GRUPPO EVENTS LIMITED

6 officers / 20 resignations

SHARPE, Gareth Jonathan

Correspondence address
Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
Role ACTIVE
director
Date of birth
May 1980
Appointed on
2 November 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode B45 9PZ £8,977,000

MILLS, Robin Ronald

Correspondence address
Parklands Court 24 Parklands, Birmingham Great Park, Rubery, West Midlands, B45 9PZ
Role ACTIVE
director
Date of birth
April 1967
Appointed on
31 July 2021
Nationality
British
Occupation
Uk & Ireland Hr Director

Average house price in the postcode B45 9PZ £8,977,000

SERGEANT, Sarah Jane

Correspondence address
Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 December 2019
Resigned on
31 July 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode B45 9PZ £8,977,000

LEA, Jodi

Correspondence address
Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
Role ACTIVE
director
Date of birth
April 1982
Appointed on
10 June 2019
Nationality
British
Occupation
General Counsel

Average house price in the postcode B45 9PZ £8,977,000

DUNHAM, KATE

Correspondence address
PARKLANDS COURT 24 PARKLANDS, BIRMINGHAM GREAT PARK, RUBERY, BIRMINGHAM, UNITED KINGDOM, B45 9PZ
Role ACTIVE
Director
Date of birth
May 1970
Appointed on
1 February 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode B45 9PZ £8,977,000

COMPASS SECRETARIES LIMITED

Correspondence address
COMPASS HOUSE GUILDFORD STREET, CHERTSEY, SURREY, KT16 9BQ
Role ACTIVE
Secretary
Appointed on
24 December 2008
Nationality
OTHER

Average house price in the postcode KT16 9BQ £5,853,000


HENRIKSEN, ALISON JANE

Correspondence address
PARKLANDS COURT 24 PARKLANDS, BIRMINGHAM GREAT PARK, RUBERY, BIRMINGHAM, UNITED KINGDOM, B45 9PZ
Role RESIGNED
Director
Date of birth
October 1967
Appointed on
30 December 2017
Resigned on
1 February 2019
Nationality
BRITISH
Occupation
CFO

Average house price in the postcode B45 9PZ £8,977,000

BAILEY, COLIN GEOFFREY

Correspondence address
PARKLANDS COURT 24 PARKLANDS, BIRMINGHAM GREAT PARK, RUBERY, WEST MIDLANDS, UNITED KINGDOM, B45 9PZ
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
1 May 2013
Resigned on
1 October 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B45 9PZ £8,977,000

GALVIN, PAUL ANTHONY

Correspondence address
LANDSCAPE, LITTLE WITLEY, WORCESTERSHIRE, UNITED KINGDOM, WR6 6LL
Role RESIGNED
Director
Date of birth
September 1967
Appointed on
31 December 2010
Resigned on
30 December 2017
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode WR6 6LL £705,000

GALVIN, PAUL ANTHONY

Correspondence address
PARKLANDS COURT 24 PARKLANDS, BIRMINGHAM GREAT PARK, RUBERY, WEST MIDLANDS, UNITED KINGDOM, B45 9PZ
Role RESIGNED
Director
Date of birth
September 1967
Appointed on
31 December 2010
Resigned on
4 May 2016
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode B45 9PZ £8,977,000

THOMPSON, MATTHEW LONGSTRETH

Correspondence address
14 FINLEY STREET, FULHAM, LONDON, SW16 6HD
Role RESIGNED
Director
Date of birth
March 1964
Appointed on
24 December 2008
Resigned on
1 May 2013
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SW16 6HD £445,000

SMITH, NEIL REYNOLDS

Correspondence address
LITTLE OAKS 11 STONEYFIELDS, FARNHAM, SURREY, ENGLAND, ENGLAND, GU9 8DU
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
24 January 2008
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU9 8DU £2,143,000

JONES, NIGEL RICHARD IFOR

Correspondence address
123 WINDINGBROOK LANE, COLLINGTREE PARK, NORTHAMPTON, NN4 0XN
Role RESIGNED
Director
Date of birth
January 1958
Appointed on
31 March 2007
Resigned on
24 January 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode NN4 0XN £825,000

MASON, TIMOTHY CHARLES

Correspondence address
231 STATION ROAD, KNOWLE, SOLIHULL, WEST MIDLANDS, B93 0PU
Role RESIGNED
Director
Date of birth
March 1958
Appointed on
9 March 2006
Resigned on
24 December 2008
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode B93 0PU £1,027,000

COPNER, Christopher Charles James

Correspondence address
Brackenwood, Monks Walk, Ascot, Berkshire, SL5 9AZ
Role RESIGNED
director
Date of birth
September 1956
Appointed on
5 December 2005
Resigned on
31 March 2007
Nationality
British
Occupation
Director

Average house price in the postcode SL5 9AZ £2,839,000

ALDRICH, PETER WILFRID

Correspondence address
WELLINGTONIA 25 STOKE PARK ROAD, STOKE BISHOP, BRISTOL, AVON, BS9 1JF
Role RESIGNED
Director
Date of birth
November 1955
Appointed on
26 May 2004
Resigned on
5 December 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BS9 1JF £1,575,000

HUDSPITH, KEITH

Correspondence address
HAREPIT HOUSE HIGH STREET, FENNY COMPTON, SOUTHAM, WARWICKSHIRE, CV47 2YG
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
9 October 2003
Resigned on
30 September 2004
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode CV47 2YG £613,000

BAKER, NEIL MARTIN

Correspondence address
GAYTON WILDS HOUSE, TIFFIELD ROAD, GAYTON, NORTHANTS, NN7 3HH
Role RESIGNED
Director
Date of birth
December 1963
Appointed on
5 August 2002
Resigned on
26 May 2004
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode NN7 3HH £815,000

DEMPSEY, PATRICK JOSEPH ANTHONY

Correspondence address
CUCKOO MEADOW LITTLE SHARDELOES, OLD AMERSHAM, BUCKINGHAMSHIRE, HP7 0EF
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
11 April 2002
Resigned on
4 August 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP7 0EF £3,037,000

HOLLINSHEAD, RUSSELL

Correspondence address
11 HAMILTON ROAD, CHISWICK, LONDON, W4 1AL
Role RESIGNED
Director
Date of birth
November 1963
Appointed on
11 April 2002
Resigned on
31 July 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 1AL £1,221,000

MASON, TIMOTHY CHARLES

Correspondence address
231 STATION ROAD, KNOWLE, SOLIHULL, WEST MIDLANDS, B93 0PU
Role RESIGNED
Secretary
Appointed on
11 April 2002
Resigned on
24 December 2008
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode B93 0PU £1,027,000

PEYTON, OLIVER PETER PATRICK

Correspondence address
17F CLEVELAND SQUARE, LONDON, W2 6DG
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
27 March 2000
Resigned on
11 April 2002
Nationality
IRISH
Occupation
RESTAURANT

Average house price in the postcode W2 6DG £2,382,000

PEYTON, SIOBHAN HELEN BRIDGET

Correspondence address
FLAT 1, 28 NORTH AUDLEY STREET, LONDON, W1Y 1WD
Role RESIGNED
Secretary
Appointed on
27 March 2000
Resigned on
11 April 2002
Nationality
IRISH
Occupation
MANAGING DIRECTOR

PEYTON, SIOBHAN HELEN BRIDGET

Correspondence address
FLAT 1, 28 NORTH AUDLEY STREET, LONDON, W1Y 1WD
Role RESIGNED
Director
Date of birth
December 1964
Appointed on
27 March 2000
Resigned on
11 April 2002
Nationality
IRISH
Occupation
MANAGING DIRECTOR

LEA YEAT LIMITED

Correspondence address
22 MELTON STREET, EUSTON SQUARE, LONDON, NW1 2BW
Role RESIGNED
Nominee Director
Appointed on
25 February 2000
Resigned on
27 March 2000

CARGIL MANAGEMENT SERVICES LIMITED

Correspondence address
22 MELTON STREET, EUSTON SQUARE, LONDON, NW1 2BW
Role RESIGNED
Nominee Secretary
Appointed on
25 February 2000
Resigned on
27 March 2000

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