This company is commonly known as Services Support (sel) Holdings Limited. The company was founded 24 years ago and was given the registration number 03912708. 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 (SEL) HOLDINGS LIMITED |
---|---|---|
Company Number | : | 03912708 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 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 |
Dalmore Capital, Caledonian Exchange, 19a Canning Street, Edinburgh, United Kingdom, EH3 8 EG | Director | 31 July 2020 | Active |
8, White Oak Square, London Road, Swanley, BR8 7AG | Director | 01 February 2022 | Active |
92 Beacons Park, Brecon, LD3 9BQ | Secretary | 20 January 2000 | Active |
8, White Oak Square, London Road, Swanley, BR8 7AG | Secretary | 30 November 2016 | Active |
1, Kingsway, London, WC2B 6AN | Secretary | 27 September 2012 | Active |
1, Kingsway, London, WC2B 6AN | Secretary | 23 March 2007 | Active |
Hatters Barn, Stockwell Lane Little Meadle, Aylesbury, HP17 9UG | Secretary | 02 February 2001 | Active |
8, White Oak Square, London Road, Swanley, BR8 7AG | Secretary | 04 September 2015 | Active |
5 Kingsdale Road, Berkhamsted, HP4 3BS | Secretary | 12 April 2002 | Active |
3rd Floor, 46 Charles Street, Cardiff, CF10 2GE | Corporate Secretary | 02 February 2001 | Active |
88 Settrington Road, Fulham, London, SW6 3BA | Director | 01 December 2007 | Active |
10 Fernbrook Road, Caversham, Reading, RG4 7HG | Director | 27 January 2004 | Active |
1, Kingsway, London, United Kingdom, WC2B 6AN | Director | 30 April 2018 | Active |
1, Kingsway, London, WC2B 6AN | Director | 06 February 2009 | Active |
Flat 3, 88 Greencroft Gardens, London, NW6 3JQ | Director | 01 February 2001 | Active |
8, White Oak Square, London Road, Swanley, BR8 7AG | Director | 16 August 2013 | Active |
Oaklands, Devauden, Chepstow, NP16 6PE | Director | 02 June 2003 | Active |
126 Broad Hinton, Twyford, RG10 0XH | Director | 17 August 2007 | Active |
1, Kingsway, London, WC2B 6AN | Director | 07 November 2012 | Active |
21 Sutherland Street, London, SW1V 4JU | Director | 06 December 2005 | Active |
8, White Oak Square, Swanley, Kent, United Kingdom, BR8 7AG | Director | 24 September 2019 | Active |
16 Byron Road, Ealing, W5 3LL | Director | 17 October 2006 | Active |
12 B Perrymead Street, London, SW6 3SP | Director | 23 April 2007 | Active |
Dalmore Capital, Caledonian Exchange, 19a Canning Street, Edinburgh, United Kingdom, EH3 8EG | Director | 30 April 2019 | Active |
Level 7, One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL | Director | 04 September 2018 | Active |
8, White Oak Square, London Road, Swanley, BR8 7AG | Director | 16 August 2013 | Active |
12, Charles Ii Street, London, United Kingdom, SW1Y 4QU | Director | 11 April 2014 | Active |
1, Kingsway, London, WC2B 6AN | Director | 01 June 2008 | Active |
Brackens, Heathdown Road Pyrford, Woking, GU22 8LX | Director | 01 September 2007 | Active |
17 Ashford Road, Wilmslow, SK9 1QD | Director | 08 September 2004 | Active |
Flat 56, 1 Prince Of Wales Road, London, NW5 3LW | Director | 01 November 2001 | Active |
18 Tennyson Road, Harpenden, AL5 4BB | Director | 01 December 2007 | Active |
33, Cannon Street, London, United Kingdom, EC4M 5SB | Director | 30 April 2019 | Active |
Barn Cottage, Long Road West, Dedham, CO7 6EH | Director | 06 December 2005 | Active |
Bosley Project Investments Limited | ||
Notified on | : | 16 March 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 1, Park Row, Leeds, United Kingdom, LS1 5AB |
Nature of control | : |
|
Amalie Pfi (Uk) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 12, Charles Ii Street, London, England, SW1Y 4QU |
Nature of control | : |
|
Jlif Holdings (Justice And Emergency Services) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Kingsway, London, England, WC2B 6AN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-12 | Accounts | Accounts with accounts type group. | Download |
2023-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-25 | Accounts | Accounts with accounts type group. | Download |
2022-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-01 | Officers | Appoint person director company with name date. | Download |
2022-01-13 | Officers | Termination director company with name termination date. | Download |
2021-07-10 | Accounts | Accounts with accounts type group. | Download |
2021-05-10 | Officers | Change corporate secretary company with change date. | Download |
2021-03-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-30 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-30 | Officers | Termination director company with name termination date. | Download |
2021-03-30 | Officers | Termination director company with name termination date. | Download |
2021-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Officers | Change person director company with change date. | Download |
2020-08-19 | Officers | Change person director company with change date. | Download |
2020-08-06 | Officers | Termination director company with name termination date. | Download |
2020-08-06 | Officers | Appoint person director company with name date. | Download |
2020-07-14 | Officers | Change person director company with change date. | Download |
2020-07-07 | Accounts | Accounts with accounts type group. | Download |
2020-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-31 | Officers | Termination director company with name termination date. | Download |
2019-10-31 | Officers | Appoint person director company with name date. | Download |
2019-07-02 | Officers | Change person director company with change date. | Download |
2019-06-17 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.