88 years old

Director
GLANVILLE, Jonathan Craig
Appointed Date: 23 October 2012
51 years old

Resigned Directors

Secretary
BIRCHMORE, Gregory
Resigned: 31 May 1993

Secretary
CARR, Betty Vera
Resigned: 10 August 2004
Appointed Date: 11 September 2000

Secretary
EGBEARE, Frederick Albert James
Resigned: 05 November 1999
Appointed Date: 01 June 1993

Secretary
KEAST, Sarah Anne
Resigned: 31 August 2009
Appointed Date: 10 August 2004

Secretary
MITCHELL, Paul
Resigned: 06 March 2015
Appointed Date: 02 November 2009

Director
BIRCHMORE, Barry
Resigned: 05 November 1999
63 years old

Director
BIRCHMORE, Gregory
Resigned: 05 November 1999
68 years old

Director
BIRCHMORE, Robert James Henry
Resigned: 30 November 1993

Director
BIRCHMORE, Shirley Irene
Resigned: 30 November 1993
90 years old

Director
CARROLL, Thomas Gideon
Resigned: 07 March 2003
Appointed Date: 14 January 2002
62 years old

Director
KEAST, Sarah Anne
Resigned: 31 August 2009
Appointed Date: 05 February 2003
57 years old

Director
PERRY, Neil William
Resigned: 23 October 2012
Appointed Date: 05 November 1999
67 years old

Director
SPAETT, Christian Rainer
Resigned: 31 October 2001
Appointed Date: 05 November 1999
65 years old

Persons With Significant Control

Mr David Stanley Carr
Notified on: 6 April 2016
88 years old
Nature of control: Has significant influence or control

Mrs Betty Vera Carr
Notified on: 6 April 2016
85 years old
Nature of control: Has significant influence or control

Mr Andrew John Barrett
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

GROUP SMB LIMITED Events

30 Aug 2016
Full accounts made up to 31 December 2015
11 Jul 2016
Confirmation statement made on 30 June 2016 with updates
05 Jan 2016
Statement by Directors
05 Jan 2016
Statement of capital on 5 January 2016
  • GBP 1

05 Jan 2016
Solvency Statement dated 30/12/15
...
... and 108 more events
02 May 1987
Particulars of mortgage/charge

06 Apr 1987
Particulars of mortgage/charge

22 Jan 1987
Registered office changed on 22/01/87 from: 36 southernhay east exeter devon EX1 1LF

26 Feb 1986
Company name changed\certificate issued on 26/02/86
13 Feb 1986
Company name changed\certificate issued on 13/02/86

GROUP SMB LIMITED Charges

5 November 1999
Debenture
Delivered: 17 November 1999
Status: Satisfied on 28 December 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 February 1991
Legal charge
Delivered: 19 February 1991
Status: Satisfied on 5 July 1994
Persons entitled: Barclays Bank PLC
Description: Land buildings and premises adjoining hennock road &…
30 April 1987
Debenture
Delivered: 2 May 1987
Status: Satisfied on 19 June 1992
Persons entitled: Investors in Industry PLC
Description: L/H, property at henock road and budlake road, exeter…
30 April 1987
Legal charge
Delivered: 8 May 1987
Status: Satisfied on 19 June 1992
Persons entitled: Barclays Bank PLC
Description: Land buildings and premises situate adjoining hennock road…
16 March 1987
Debenture
Delivered: 6 April 1987
Status: Satisfied on 5 July 1994
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…