This company is commonly known as Select Service Partner Uk Limited. The company was founded 18 years ago and was given the registration number 05687183. The firm's registered office is in LONDON. You can find them at Jamestown Wharf, 32 Jamestown Road, London, . This company's SIC code is 56103 - Take-away food shops and mobile food stands.
Name | : | SELECT SERVICE PARTNER UK LIMITED |
---|---|---|
Company Number | : | 05687183 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 January 2006 |
End of financial year | : | 27 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Jamestown Wharf, 32 Jamestown Road, London, United Kingdom, NW1 7HW |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ssp Group Plc, Jamestown Wharf, 32 Jamestown Road, London, United Kingdom, NW1 7HW | Secretary | 16 February 2023 | Active |
Jamestown Wharf, 32 Jamestown Road, London, United Kingdom, NW1 7HW | Director | 20 November 2006 | Active |
Ssp Group Plc, Jamestown Wharf, 32 Jamestown Road, London, United Kingdom, NW1 7HW | Director | 23 January 2023 | Active |
Jamestown Wharf, 32 Jamestown Road, London, United Kingdom, NW1 7HW | Director | 25 January 2006 | Active |
Jamestown Wharf, 32 Jamestown Road, London, United Kingdom, NW1 7HW | Director | 29 September 2021 | Active |
Jamestown Wharf, 32 Jamestown Road, London, United Kingdom, NW1 7HW | Secretary | 12 March 2010 | Active |
1, The Heights, Brooklands, Weybridge, Surrey, United Kingdom, KT13 0NY | Secretary | 15 June 2006 | Active |
24 Chicory Close, Reading, RG6 5GS | Secretary | 25 January 2006 | Active |
1, The Heights, Brooklands, Weybridge, United Kingdom, KT13 0NY | Director | 30 March 2012 | Active |
169, Euston Road, London, United Kingdom, NW1 2AE | Director | 28 January 2008 | Active |
Jamestown Wharf, 32 Jamestown Road, London, United Kingdom, NW1 7HW | Director | 15 August 2017 | Active |
Sunnyridge, Holywell Lane, Clutton, CH3 9ET | Director | 31 October 2007 | Active |
1, The Heights, Brooklands, Weybridge, Surrey, United Kingdom, KT13 0NY | Director | 29 June 2006 | Active |
31 Deansway, London, N2 0NF | Director | 25 January 2006 | Active |
Jamestown Wharf, 32 Jamestown Road, London, United Kingdom, NW1 7HW | Director | 01 November 2019 | Active |
1, The Heights, Brooklands, Weybridge, Surrey, United Kingdom, KT13 0NY | Director | 15 June 2006 | Active |
169, Euston Road, London, United Kingdom, NW1 2AE | Director | 20 November 2006 | Active |
Jamestown Wharf, 32 Jamestown Road, London, United Kingdom, NW1 7HW | Director | 27 February 2015 | Active |
169, Euston Road, London, United Kingdom, NW1 2AE | Director | 05 November 2012 | Active |
Tunstead House, Edale Road, Hayfield, High Peak, SK22 2LL | Director | 29 June 2006 | Active |
Jamestown Wharf, 32 Jamestown Road, London, United Kingdom, NW1 7HW | Director | 01 November 2019 | Active |
20 Lilleshall Drive, Elstow, MK42 9FG | Director | 28 January 2008 | Active |
Ssp Financing Uk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Jamestown Wharf, 32 Jamestown Road, London, United Kingdom, NW1 7HW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-05 | Accounts | Accounts with accounts type full. | Download |
2023-08-17 | Officers | Change person director company with change date. | Download |
2023-03-22 | Accounts | Accounts with accounts type full. | Download |
2023-02-22 | Officers | Change person secretary company with change date. | Download |
2023-02-21 | Officers | Appoint person secretary company with name date. | Download |
2023-02-21 | Officers | Termination secretary company with name termination date. | Download |
2023-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-25 | Officers | Appoint person director company with name date. | Download |
2023-01-25 | Officers | Termination director company with name termination date. | Download |
2022-12-13 | Officers | Termination director company with name termination date. | Download |
2022-07-21 | Accounts | Accounts with accounts type full. | Download |
2022-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-01 | Officers | Termination director company with name termination date. | Download |
2021-09-29 | Officers | Appoint person director company with name date. | Download |
2021-09-16 | Change of constitution | Statement of companys objects. | Download |
2021-08-13 | Officers | Termination director company with name termination date. | Download |
2021-07-05 | Accounts | Accounts with accounts type full. | Download |
2021-04-20 | Officers | Change person director company with change date. | Download |
2021-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-29 | Accounts | Accounts with accounts type full. | Download |
2020-09-24 | Persons with significant control | Change to a person with significant control. | Download |
2020-05-01 | Address | Change registered office address company with date old address new address. | Download |
2020-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-25 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.