This company is commonly known as Services Support (cleveland) Holdings Limited. The company was founded 24 years ago and was given the registration number 03905601. The firm's registered office is in SWANLEY. You can find them at 8 White Oak Square, London Road, Swanley, Kent. This company's SIC code is 70100 - Activities of head offices.
Name | : | SERVICES SUPPORT (CLEVELAND) HOLDINGS LIMITED |
---|---|---|
Company Number | : | 03905601 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 January 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 White Oak Square, London Road, Swanley, Kent, BR8 7AG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8, White Oak Square, London Road, Swanley, United Kingdom, BR8 7AG | Corporate Secretary | 17 September 2018 | Active |
Level 7, One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL | Director | 05 September 2019 | Active |
Level 7, One Bartholomew Close, London, United Kingdom, EC1A 7BL | Director | 13 July 2022 | Active |
Sky End House, Sky End Lane Hordle, Lymington, SO41 0HG | Secretary | 18 April 2000 | Active |
8 White Oak Square, London Road, Swanley, BR8 7AG | Secretary | 04 September 2015 | Active |
1, Kingsway, London, WC2B 6AN | Secretary | 27 September 2012 | Active |
1, Kingsway, London, WC2B 6AN | Secretary | 23 March 2007 | Active |
5 Kingsdale Road, Berkhamsted, HP4 3BS | Secretary | 21 August 2003 | Active |
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN | Corporate Nominee Secretary | 12 January 2000 | Active |
Harkieston, Maybole, KA19 7LP | Director | 18 April 2000 | Active |
Sky End House, Sky End Lane Hordle, Lymington, SO41 0HG | Director | 09 November 2001 | Active |
Oaklands, Devauden, Chepstow, NP16 6PE | Director | 21 August 2003 | Active |
Westercraig, 14 Colinhill Road, Strathaven, ML10 6EU | Director | 18 April 2000 | Active |
126 Broad Hinton, Twyford, RG10 0XH | Director | 17 August 2007 | Active |
21 Sutherland Street, London, SW1V 4JU | Director | 28 April 2006 | Active |
37 The Steils, Edinburgh, EH10 5XD | Nominee Director | 12 January 2000 | Active |
16 Byron Road, Ealing, W5 3LL | Director | 17 October 2006 | Active |
Bransford House, 21 Beechnut Lane, Solihull, B91 2NN | Director | 18 April 2000 | Active |
12 B Perrymead Street, London, SW6 3SP | Director | 23 April 2007 | Active |
1, Kingsway, London, WC2B 6AN | Director | 22 July 2015 | Active |
Airds House, Parton, Castle Douglas, DG7 3NF | Director | 14 April 2000 | Active |
24 Linden Gardens, Tunbridge Wells, TN2 5QT | Director | 27 January 2004 | Active |
Level 7, One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL | Director | 03 February 2016 | Active |
1, Kingsway, London, WC2B 6AN | Director | 22 June 2006 | Active |
135 Stewarton Drive, Cambuslang, G72 8DH | Director | 23 May 2003 | Active |
12, Charles Ii Street, London, England, SW1Y 4QU | Director | 30 January 2012 | Active |
12, Charles Ii Street, London, England, SW1Y 4QU | Director | 12 October 2011 | Active |
15 Parkfield Avenue, London, SW15 3HL | Director | 28 April 2006 | Active |
11 Craighall Gardens, Edinburgh, EH6 4RH | Director | 12 January 2000 | Active |
106 Grosvenor Road, Epsom Downs, KT18 6JB | Director | 08 November 2007 | Active |
12, Charles Ii Street, London, England, SW1Y 4QU | Director | 12 October 2011 | Active |
Flat 8 55 Greencroft Gardens, South Hampstead, London, NW6 3LL | Director | 08 September 2003 | Active |
12, Charles Ii Street, London, England, SW1Y 4QU | Director | 06 November 2009 | Active |
10, Claremont Avenue, Sunbury-On-Thames, TW16 5LX | Director | 31 May 2007 | Active |
9 Hopkins Close, Milton Keynes Village, Milton Keynes, MK10 9AS | Director | 21 August 2003 | Active |
Amalie Pfi (Uk) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-17 | Officers | Appoint person director company with name date. | Download |
2024-04-17 | Officers | Termination director company with name termination date. | Download |
2024-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-15 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-12 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-06 | Accounts | Accounts with accounts type group. | Download |
2023-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-22 | Officers | Appoint person director company with name date. | Download |
2022-07-22 | Officers | Termination director company with name termination date. | Download |
2022-07-05 | Accounts | Accounts with accounts type group. | Download |
2022-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-26 | Accounts | Accounts with accounts type group. | Download |
2021-05-10 | Officers | Change corporate secretary company with change date. | Download |
2021-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-14 | Officers | Change person director company with change date. | Download |
2020-07-14 | Officers | Change person director company with change date. | Download |
2020-07-06 | Accounts | Accounts with accounts type group. | Download |
2020-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-09 | Officers | Termination director company with name termination date. | Download |
2019-09-09 | Officers | Appoint person director company with name date. | Download |
2019-07-17 | Accounts | Accounts with accounts type group. | Download |
2019-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-28 | Address | Change sail address company with old address new address. | Download |
2018-09-27 | Officers | Appoint corporate secretary company with name date. | Download |
2018-09-27 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.