GET GROUP LIMITED
Overview
| Company Name | GET GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02350160 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GET GROUP LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is GET GROUP LIMITED located?
| Registered Office Address | Schneider Electric Stafford Park 5 TF3 3BL Telford Shropshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GET GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| GET GROUP PLC | Jan 30, 1995 | Jan 30, 1995 |
| ALPHAQUOTE LIMITED | Feb 21, 1989 | Feb 21, 1989 |
What are the latest accounts for GET GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for GET GROUP LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jun 05, 2025 |
What are the latest filings for GET GROUP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 9 pages | AA | ||
Confirmation statement made on Jun 05, 2025 with updates | 4 pages | CS01 | ||
Appointment of Jacqueline Yvette Whitaker as a director on Apr 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Antoine Marie Sage as a director on Apr 01, 2025 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 10 pages | AA | ||
Confirmation statement made on Jun 05, 2024 with updates | 4 pages | CS01 | ||
Confirmation statement made on Jun 05, 2023 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 11 pages | AA | ||
Confirmation statement made on Jun 05, 2022 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 11 pages | AA | ||
Termination of appointment of Trevor Lambeth as a director on Mar 31, 2022 | 1 pages | TM01 | ||
Appointment of Antoine Marie Sage as a director on Feb 15, 2022 | 2 pages | AP01 | ||
Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ | 1 pages | AD03 | ||
Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ | 1 pages | AD02 | ||
Secretary's details changed for Invensys Secretaries Limited on Oct 31, 2016 | 1 pages | CH04 | ||
Director's details changed for Kelly Jean Becker on Apr 01, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Jun 05, 2021 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 12 pages | AA | ||
Appointment of Kelly Jean Becker as a director on Dec 31, 2020 | 2 pages | AP01 | ||
Termination of appointment of Michael Patrick Hughes as a director on Dec 31, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Jun 05, 2020 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 12 pages | AA | ||
Who are the officers of GET GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| INVENSYS SECRETARIES LIMITED | Secretary | Stafford Park 5 TF3 3BL Telford Schneider Electric England |
| 75491680003 | ||||||||||
| BECKER, Kelly Jean | Director | Stafford Park 5 TF3 3BL Telford Schneider Electric England | United Kingdom | American | 279089290002 | |||||||||
| WHITAKER, Jacqueline Yvette | Director | 80 Victoria Street SW1E 5JL London 2nd Floor England | United Kingdom | British,Australian | 334111840001 | |||||||||
| JOSEPH, John Michael | Secretary | 24 Rosslyn Hill NW3 1PD Hampstead London | British | 11598580003 | ||||||||||
| SANDS, Caroline | Secretary | Stafford Park 5 TF3 3BL Telford Schneider Electric Shropshire United Kingdom | 151605720001 | |||||||||||
| WILLIAMS, Nareshkumar | Secretary | 9 Chapmans End Puckeridge SG11 1SR Ware Hertfordshire | British | 41637400002 | ||||||||||
| ATHAWES, Terence Micheal | Director | Stafford Park 5 TF3 3BL Telford Schneider Electric Shropshire United Kingdom | United Kingdom | British | 68946310003 | |||||||||
| BARNETT, Gerald Robert | Director | 92 Gordon Avenue HA7 3QS Stanmore Middlesex | United Kingdom | British | 15323510001 | |||||||||
| BENJELLOUN, Allal | Director | 9 Rue Sqint Senoch Paris 75017 France | Moroccan | 120829210001 | ||||||||||
| COHEN, Michael George | Director | 8 Hadley Close Elstree WD6 3LB Borehamwood Hertfordshire | England | British | 153509790001 | |||||||||
| COOP, Stephen John | Director | Chester Road HA6 1BG Northwood 25 Middlesex United Kingdom | United Kingdom | British | 119433910002 | |||||||||
| DEAVES, Martin Christopher | Director | 80 East Park Farm Drive Charvil RG10 9US Reading Berkshire | England | British | 68946170002 | |||||||||
| DUTHEIL DE LA ROCHERE, Gael Marie Gerard | Director | 42 Tourmay Road SW6 7UF Fulham London | French | 85579040001 | ||||||||||
| EPSTEIN, Maurice | Director | 12 Holly Lodge Gardens Highgate N6 6AA London | British | 46389700001 | ||||||||||
| HENDRIKS, Jozef Charles | Director | Schwarzbachstrasse 11 FOREIGN 8713 Uerikon Switzerland | Swiss | 76832080001 | ||||||||||
| HO, Carina Shuk Fun | Director | 60, Rue Pergolese FOREIGN Paris 75116 France | French | 117454180001 | ||||||||||
| HUGHES, Michael Patrick | Director | Stafford Park 5 TF3 3BL Telford Schneider Electric Shropshire | England | Irish | 217200400004 | |||||||||
| JOSEPH, Anthony John | Director | 21 Edmunds Walk N2 0HU London | British | 37798860001 | ||||||||||
| JOSEPH, John Michael | Director | 24 Rosslyn Hill NW3 1PD Hampstead London | England | British | 11598580003 | |||||||||
| JOSEPH, Lance | Director | 20 Platts Lane NW3 7NS London | British | 65911310001 | ||||||||||
| LAMBETH, Trevor | Director | Stafford Park 5 TF3 3BL Telford Schneider Electric Shropshire United Kingdom | England | British | 85777080001 | |||||||||
| MENDOZA, Martin | Director | 90 Westfield 15 Kidderpore Avenue NW3 7SG London | United Kingdom | British | 7469880003 | |||||||||
| MORGAN, Desmond Roy | Director | 22 Caraway Drive SN2 2RR Swindon | England | British | 141345580001 | |||||||||
| RANDERY, Tanuja | Director | Stafford Park 5 TF3 3BL Telford Schneider Electric Shropshire | England | British | 180373830001 | |||||||||
| SAGE, Antoine Marie | Director | 80 Victoria Street SW1E 5JL London Schneider Electric England | England | French | 285147660002 | |||||||||
| SIEFF, David Daniel, The Hon Sir | Director | 1 Caroline Place W2 4AW London | United Kingdom | British | 35530490002 | |||||||||
| THOROGOOD, Stuart John | Director | Stafford Park 5 TF3 3BL Telford Schneider Electric Shropshire United Kingdom | Uk | British | 161191870002 | |||||||||
| TUHRIM, Paul | Director | 18 Park Hall Road East Finchley N2 9PU London | British | 58760880001 | ||||||||||
| WAGMAN, Colin Barry | Director | North Lodge 25 Ringwood Avenue N2 9NT London | United Kingdom | British | 39329840001 |
Who are the persons with significant control of GET GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Schneider Electric (Uk) Limited | Apr 06, 2016 | Stafford Park 5 TF3 3BL Telford Schneider Electric England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0