This company is commonly known as Sgs Business Process Services (uk) Limited. The company was founded 24 years ago and was given the registration number 03851175. The firm's registered office is in MANCHESTER. You can find them at 58 Mosley Street, , Manchester, . This company's SIC code is 82200 - Activities of call centres.
Name | : | SGS BUSINESS PROCESS SERVICES (UK) LIMITED |
---|---|---|
Company Number | : | 03851175 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 September 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 58 Mosley Street, Manchester, England, M2 3HZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor, Lee House, 90 Great Bridgewater Street, Manchester, United Kingdom, M1 5JW | Secretary | 02 December 2021 | Active |
First Floor, Lee House, 90 Great Bridgewater Street, Manchester, United Kingdom, M1 5JW | Director | 31 August 2022 | Active |
First Floor, Lee House, 90 Great Bridgewater Street, Manchester, United Kingdom, M1 5JW | Director | 06 November 2020 | Active |
Dale House High Street, High Littleton, Bristol, BS39 6HW | Secretary | 20 December 1999 | Active |
1, Barnes Wallis Road, Fareham, England, PO15 5UA | Secretary | 01 July 2013 | Active |
42 Holmbury Avenue, Crowthorne, RG45 6TQ | Secretary | 16 May 2002 | Active |
Indemnity House, Sir Frank Whittle Way, Blackpool, FY4 2FB | Secretary | 30 September 2005 | Active |
90, High Holborn, London, England, WC1V 6LJ | Secretary | 04 September 2019 | Active |
50 - 52, Chancery Lane, London, England, WC2A 1HL | Secretary | 29 May 2015 | Active |
8 Grange Road, Lytham St Annes, FY8 2BN | Secretary | 26 July 2004 | Active |
Quindell Court, 1 Barnes Wallis Road, Fareham, England, PO15 5UA | Secretary | 30 June 2014 | Active |
52, Bedford Row, London, WC1R 4LR | Corporate Nominee Secretary | 30 September 1999 | Active |
Indemnity House, Sir Frank Whittle Way, Blackpool, England, FY4 2FB | Director | 01 May 2014 | Active |
46 Mosshouse Road, Blackpool, FY4 5JE | Director | 20 December 1999 | Active |
30 Southdown Drive, Thornton Cleveleys, FY5 5BL | Director | 31 July 2006 | Active |
16 Bedford Street, Covent Garden, London, WC2E 9HF | Nominee Director | 30 September 1999 | Active |
Winders Barn, D'Urton Lane, Broughton, Preston, PR4 0LY | Director | 19 June 2007 | Active |
Dale House High Street, High Littleton, Bristol, BS39 6HW | Director | 20 December 1999 | Active |
Dempster Buildings, Atlantic Way, Brunswick Business Park, Liverpool, England, L3 4UU | Director | 01 May 2014 | Active |
50 - 52, Chancery Lane, London, England, WC2A 1HL | Director | 29 May 2015 | Active |
Quindell Court, 1 Barnes Wallis Road, Fareham, England, PO15 5UA | Director | 30 September 2005 | Active |
67 Langham Crescent, Billericay, CM12 9RF | Director | 01 October 2001 | Active |
Quindell Court, 1 Barnes Wallis Road, Fareham, England, PO15 5UA | Director | 01 July 2010 | Active |
Indemnity House, Sir Frank Whittle Way, Blackpool, FY4 2FB | Director | 19 June 2006 | Active |
Quindell Court, 1 Barnes Wallis Road, Fareham, England, PO15 5UA | Director | 01 May 2014 | Active |
8 Grange Road, Lytham St Annes, FY8 2BN | Director | 08 August 2002 | Active |
Rotherfield Lodge, Beacon Road, Crowborough, TN6 1UQ | Director | 20 December 1999 | Active |
Quindell Court, 1 Barnes Wallis Road, Fareham, England, PO15 5UA | Director | 13 December 2011 | Active |
Quindell Court, 1 Barnes Wallis Road, Fareham, England, PO15 5UA | Director | 08 December 2000 | Active |
Quindell Court, 1 Barnes Wallis Road, Fareham, England, PO15 5UA | Director | 04 January 2008 | Active |
Indemnity House, Sir Frank Whittle Way, Blackpool, FY4 2FB | Director | 04 August 2008 | Active |
58, Mosley Street, Manchester, England, M2 3HZ | Director | 20 February 2018 | Active |
90, High Holborn, London, England, WC1V 6LJ | Director | 30 January 2019 | Active |
Slater & Gordon Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Australia |
Address | : | Level 12, 45, La Trobe Street, Melbourne, Australia, |
Nature of control | : |
|
Slater & Gordon (Uk) 1 Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 50-52, Chancery Lane, London, England, WC2A 1HL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-09 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-03-09 | Other | Legacy. | Download |
2024-02-27 | Accounts | Legacy. | Download |
2024-02-27 | Other | Legacy. | Download |
2023-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-16 | Address | Change registered office address company with date old address new address. | Download |
2023-10-16 | Address | Change registered office address company with date old address new address. | Download |
2023-09-20 | Address | Change sail address company with old address new address. | Download |
2023-09-20 | Address | Change registered office address company with date old address new address. | Download |
2023-02-08 | Accounts | Accounts with accounts type full. | Download |
2022-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-25 | Address | Change sail address company with old address new address. | Download |
2022-10-20 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-31 | Officers | Appoint person director company with name date. | Download |
2022-07-05 | Officers | Termination director company with name termination date. | Download |
2022-02-09 | Officers | Change person director company with change date. | Download |
2022-02-09 | Officers | Termination director company with name termination date. | Download |
2022-01-06 | Accounts | Accounts with accounts type full. | Download |
2021-12-02 | Officers | Appoint person secretary company with name date. | Download |
2021-12-02 | Officers | Termination secretary company with name termination date. | Download |
2021-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-09 | Officers | Appoint person director company with name date. | Download |
2020-10-01 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.