GROMAKO DATA & SERVICES LIMITED

2 officers / 5 resignations

DE GROOT, FRANCISCUS ANDREAS

Correspondence address
25 JILOVA, 77900 OLOMOUC, CZECH REPUBLIC
Role ACTIVE
Director
Date of birth
October 1965
Appointed on
16 September 2016
Nationality
DUTCH
Occupation
COMPANY EXECUTIVE

KOPECKA, MARTINA

Correspondence address
498/25 OLOMOUC, NEREDIN, JILOVA 498/25, OKR. OLOMOUC, CZECH REPUBLIC
Role ACTIVE
Director
Date of birth
January 1970
Appointed on
29 December 2006
Nationality
CZECH
Occupation
COMPANY DIRECTOR

JORDAN COSEC LIMITED

Correspondence address
FIRST FLOOR TEMPLEBACK, 10 TEMPLE BACK, BRISTOL, BS1 6FL
Role RESIGNED
Secretary
Appointed on
8 August 2014
Resigned on
26 October 2017
Nationality
BRITISH

Average house price in the postcode BS1 6FL £11,573,000

JORDAN COMPANY SECRETARIES LIMITED

Correspondence address
21 ST THOMAS STREET, BRISTOL, UNITED KINGDOM, BS1 6JS
Role RESIGNED
Secretary
Appointed on
10 June 2014
Resigned on
8 August 2014
Nationality
BRITISH

Average house price in the postcode BS1 6JS £33,478,000

STRON LEGAL SERVICES LTD.

Correspondence address
STRON HOUSE, 100 PALL MALL ST JAMES, LONDON, SW1Y 5EA
Role RESIGNED
Secretary
Appointed on
18 January 2007
Resigned on
13 June 2014
Nationality
BRITISH

Average house price in the postcode SW1Y 5EA £2,814,000

STRON LEGAL SERVICES LTD.

Correspondence address
SUITE 401, 302 REGENT STREET, LONDON, W1B 3HH
Role RESIGNED
Secretary
Appointed on
21 December 2006
Resigned on
18 January 2007
Nationality
BRITISH

GROMAKO

Correspondence address
VETTALIVEIEN 19, OSLO, 0781, NORWAY
Role RESIGNED
Director
Appointed on
21 December 2006
Resigned on
12 March 2010
Nationality
BRITISH
Occupation
CORPORATE BODY

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company