EXPERIS GROUP LIMITED

Address:
Capital Court, Windsor Street, Uxbridge, UB8 1AB, England

EXPERIS GROUP LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03639589. The registration start date is September 28, 1998. The current status is Active.

Company Overview

Company Number 03639589
Company Name EXPERIS GROUP LIMITED
Registered Address Capital Court
Windsor Street
Uxbridge
UB8 1AB
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1998-09-28
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2020-12-31
Accounts Last Update 2018-12-31
Returns Due Date 2016-10-26
Returns Last Update 2015-09-28
Confirmation Statement Due Date 2021-10-12
Confirmation Statement Last Update 2020-09-28
Mortgage Charges 1
Mortgage Outstanding 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
62090 Other information technology service activities
70100 Activities of head offices

Office Location

Address CAPITAL COURT
WINDSOR STREET
Post Town UXBRIDGE
Post Code UB8 1AB
Country ENGLAND

Companies with the same location

Entity Name Office Address
27 27A 29 AND 29A HARLINGTON ROAD RESIDENTS COMPANY LIMITED Capital Court, 30 Windsor Street, Uxbridge, Middlesex, UB8 1AB, England
IBB LAW LLP Capital Court, 30 Windsor Street, Uxbridge, Middlesex, UB8 1AB, England
MANPOWER HOLDINGS (UK) LIMITED Capital Court, Windsor Street, Uxbridge, UB8 1AB, United Kingdom
FOREVER TOYS LIMITED Capital Court, Windsor Street, Uxbridge, UB8 1AB, England
TIMBERYARD LANE (LEWES) MANAGEMENT COMPANY LIMITED Capital Court, 30 Windsor Street, Uxbridge, UB8 1AB
EPOCH-MAKING TOYS LIMITED Capital Court, 30 Windsor Street, Uxbridge, UB8 1AB, England
777 RECRUITMENT LIMITED Capital Court, Windsor Street, Uxbridge, UB8 1AB, England
CORNERSTONE PROPERTY CONSULTANTS LIMITED Capital Court, 30 Windsor Street, Uxbridge, UB8 1AB
VIRAGE BUSINESS PARK MANAGEMENT COMPANY LIMITED Capital Court, Windsor Street, Uxbridge, UB8 1AB, England
JUICE RESOURCE SOLUTIONS LTD Capital Court, Windsor Street, Uxbridge, UB8 1AB, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
CAHILL, Mark Anthony Director (Active) The Helicon, One South Place, London, England, EC2M 2RB January 1958 /
10 September 2013
British /
Uk
Commercial Director
HART, Paul Director (Active) The Helicon, One South Place, London, England, EC2M 2RB October 1966 /
10 September 2013
British /
Uk
Director
WHITHAM, Damian Paul Director (Active) The Helicon, One South Place, London, England, EC2M 2RB October 1967 /
10 September 2013
British /
Great Britain
Commercial Director
BROADFIELD, Francis Secretary (Resigned) 1 Amwell Lane, St Margarets, Ware, Hertfordshire, SG12 8DU /
12 January 2000
/
HAYES, Andrew Philip Secretary (Resigned) Flat 8, 25 Farringdon Road, London, EC1M 3HA /
21 October 1998
/
HILL, Stephen Secretary (Resigned) Clohane Elm Road, Horsell, Woking, Surrey, GU21 4DY /
11 February 2003
British /
JACKSON, Anna Louise Secretary (Resigned) 696a Fulham Road, London, SW6 5SA /
25 February 2002
/
NIKODEM, Gabrielle Secretary (Resigned) Experis House, 5 Ray Street, London, United Kingdom, EC1R 3DR /
29 January 2005
/
ANTHONY, Peter Michael Director (Resigned) 18 Ailsa Road, Twickenham, Greater London, United Kingdom, TW1 1QW June 1958 /
21 October 1998
British /
England
ANTHONY, Stephen Philip Director (Resigned) Gresham Blacksmith Lane, Chilworth, Guildford, Surrey, GU4 8NQ July 1956 /
26 November 1998
British /
United Kingdom
Computer Consultant
ASEMOTA, Patricia Director (Resigned) The Five Gables, Netherne Lane, Mersthan, Surrey, RH1 3AJ December 1964 /
29 January 2005
British /
United Kingdom
Executive Director
BURTON, Susannah Jane Director (Resigned) Stonefield House, 198 The Hill, Burford, Oxfordshire, OX18 4HX April 1965 /
13 December 2005
British /
Financial Director
COLLINS, Andrew John Director (Resigned) 84 Stanlake Road, London, W12 7HJ December 1957 /
26 November 1998
British /
United Kingdom
Accountant
COSTELLO, Sean Laurence Director (Resigned) The Little House, Combrook, Warwickshire, CV35 9HP August 1965 /
5 December 2002
British /
United Kingdom
Director
DERX, Adrian Director (Resigned) 6 Princes Road, London, SW19 8RB July 1960 /
21 October 1998
British /
Recruitment Consultant
DLA NOMINEES LIMITED Nominee Director (Resigned) Fountain Precinct, Balm Green, Sheffield, S1 1RZ /
28 September 1998
/
FELL, Michael William Director (Resigned) 85 High Street, Cambridge, Cambridgeshire, CB2 5PZ June 1957 /
19 May 1999
British /
Chartered Accountant
FINLEY, Simon Gerard Director (Resigned) Eden Wood, Eden Vale, Dormans Park, East Grinstead, West Sussex, United Kingdom, RH19 2LT March 1965 /
13 July 2009
British /
England
Finance Dir
GLUCKLICH, Thomas Charles Director (Resigned) Mill House, Mill Lane, Hartlip, Kent, ME9 7TD June 1936 /
26 November 1998
British /
Non-Executive Director
HILL, Stephen Director (Resigned) Clohane Elm Road, Horsell, Woking, Surrey, GU21 4DY July 1958 /
5 December 2002
British /
England
Finance Director
HUBERT, John Martyn Director (Resigned) 49 Leeds Court, 201 Saint John Street, London, EC1V 4LZ July 1944 /
26 November 1998
British /
Commercial Advisor
JOHNSON, Steven Mark Director (Resigned) Wistaria, 30 Tolmers Avenue, Cuffley, Hertfordshire, EN6 4QA May 1964 /
1 April 2008
British /
United Kingdom
Finance Director
LORDE, Samuel Stevenson Director (Resigned) 7 Southmont Road, Hinchley Wood, Esher, Surrey, KT10 9BG February 1964 /
28 June 2004
British /
England
Director
MICHAELY, Yoav Director (Resigned) Little Meadow, Meadway Park, Gerrards Cross, Buckinghamshire, SL9 7NN October 1956 /
11 January 2000
Israeli /
Director
POWELL, Stephen Roy Director (Resigned) Cressida The Warren, Caversham, Reading, Berkshire, RG4 7TQ March 1958 /
19 March 2007
British /
England
Finance Director
DLA SECRETARIAL SERVICES LIMITED Nominee Director (Resigned) Fountain Precinct, Balm Green, Sheffield, S1 1RZ /
28 September 1998
/

Competitor

Search similar business entities

Post Town UXBRIDGE
Post Code UB8 1AB
SIC Code 62090 - Other information technology service activities

Improve Information

Please provide details on EXPERIS GROUP LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches