SURESERVE GROUP LIMITED

14 officers / 11 resignations

SHERIDAN, John Spencer

Correspondence address
Norfolk House 13 Southampton Place, London, England, WC1A 2AJ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
10 July 2024
Nationality
British
Occupation
Accountant

EDWARDS, John Paul

Correspondence address
Norfolk House 13 Southampton Place, London, England, WC1A 2AJ
Role ACTIVE
director
Date of birth
October 1963
Appointed on
10 June 2024
Nationality
British
Occupation
Chief Operating Officer

MAYHILL, Geoffrey Ronald

Correspondence address
Norfolk House 13 Southampton Place, London, England, WC1A 2AJ
Role ACTIVE
secretary
Appointed on
1 May 2024

VOHRA, Sam

Correspondence address
Crossways Point 15 Victory Way, Crossways Business Park, Dartford, Kent, England, DA2 6DT
Role ACTIVE
director
Date of birth
November 1973
Appointed on
8 August 2023
Resigned on
31 August 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode DA2 6DT £3,412,000

LEVINSOHN, Graham Austen

Correspondence address
Crossways Point 15 Victory Way, Crossways Business Park, Dartford, Kent, England, DA2 6DT
Role ACTIVE
director
Date of birth
November 1962
Appointed on
19 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode DA2 6DT £3,412,000

SONGINI, Tania Louise

Correspondence address
Crossways Point 15 Victory Way, Crossways Business Park, Dartford, Kent, England, DA2 6DT
Role ACTIVE
director
Date of birth
March 1969
Appointed on
5 May 2022
Resigned on
11 July 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode DA2 6DT £3,412,000

VOHRA, Sameet

Correspondence address
Crossways Point 15 Victory Way, Crossways Business Park, Dartford, Kent, England, DA2 6DT
Role ACTIVE
director
Date of birth
November 1973
Appointed on
13 April 2022
Resigned on
8 August 2023
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode DA2 6DT £3,412,000

WINKS, Nicholas Paul David

Correspondence address
Crossways Point 15 Victory Way, Crossways Business Park, Dartford, Kent, England, DA2 6DT
Role ACTIVE
director
Date of birth
January 1948
Appointed on
26 May 2021
Resigned on
11 July 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode DA2 6DT £3,412,000

SMITH, Peter David Mawby

Correspondence address
Crossways Point 15 Victory Way, Crossways Business Park, Dartford, Kent, England, DA2 6DT
Role ACTIVE
director
Date of birth
February 1971
Appointed on
29 July 2019
Resigned on
26 September 2023
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode DA2 6DT £3,412,000

MILLS, Christopher Harwood Bernard

Correspondence address
Crossways Point 15 Victory Way, Crossways Business Park, Dartford, Kent, England, DA2 6DT
Role ACTIVE
director
Date of birth
November 1952
Appointed on
18 March 2019
Resigned on
11 July 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode DA2 6DT £3,412,000

ZISSMAN, Derek

Correspondence address
Crossways Point 15 Victory Way, Crossways Business Park, Dartford, Kent, England, DA2 6DT
Role ACTIVE
director
Date of birth
April 1944
Appointed on
27 November 2017
Resigned on
11 July 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode DA2 6DT £3,412,000

CHARLTON, John William Charles

Correspondence address
Norfolk House 13 Southampton Place, London, England, WC1A 2AJ
Role ACTIVE
secretary
Appointed on
2 May 2017
Resigned on
1 May 2024

HOLT, Robert

Correspondence address
Unit 1 Yardley Business Park, Luckyn Lane, Basildon, Essex, England, SS14 3BZ
Role ACTIVE
director
Date of birth
September 1954
Appointed on
21 July 2016
Resigned on
17 March 2021
Nationality
British
Occupation
Company Director

LEGGET, Robert William Lindsay

Correspondence address
Crossways Point 15 Victory Way, Crossways Business Park, Dartford, Kent, England, DA2 6DT
Role ACTIVE
director
Date of birth
July 1950
Appointed on
19 April 2016
Resigned on
11 July 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode DA2 6DT £3,412,000


HARRISON, ANDREW NIGEL

Correspondence address
50 LIVERPOOL STREET, LONDON, ENGLAND, EC2M 7PY
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
3 June 2016
Resigned on
10 May 2018
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode EC2M 7PY £192,000

PIPER, RICHARD JOHN

Correspondence address
1 KING GEORGE CLOSE, ROMFORD, ESSEX, UNITED KINGDOM, RM7 7LS
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
19 April 2016
Resigned on
30 November 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RM7 7LS £1,731,000

RAWLINGS, STEVEN EDWARD

Correspondence address
1 KING GEORGE CLOSE, ROMFORD, ESSEX, UNITED KINGDOM, RM7 7LS
Role RESIGNED
Director
Date of birth
July 1953
Appointed on
19 April 2016
Resigned on
23 July 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RM7 7LS £1,731,000

MCMAHON, MICHAEL

Correspondence address
UNIT 1 YARDLEY BUSINESS PARK, LUCKYN LANE, BASILDON, ESSEX, ENGLAND, SS14 3BZ
Role RESIGNED
Director
Date of birth
February 1976
Appointed on
17 February 2015
Resigned on
30 September 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GEOGHEGAN, CHRISTOPHER VINCENT

Correspondence address
1 KING GEORGE CLOSE, ROMFORD, ESSEX, UNITED KINGDOM, RM7 7LS
Role RESIGNED
Director
Date of birth
June 1954
Appointed on
17 February 2015
Resigned on
18 April 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RM7 7LS £1,731,000

FORD, Johnathan Richard

Correspondence address
1 King George Close, Romford, Essex, United Kingdom, RM7 7LS
Role RESIGNED
director
Date of birth
September 1969
Appointed on
17 February 2015
Resigned on
20 June 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode RM7 7LS £1,731,000

SIMPSON, JEREMY JOHN COBBETT

Correspondence address
50 LIVERPOOL STREET, LONDON, ENGLAND, EC2M 7PY
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
17 February 2015
Resigned on
15 October 2018
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode EC2M 7PY £192,000

AINSCOUGH, JILL PATRICIA

Correspondence address
1 KING GEORGE CLOSE, ROMFORD, ESSEX, UNITED KINGDOM, RM7 7LS
Role RESIGNED
Director
Date of birth
December 1957
Appointed on
17 February 2015
Resigned on
1 July 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RM7 7LS £1,731,000

BLACK, STUART JOHN

Correspondence address
1 KING GEORGE CLOSE, ROMFORD, ESSEX, UNITED KINGDOM, RM7 7LS
Role RESIGNED
Director
Date of birth
August 1964
Appointed on
28 January 2015
Resigned on
21 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RM7 7LS £1,731,000

BIRRANE, SEAN THOMAS

Correspondence address
1 KING GEORGE CLOSE, ROMFORD, ESSEX, UNITED KINGDOM, RM7 7LS
Role RESIGNED
Director
Date of birth
November 1971
Appointed on
28 January 2015
Resigned on
14 March 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RM7 7LS £1,731,000

HOWELL, SIMON

Correspondence address
1 KING GEORGE CLOSE, ROMFORD, ESSEX, UNITED KINGDOM, RM7 7LS
Role RESIGNED
Secretary
Appointed on
28 January 2015
Resigned on
28 April 2017
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode RM7 7LS £1,731,000


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