This company is commonly known as Scientific Support Services Ltd. The company was founded 21 years ago and was given the registration number 04453799. The firm's registered office is in ALTON. You can find them at Turner House, 9-10 Mill Lane, Alton, Hampshire. This company's SIC code is 71200 - Technical testing and analysis.
Name | : | SCIENTIFIC SUPPORT SERVICES LTD |
---|---|---|
Company Number | : | 04453799 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 June 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Turner House, 9-10 Mill Lane, Alton, Hampshire, GU34 2QG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6201, Trust Drive, Holland, United States, 43523 | Director | 14 November 2023 | Active |
2049, Century Park East, Suite 2550, Los Angeles, United States, 90067 | Director | 14 November 2023 | Active |
2049, Century Park East, Suite 2550, Los Angeles, United States, 90067 | Director | 14 November 2023 | Active |
Charwell House, 14-16 Wilsom Road, Alton, England, GU34 2PP | Secretary | 06 June 2002 | Active |
30 Aldwick Avenue, Bognor Regis, PO21 3AQ | Corporate Secretary | 02 June 2002 | Active |
2, Lamtarra Way, Newbury, England, RG14 7WB | Director | 14 November 2023 | Active |
Charwell House, 14-16 Wilsom Road, Alton, England, GU34 2PP | Director | 06 June 2002 | Active |
Charwell House, 14-16 Wilsom Road, Alton, England, GU34 2PP | Director | 06 June 2002 | Active |
30 Aldwick Avenue, Bognor Regis, PO21 3AQ | Director | 02 June 2002 | Active |
Molecular Dimensions Ltd | ||
Notified on | : | 14 November 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Salisbury House, Station Road, Cambridge, England, CB1 2LA |
Nature of control | : |
|
Mrs Bernise Jane Gosden | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Charwell House, 14-16 Wilsom Road, Alton, England, GU34 2PP |
Nature of control | : |
|
Mr Keith John Gosden | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Charwell House, 14-16 Wilsom Road, Alton, England, GU34 2PP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Officers | Termination director company with name termination date. | Download |
2023-12-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-27 | Accounts | Change account reference date company current shortened. | Download |
2023-11-23 | Incorporation | Memorandum articles. | Download |
2023-11-23 | Resolution | Resolution. | Download |
2023-11-22 | Officers | Termination director company with name termination date. | Download |
2023-11-22 | Officers | Termination director company with name termination date. | Download |
2023-11-22 | Officers | Termination secretary company with name termination date. | Download |
2023-11-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-11-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-11-16 | Officers | Appoint person director company with name date. | Download |
2023-11-15 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-15 | Officers | Appoint person director company with name date. | Download |
2023-11-15 | Officers | Appoint person director company with name date. | Download |
2023-11-15 | Officers | Appoint person director company with name date. | Download |
2023-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-30 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-30 | Officers | Change person secretary company with change date. | Download |
2023-01-30 | Officers | Change person director company with change date. | Download |
2023-01-30 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-30 | Officers | Change person director company with change date. | Download |
2023-01-30 | Address | Change registered office address company with date old address new address. | Download |
2022-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.