Samuel Groves & Co.limited WEST MIDLANDS


Founded in 1917, Samuel Groves &, classified under reg no. 00149246 is an active company. Currently registered at Station Road Langley Green B69 4LY, West Midlands the company has been in the business for 107 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2011.

The company has one director. Michael T., appointed on 2 April 2013. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Samuel Groves & Co.limited Address / Contact

Office Address Station Road Langley Green
Office Address2 Oldbury
Town West Midlands
Post code B69 4LY
Country of origin United Kingdom

Company Information / Profile

Registration Number 00149246
Date of Incorporation Fri, 28th Dec 1917
Industry Dormant Company
End of financial Year 31st December
Company age 107 years old
Account next due date Mon, 30th Sep 2013 (3864 days after)
Account last made up date Sat, 31st Dec 2011
Next confirmation statement due date Wed, 21st Jun 2017 (2017-06-21)
Return last made up date Thu, 7th Jun 2012

Company staff

Michael T.

Position: Director

Appointed: 02 April 2013

Caroline G.

Position: Director

Appointed: 13 January 2012

Resigned: 02 April 2013

Nicholas L.

Position: Director

Appointed: 31 October 2009

Resigned: 28 September 2012

Nicholas L.

Position: Secretary

Appointed: 31 October 2009

Resigned: 10 December 2012

Michael S.

Position: Secretary

Appointed: 17 July 2008

Resigned: 31 October 2009

Andrew R.

Position: Director

Appointed: 16 July 2008

Resigned: 02 April 2013

Lawrence D.

Position: Director

Appointed: 01 April 2007

Resigned: 31 December 2007

Darren F.

Position: Secretary

Appointed: 25 May 2004

Resigned: 17 July 2008

Roger B.

Position: Director

Appointed: 30 November 2001

Resigned: 06 November 2006

Shirley D.

Position: Director

Appointed: 30 November 2001

Resigned: 30 September 2008

Terence B.

Position: Director

Appointed: 01 January 2000

Resigned: 11 October 2002

Alan M.

Position: Director

Appointed: 26 November 1999

Resigned: 30 June 2003

Eric M.

Position: Director

Appointed: 24 November 1999

Resigned: 23 May 2005

William C.

Position: Director

Appointed: 24 November 1999

Resigned: 28 February 2002

Richard A.

Position: Director

Appointed: 24 November 1999

Resigned: 30 June 2008

Garry G.

Position: Director

Appointed: 24 November 1999

Resigned: 10 December 2012

Terry J.

Position: Secretary

Appointed: 24 November 1999

Resigned: 25 May 2004

Rebecca S.

Position: Director

Appointed: 02 August 1999

Resigned: 31 December 2002

David G.

Position: Director

Appointed: 14 September 1998

Resigned: 24 November 1999

Andrew K.

Position: Director

Appointed: 01 April 1997

Resigned: 29 February 2000

Bernard H.

Position: Director

Appointed: 13 March 1997

Resigned: 21 September 1997

Andrew K.

Position: Secretary

Appointed: 01 September 1996

Resigned: 24 November 1999

James B.

Position: Director

Appointed: 01 July 1996

Resigned: 13 March 1997

Graham F.

Position: Director

Appointed: 01 April 1993

Resigned: 31 December 2001

Antony J.

Position: Director

Appointed: 10 July 1992

Resigned: 31 March 1999

Wilford G.

Position: Director

Appointed: 10 July 1992

Resigned: 31 July 1998

George W.

Position: Director

Appointed: 10 July 1992

Resigned: 31 March 1993

Marie M.

Position: Director

Appointed: 10 July 1992

Resigned: 01 September 1996

Ronald H.

Position: Director

Appointed: 10 July 1992

Resigned: 30 October 1992

Company filings

Filing category
Accounts Address Annual return Auditors Capital Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Resolution Restoration
Accounts made up to December 31, 2011
filed on: 26th, September 2012
Free Download (8 pages)

Company search

Advertisements