Company number 03831454
Status Active
Incorporation Date 25 August 1999
Company Type Private Limited Company
Address 1ST FLOOR 12 OLD BOND STREET, LONDON, W1S 4PW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration fifty-eight events have happened. The last three records are Director's details changed for Marie-Josephe Lelekov on 7 February 2017; Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off. The most likely internet sites of TESTGROVE LIMITED are www.testgrove.co.uk, and www.testgrove.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. Testgrove Limited is a Private Limited Company.
The company registration number is 03831454. Testgrove Limited has been working since 25 August 1999.
The present status of the company is Active. The registered address of Testgrove Limited is 1st Floor 12 Old Bond Street London W1s 4pw. . PERRYS SECRETARIES LIMITED is a Secretary of the company. LELEKOV, Marie-Josephe is a Director of the company. Secretary HALE, Stephen Andrew has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Secretary INTERNATIONAL REGISTRARS LIMITED has been resigned. Secretary PERRYS CHARTERED ACCOUNTANTS has been resigned. Secretary PERRYS CHARTERED ACCOUNTANTS has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Secretary
PERRYS SECRETARIES LIMITED
Appointed Date: 04 January 2010
Resigned Directors
Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 25 August 1999
Appointed Date: 25 August 1999
Secretary
INTERNATIONAL REGISTRARS LIMITED
Resigned: 31 January 2002
Appointed Date: 25 August 1999
Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 25 August 1999
Appointed Date: 25 August 1999
Persons With Significant Control
TESTGROVE LIMITED Events
10 Feb 2017
Director's details changed for Marie-Josephe Lelekov on 7 February 2017
16 Nov 2016
Compulsory strike-off action has been discontinued
15 Nov 2016
First Gazette notice for compulsory strike-off
14 Nov 2016
Confirmation statement made on 25 August 2016 with updates
24 Aug 2016
Total exemption full accounts made up to 31 December 2015
...
... and 48 more events
28 Jun 2000
Accounting reference date extended from 31/08/00 to 31/12/00
02 Mar 2000
New director appointed
23 Feb 2000
Director resigned
23 Feb 2000
Director resigned
25 Aug 1999
Incorporation