AMERICAN EXPRESS GROUP SERVICES LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1W 9AX

Company number 06613927
Status Active
Incorporation Date 6 June 2008
Company Type Private Limited Company
Address BELGRAVE HOUSE, 76 BUCKINGHAM PALACE ROAD, LONDON, SW1W 9AX
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Termination of appointment of Catherine Holly Kemp as a director on 2 March 2017; Annual return made up to 6 June 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 1 ; Register(s) moved to registered office address Belgrave House 76 Buckingham Palace Road London SW1W 9AX. The most likely internet sites of AMERICAN EXPRESS GROUP SERVICES LIMITED are www.americanexpressgroupservices.co.uk, and www.american-express-group-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and four months. The distance to to Barbican Rail Station is 2.7 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 4.8 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.American Express Group Services Limited is a Private Limited Company. The company registration number is 06613927. American Express Group Services Limited has been working since 06 June 2008. The present status of the company is Active. The registered address of American Express Group Services Limited is Belgrave House 76 Buckingham Palace Road London Sw1w 9ax. . BATES, James is a Secretary of the company. EVERSECRETARY LIMITED is a Secretary of the company. ALLEN, Colin Derek is a Director of the company. STEWART, Andrew is a Director of the company. WELLS, Karen is a Director of the company. Secretary MAWLAW SECRETARIES LIMITED has been resigned. Director BATES, Andrew Peter has been resigned. Director EDWARDS, Michael Ronald has been resigned. Director FADIL, Susan Carol has been resigned. Director GREENWOOD, Nigel Francis has been resigned. Director HILLHOUSE, Robert James has been resigned. Director HIPKIN, Jonathan Anthony David has been resigned. Director KEARNEY, Julian Patrick has been resigned. Director KEMP, Catherine Holly has been resigned. Director ROBERTS, Katrina Elizabeth has been resigned. Director RUMBAL, Colleen Margaret has been resigned. Director RUMBAL, Colleen Margaret has been resigned. Director WRIGHT, Sean David has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BATES, James
Appointed Date: 29 January 2016

Secretary
EVERSECRETARY LIMITED
Appointed Date: 01 October 2008

Director
ALLEN, Colin Derek
Appointed Date: 29 January 2016
52 years old

Director
STEWART, Andrew
Appointed Date: 20 July 2015
50 years old

Director
WELLS, Karen
Appointed Date: 26 November 2015
51 years old

Resigned Directors

Secretary
MAWLAW SECRETARIES LIMITED
Resigned: 30 September 2008
Appointed Date: 06 June 2008

Director
BATES, Andrew Peter
Resigned: 22 July 2015
Appointed Date: 26 June 2013
50 years old

Director
EDWARDS, Michael Ronald
Resigned: 31 October 2012
Appointed Date: 24 September 2008
70 years old

Director
FADIL, Susan Carol
Resigned: 20 June 2008
Appointed Date: 06 June 2008
59 years old

Director
GREENWOOD, Nigel Francis
Resigned: 31 December 2012
Appointed Date: 06 June 2008
60 years old

Director
HILLHOUSE, Robert James
Resigned: 06 June 2008
Appointed Date: 06 June 2008
71 years old

Director
HIPKIN, Jonathan Anthony David
Resigned: 27 November 2015
Appointed Date: 29 October 2012
60 years old

Director
KEARNEY, Julian Patrick
Resigned: 22 July 2015
Appointed Date: 06 June 2008
60 years old

Director
KEMP, Catherine Holly
Resigned: 02 March 2017
Appointed Date: 20 July 2015
47 years old

Director
ROBERTS, Katrina Elizabeth
Resigned: 01 February 2016
Appointed Date: 26 June 2013
56 years old

Director
RUMBAL, Colleen Margaret
Resigned: 08 September 2011
Appointed Date: 29 September 2010
66 years old

Director
RUMBAL, Colleen Margaret
Resigned: 08 September 2011
Appointed Date: 29 September 2010
66 years old

Director
WRIGHT, Sean David
Resigned: 28 June 2013
Appointed Date: 10 October 2011
58 years old

AMERICAN EXPRESS GROUP SERVICES LIMITED Events

02 Mar 2017
Termination of appointment of Catherine Holly Kemp as a director on 2 March 2017
13 Jun 2016
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1

13 Jun 2016
Register(s) moved to registered office address Belgrave House 76 Buckingham Palace Road London SW1W 9AX
13 Jun 2016
Secretary's details changed for Eversecretary Limited on 1 October 2009
04 May 2016
Full accounts made up to 31 December 2015
...
... and 53 more events
23 Jun 2008
Director appointed nigel francis greenwood
23 Jun 2008
Director appointed julian patrick kearney
20 Jun 2008
Appointment terminated director susan fadil
20 Jun 2008
Appointment terminated director robert hillhouse
06 Jun 2008
Incorporation

AMERICAN EXPRESS GROUP SERVICES LIMITED Charges

28 December 2012
A deed of admission to an omnibus letter to set-off
Delivered: 3 January 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
25 September 2009
Omnibus letter of set-off
Delivered: 26 September 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…