This company is commonly known as Self-sealing Systems Ltd.. The company was founded 30 years ago and was given the registration number 02930127. The firm's registered office is in LONDON. You can find them at 7 Templar Street, , London, . This company's SIC code is 99999 - Dormant Company.
Name | : | SELF-SEALING SYSTEMS LTD. |
---|---|---|
Company Number | : | 02930127 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 May 1994 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 Templar Street, London, England, SE5 9JB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Ashford Road, Whitnash, Leamington Spa, United Kingdom, CV31 2NA | Secretary | 30 August 2000 | Active |
1, Ashford Road, Whitnash, Leamington Spa, United Kingdom, CV31 2NA | Director | 03 July 2000 | Active |
9 Queripel House, 1 Duke Of York Square, London, SW3 4LY | Director | 06 October 2003 | Active |
154 Roslyn Road, London, N15 5JJ | Secretary | 18 May 1994 | Active |
The Old Rectory, Wormshill, Sittingbourne, ME9 0TT | Secretary | 18 July 1995 | Active |
5 Honor Oak Rise, Forest Hill, London, SE23 3QY | Secretary | 14 October 1994 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Secretary | 18 May 1994 | Active |
21 Ashurst Close, Northwood, HA6 1EL | Director | 18 January 1996 | Active |
Grove House Norton Grange, Little Kineton, Warwick, CV35 0DP | Director | 30 September 1996 | Active |
1 The Pentalows, Covington, Huntingdon, PE18 0RY | Director | 13 April 1995 | Active |
The Old Rectory, Wormshill, Sittingbourne, ME9 0TT | Director | 18 January 1996 | Active |
Winnington Lodge, 40 Lyttleton Road, London, N2 0TW | Director | 18 May 1994 | Active |
Maple Lodge Belle Vue Villas, Upper Kings Cliff St Helier, Jersey, JE2 3GP | Director | 13 April 1995 | Active |
5 Honor Oak Rise, Forest Hill, London, SE23 3QY | Director | 14 October 1994 | Active |
971a Loughborough Road, Rothley, LE7 7NJ | Director | 04 June 2002 | Active |
2691 Wallingford Drive, Beverley Hills, California 90201, Usa, | Director | 18 May 1994 | Active |
Avda De Las Naciones Unidas, Cristamar 43b Suite M225, Malaga, Spain, | Director | 14 April 1998 | Active |
27 Sheldon Avenue, Highgate, London, N6 4JP | Director | 18 May 1994 | Active |
8 The Rushes, Bray, Maidenhead, SL6 1UW | Director | 18 January 1996 | Active |
Mr John Carl Sebastian Tham | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1944 |
Nationality | : | Swedish |
Country of residence | : | England |
Address | : | 22, Concorde Road, Bristol, England, BS34 5TB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-08 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-03 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-28 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-08 | Address | Change registered office address company with date old address new address. | Download |
2021-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-04 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-12 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-29 | Address | Change registered office address company with date old address new address. | Download |
2019-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-26 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-11 | Accounts | Accounts with accounts type dormant. | Download |
2017-08-22 | Accounts | Accounts with accounts type dormant. | Download |
2017-05-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-19 | Accounts | Accounts with accounts type dormant. | Download |
2016-05-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-30 | Accounts | Accounts with accounts type dormant. | Download |
2015-05-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-02 | Accounts | Accounts with accounts type dormant. | Download |
2014-05-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-09-20 | Accounts | Accounts with accounts type dormant. | Download |
2013-05-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.