GROLIER CREDIT SERVICES (U.K.) LIMITED
SOUTHAM NEXUSREALM LIMITED

Hellopages » Warwickshire » Stratford-on-Avon » CV47 0RA

Company number 03461027
Status Active
Incorporation Date 5 November 1997
Company Type Private Limited Company
Address UNIT 6 UNIT 6, WESTFIELD ROAD, SOUTHAM, ENGLAND, CV47 0RA
Home Country United Kingdom
Nature of Business 64929 - Other credit granting n.e.c.
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Previous accounting period extended from 31 May 2016 to 30 November 2016; Confirmation statement made on 5 November 2016 with updates; Registered office address changed from Unit 6 Westfield Road Southam CV47 0RA England to Unit 6 Unit 6 Westfield Road Southam CV47 0RA on 27 May 2016. The most likely internet sites of GROLIER CREDIT SERVICES (U.K.) LIMITED are www.groliercreditservicesuk.co.uk, and www.grolier-credit-services-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. The distance to to Rugby Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Grolier Credit Services U K Limited is a Private Limited Company. The company registration number is 03461027. Grolier Credit Services U K Limited has been working since 05 November 1997. The present status of the company is Active. The registered address of Grolier Credit Services U K Limited is Unit 6 Unit 6 Westfield Road Southam England Cv47 0ra. . HEDDEN, Andrew is a Director of the company. ROBINSON, Richard is a Director of the company. Secretary MASON, John Justin has been resigned. Nominee Secretary ABOGADO CUSTODIANS LIMITED has been resigned. Nominee Secretary ABOGADO NOMINEES LIMITED has been resigned. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Director KENNEDY, Christopher John has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. Director MASON, John Justin has been resigned. Director PITKETHLY, Ian David has been resigned. Director RACKOFF, Lester has been resigned. Director RUSSO, Edward Joseph has been resigned. Director SAUL, George Philip Bycroft has been resigned. Director WINSTON, Mary has been resigned. Nominee Director ABOGADO CUSTODIANS LIMITED has been resigned. Nominee Director ABOGADO NOMINEES LIMITED has been resigned. The company operates in "Other credit granting n.e.c.".


Current Directors

Director
HEDDEN, Andrew
Appointed Date: 01 November 2009
84 years old

Director
ROBINSON, Richard
Appointed Date: 01 June 2004
88 years old

Resigned Directors

Secretary
MASON, John Justin
Resigned: 09 October 2009
Appointed Date: 28 November 1997

Nominee Secretary
ABOGADO CUSTODIANS LIMITED
Resigned: 28 November 1997
Appointed Date: 14 November 1997

Nominee Secretary
ABOGADO NOMINEES LIMITED
Resigned: 28 November 1997
Appointed Date: 14 November 1997

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 14 November 1997
Appointed Date: 05 November 1997

Director
KENNEDY, Christopher John
Resigned: 10 May 2004
Appointed Date: 05 May 2004
70 years old

Nominee Director
LUCIENE JAMES LIMITED
Resigned: 14 November 1997
Appointed Date: 05 November 1997
34 years old

Director
MASON, John Justin
Resigned: 09 October 2009
Appointed Date: 28 November 1997
64 years old

Director
PITKETHLY, Ian David
Resigned: 22 August 2003
Appointed Date: 23 April 2001
80 years old

Director
RACKOFF, Lester
Resigned: 01 May 1998
Appointed Date: 28 November 1997
76 years old

Director
RUSSO, Edward Joseph
Resigned: 03 July 2000
Appointed Date: 11 September 1998
65 years old

Director
SAUL, George Philip Bycroft
Resigned: 05 May 2004
Appointed Date: 28 November 1997
66 years old

Director
WINSTON, Mary
Resigned: 07 February 2007
Appointed Date: 01 June 2004
63 years old

Nominee Director
ABOGADO CUSTODIANS LIMITED
Resigned: 28 November 1997
Appointed Date: 14 November 1997

Nominee Director
ABOGADO NOMINEES LIMITED
Resigned: 28 November 1997
Appointed Date: 14 November 1997

Persons With Significant Control

Scholastic Corporation
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GROLIER CREDIT SERVICES (U.K.) LIMITED Events

25 Jan 2017
Previous accounting period extended from 31 May 2016 to 30 November 2016
14 Nov 2016
Confirmation statement made on 5 November 2016 with updates
27 May 2016
Registered office address changed from Unit 6 Westfield Road Southam CV47 0RA England to Unit 6 Unit 6 Westfield Road Southam CV47 0RA on 27 May 2016
26 May 2016
Registered office address changed from 29 Morgan Way Bowthorpe Norwich NR5 9HH to Unit 6 Westfield Road Southam CV47 0RA on 26 May 2016
14 Nov 2015
Accounts for a dormant company made up to 31 May 2015
...
... and 71 more events
24 Nov 1997
Location of register of members (non legible)
24 Nov 1997
Registered office changed on 24/11/97 from: 83 leonard street london EC2A 4QS
24 Nov 1997
Secretary resigned
18 Nov 1997
Company name changed nexusrealm LIMITED\certificate issued on 18/11/97
05 Nov 1997
Incorporation