GKR GROUP LIMITED

Ryder Court Ryder Court, London, SW1Y 6QB
StatusDISSOLVED
Company No.01038250
CategoryPrivate Limited Company
Incorporated13 Jan 1972
Age52 years, 3 months, 27 days
JurisdictionEngland Wales
Dissolution02 Feb 2010
Years14 years, 3 months, 7 days

SUMMARY

GKR GROUP LIMITED is an dissolved private limited company with number 01038250. It was incorporated 52 years, 3 months, 27 days ago, on 13 January 1972 and it was dissolved 14 years, 3 months, 7 days ago, on 02 February 2010. The company address is Ryder Court Ryder Court, London, SW1Y 6QB.



People

SPENCER, Andrew Charles

Secretary

Accountant

ACTIVE

Assigned on 02 Oct 2007

Current time on role 16 years, 7 months, 7 days

BAINES, Jonathan Fitzroy Talbot

Director

Director

ACTIVE

Assigned on 22 Nov 2005

Current time on role 18 years, 5 months, 17 days

SEALY, John Marcus, Mr.

Director

Chartered Accountant

ACTIVE

Assigned on 11 Jan 2006

Current time on role 18 years, 3 months, 29 days

BRASSINGTON, Matthew John

Secretary

Finance Director

RESIGNED

Assigned on 30 Jun 2001

Resigned on 19 Dec 2003

Time on role 2 years, 5 months, 19 days

BURWASH, Brian Edward

Secretary

RESIGNED

Assigned on

Resigned on 01 Jun 1997

Time on role 26 years, 11 months, 7 days

GROUND, Mark George

Secretary

Accountant

RESIGNED

Assigned on 19 Dec 2003

Resigned on 02 Oct 2007

Time on role 3 years, 9 months, 14 days

POINTET, David Adrian Jackman

Secretary

RESIGNED

Assigned on 31 Aug 1999

Resigned on 30 Jun 2001

Time on role 1 year, 9 months, 30 days

POTTER, Graham Lewis

Secretary

RESIGNED

Assigned on 01 Jun 1997

Resigned on 31 Aug 1999

Time on role 2 years, 2 months, 30 days

ASHTON, Robin James

Director

Company Director

RESIGNED

Assigned on

Resigned on 26 May 1992

Time on role 31 years, 11 months, 13 days

BRASSINGTON, Matthew John

Director

Finance Director

RESIGNED

Assigned on 01 Jul 2000

Resigned on 19 Dec 2003

Time on role 3 years, 5 months, 18 days

BRETHERTON, Peter William

Director

Director/Secretary

RESIGNED

Assigned on 04 Sep 1991

Resigned on 03 Nov 1993

Time on role 2 years, 1 month, 29 days

BRYANT, Peter James

Director

Company Director

RESIGNED

Assigned on 21 Dec 1995

Resigned on 17 Feb 1997

Time on role 1 year, 1 month, 27 days

BURROWS, Christopher Philip

Director

Director

RESIGNED

Assigned on 03 Dec 1998

Resigned on 07 Apr 2000

Time on role 1 year, 4 months, 4 days

BURROWS, Christopher Philip

Director

Executive Search Consultant

RESIGNED

Assigned on 27 Oct 1994

Resigned on 17 Feb 1997

Time on role 2 years, 3 months, 21 days

CASTLE, John Christopher

Director

Company Director

RESIGNED

Assigned on 03 Nov 1993

Resigned on 01 Nov 2000

Time on role 6 years, 11 months, 28 days

CLERY MELIN, Gerard

Director

Chief Executive

RESIGNED

Assigned on 01 Jul 2000

Resigned on 19 Dec 2003

Time on role 3 years, 5 months, 18 days

CLOWES, Andrew Henry

Director

Company Director

RESIGNED

Assigned on 17 Feb 1997

Resigned on 07 Sep 1998

Time on role 1 year, 6 months, 18 days

GARRICK, Gillian

Director

Company Director

RESIGNED

Assigned on 03 Dec 1998

Resigned on 30 Jun 2000

Time on role 1 year, 6 months, 27 days

GOW, Roderick Charles

Director

Executive Serch Consultant

RESIGNED

Assigned on 18 Dec 1991

Resigned on 30 Nov 1993

Time on role 1 year, 11 months, 12 days

GROUND, Mark George

Director

Accountant

RESIGNED

Assigned on 19 Dec 2003

Resigned on 02 Oct 2007

Time on role 3 years, 9 months, 14 days

HAMMERSLEY, Philip Tom

Director

Self Employed

RESIGNED

Assigned on 05 Apr 1993

Resigned on 03 Nov 1993

Time on role 6 months, 28 days

HYDE, James Anthony

Director

Company Director

RESIGNED

Assigned on 21 Dec 1995

Resigned on 19 Dec 2003

Time on role 7 years, 11 months, 29 days

JOHNSON, Patrick Charles Eveleigh

Director

Director

RESIGNED

Assigned on 03 Dec 1998

Resigned on 30 Jun 2000

Time on role 1 year, 6 months, 27 days

KAY, David Fraser

Director

Company Director

RESIGNED

Assigned on

Resigned on 06 Dec 1992

Time on role 31 years, 5 months, 3 days

KING, Henry Edward St Leger

Director

Solicitor

RESIGNED

Assigned on 28 Sep 1995

Resigned on 01 Nov 2000

Time on role 5 years, 1 month, 3 days

KITSON, Timothy Peter Geoffrey, Sir

Director

Company Director

RESIGNED

Assigned on

Resigned on 03 Nov 1993

Time on role 30 years, 6 months, 6 days

LAWRENCE, Stephen Francis

Director

Company Director

RESIGNED

Assigned on 19 Dec 2003

Resigned on 14 Oct 2004

Time on role 9 months, 26 days

MA FCA, De Blocq Van Kuffeler, John Philip

Director

Chief Executive

RESIGNED

Assigned on 20 Oct 1993

Resigned on 03 Nov 1993

Time on role 14 days

MARSDEN, Austin Philip

Director

Director

RESIGNED

Assigned on 03 Dec 1998

Resigned on 31 May 2004

Time on role 5 years, 5 months, 28 days

MERRY, Christopher James

Director

Company Director

RESIGNED

Assigned on 30 May 2004

Resigned on 20 Oct 2006

Time on role 2 years, 4 months, 21 days

NICKELL-LEAN, John Richard

Director

Company Director

RESIGNED

Assigned on 17 Feb 1997

Resigned on 08 Sep 1998

Time on role 1 year, 6 months, 19 days

PAWSON, Roger Stewart

Director

Company Director

RESIGNED

Assigned on 27 May 1992

Resigned on 03 Nov 1993

Time on role 1 year, 5 months, 7 days

POTTER, Graham Lewis

Director

Company Director

RESIGNED

Assigned on 21 Dec 1995

Resigned on 20 Mar 1997

Time on role 1 year, 2 months, 30 days

RIMINGTON, Stella, Dame

Director

Director

RESIGNED

Assigned on 01 Nov 1997

Resigned on 01 Nov 2000

Time on role 3 years

SALUSBURY-TRELAWNEY, John Barry, Sir

Director

Company Director

RESIGNED

Assigned on

Resigned on 21 Dec 1995

Time on role 28 years, 4 months, 18 days

TURNER, Paul Anthony Harvey

Director

Company Director

RESIGNED

Assigned on 27 Oct 1994

Resigned on 30 Jun 2000

Time on role 5 years, 8 months, 3 days

TURNER, Paul Anthony Harvey

Director

Executive Search Consultant

RESIGNED

Assigned on 05 Apr 1993

Resigned on 03 Dec 1993

Time on role 7 months, 28 days


Some Companies

ACCOURAGE LIMITED

7 ST PAULS YARD,NEWPORT PAGNELL,MK16 0EG

Number:07532384
Status:ACTIVE
Category:Private Limited Company

CITIZENS ADVICE SOUTH WARWICKSHIRE

10 HAMILTON TERRACE,WARWICKSHIRE,CV32 4LY

Number:05252247
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

GBB DESIGN LIMITED

6 HILL ROAD,CLEVEDON,BS21 7NE

Number:07538933
Status:ACTIVE
Category:Private Limited Company

I.G.M. DEVELOPMENTS LIMITED

247 GRAY'S INN ROAD,LONDON,WC1X 8QZ

Number:08268109
Status:ACTIVE
Category:Private Limited Company

PORTMAN SOLUTIONS LTD

16 WESTWOOD ROAD,SUTTON COLDFIELD,B73 6UW

Number:11343419
Status:ACTIVE
Category:Private Limited Company

ROCHE NURSERY (KESWICK) LIMITED

42 KESWICK ROAD,LONDON,SW15 2JE

Number:11693371
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source