GROUNDSURE LIMITED
LONDON VESRATE LIMITED

Hellopages » Greater London » Westminster » W1B 5AP

Company number 03421028
Status Active
Incorporation Date 18 August 1997
Company Type Private Limited Company
Address C/O ASCENTIAL GROUP LIMITED THE PROW, 1 WILDER WALK, LONDON, UNITED KINGDOM, W1B 5AP
Home Country United Kingdom
Nature of Business 58190 - Other publishing activities, 63990 - Other information service activities n.e.c., 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration one hundred and seventy-one events have happened. The last three records are Appointment of Louise Meads as a secretary on 6 February 2017; Full accounts made up to 31 December 2015; Appointment of Mr Stefan Beurier as a director on 25 April 2016. The most likely internet sites of GROUNDSURE LIMITED are www.groundsure.co.uk, and www.groundsure.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and two months. Groundsure Limited is a Private Limited Company. The company registration number is 03421028. Groundsure Limited has been working since 18 August 1997. The present status of the company is Active. The registered address of Groundsure Limited is C O Ascential Group Limited The Prow 1 Wilder Walk London United Kingdom W1b 5ap. . LOOI, Shanny is a Secretary of the company. MEADS, Louise is a Secretary of the company. BEURIER, Stefan is a Director of the company. CHRISTIE-MILLER, Natasha Isobel is a Director of the company. GRADDEN, Amanda Jane is a Director of the company. PAINTER, Duncan Anthony is a Director of the company. Secretary ELSDON, Kate has been resigned. Secretary FREEMAN, Susanna has been resigned. Secretary HAY, Helen Frances has been resigned. Secretary LIVETT, Paul Andrew has been resigned. Secretary NAREBOR, Torugbene Eniyekeye has been resigned. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director CARTER, Derek Raymond Anthony has been resigned. Director ELLIOT, Richard Emmerson has been resigned. Director GESTETNER, Emily Henrietta has been resigned. Director GILBERTSON, David Stuart has been resigned. Director GOUGH, Malcolm Howard has been resigned. Director GRAY, Tracey Marie has been resigned. Director GULLIVER, John Keith has been resigned. Director HADLEY, Mark has been resigned. Director HINDLEY, Martyn John has been resigned. Director HUNTER, Alexander Dounie has been resigned. Director LEVIN, Michael has been resigned. Director LIVETT, Paul Andrew has been resigned. Director MACDONALD, Jayne Ellison has been resigned. Director MACDONALD, Jayne Ellison has been resigned. Director TURNER, Simon Paul has been resigned. Director ULPH, Timothy Michael has been resigned. Director WILSON, Stephen has been resigned. Director WOOD, Nicholas John has been resigned. Director WOOLFREY, Michael has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other publishing activities".


Current Directors

Secretary
LOOI, Shanny
Appointed Date: 06 June 2008

Secretary
MEADS, Louise
Appointed Date: 06 February 2017

Director
BEURIER, Stefan
Appointed Date: 25 April 2016
52 years old

Director
CHRISTIE-MILLER, Natasha Isobel
Appointed Date: 28 January 2016
53 years old

Director
GRADDEN, Amanda Jane
Appointed Date: 02 January 2013
57 years old

Director
PAINTER, Duncan Anthony
Appointed Date: 22 December 2011
55 years old

Resigned Directors

Secretary
ELSDON, Kate
Resigned: 28 September 2007
Appointed Date: 08 June 2007

Secretary
FREEMAN, Susanna
Resigned: 30 January 2014
Appointed Date: 24 October 2012

Secretary
HAY, Helen Frances
Resigned: 04 March 2010
Appointed Date: 07 September 2009

Secretary
LIVETT, Paul Andrew
Resigned: 16 December 2003
Appointed Date: 16 September 1997

Secretary
NAREBOR, Torugbene Eniyekeye
Resigned: 06 June 2008
Appointed Date: 28 September 2007

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 08 June 2007
Appointed Date: 16 December 2003

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 16 September 1997
Appointed Date: 18 August 1997

Director
CARTER, Derek Raymond Anthony
Resigned: 31 March 2008
Appointed Date: 08 June 2007
76 years old

Director
ELLIOT, Richard Emmerson
Resigned: 18 July 2008
Appointed Date: 08 June 2007
59 years old

Director
GESTETNER, Emily Henrietta
Resigned: 29 June 2012
Appointed Date: 17 May 2011
58 years old

Director
GILBERTSON, David Stuart
Resigned: 23 May 2011
Appointed Date: 31 March 2008
69 years old

Director
GOUGH, Malcolm Howard
Resigned: 02 January 2013
Appointed Date: 03 December 2012
72 years old

Director
GRAY, Tracey Marie
Resigned: 21 December 2011
Appointed Date: 18 July 2008
61 years old

Director
GULLIVER, John Keith
Resigned: 24 October 2012
Appointed Date: 11 June 2012
50 years old

Director
HADLEY, Mark
Resigned: 08 March 2002
Appointed Date: 27 February 2001
66 years old

Director
HINDLEY, Martyn John
Resigned: 22 December 2011
Appointed Date: 03 November 2008
62 years old

Director
HUNTER, Alexander Dounie
Resigned: 08 June 2007
Appointed Date: 07 December 2001
56 years old

Director
LEVIN, Michael
Resigned: 08 June 2007
Appointed Date: 09 October 2002
52 years old

Director
LIVETT, Paul Andrew
Resigned: 08 June 2007
Appointed Date: 03 November 1998
57 years old

Director
MACDONALD, Jayne Ellison
Resigned: 08 June 2007
Appointed Date: 05 July 2001
67 years old

Director
MACDONALD, Jayne Ellison
Resigned: 27 February 2001
Appointed Date: 16 September 1997
67 years old

Director
TURNER, Simon Paul
Resigned: 13 November 2003
Appointed Date: 27 May 2002
53 years old

Director
ULPH, Timothy Michael
Resigned: 08 June 2007
Appointed Date: 27 February 2001
55 years old

Director
WILSON, Stephen
Resigned: 03 December 2012
Appointed Date: 24 October 2012
66 years old

Director
WOOD, Nicholas John
Resigned: 08 June 2007
Appointed Date: 27 February 2001
59 years old

Director
WOOLFREY, Michael
Resigned: 31 December 2014
Appointed Date: 02 January 2013
51 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 16 September 1997
Appointed Date: 18 August 1997

GROUNDSURE LIMITED Events

10 Feb 2017
Appointment of Louise Meads as a secretary on 6 February 2017
12 Oct 2016
Full accounts made up to 31 December 2015
25 Apr 2016
Appointment of Mr Stefan Beurier as a director on 25 April 2016
12 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 18,160

18 Mar 2016
Registration of charge 034210280005, created on 11 March 2016
...
... and 161 more events
26 Sep 1997
New director appointed
26 Sep 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

26 Sep 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

24 Sep 1997
Registered office changed on 24/09/97 from: classic house 174-180 old street london EC1V 9BP
18 Aug 1997
Incorporation

GROUNDSURE LIMITED Charges

11 March 2016
Charge code 0342 1028 0005
Delivered: 18 March 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (And It’S Successors in Title and Permitted Transferees)
Description: Contains fixed charge…
20 May 2015
Charge code 0342 1028 0004
Delivered: 22 May 2015
Status: Satisfied on 16 February 2016
Persons entitled: Deutsche Bank Ag, London Branch (And Its Successors in Title and Permitted Transferees)
Description: Contains fixed charge…
21 December 2012
Composite debenture
Delivered: 24 December 2012
Status: Satisfied on 29 April 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
5 December 2005
Fixed charge on purchased debts which fail to vest
Delivered: 6 December 2005
Status: Satisfied on 19 May 2015
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
5 December 2005
Floating charge
Delivered: 6 December 2005
Status: Satisfied on 19 May 2015
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…