This company is commonly known as Sgs Overseas Holdings Limited. The company was founded 75 years ago and was given the registration number 00463506. The firm's registered office is in SOUTH WIRRAL. You can find them at Rossmore Business Park, Ellesmere Port, South Wirral, Cheshire. This company's SIC code is 99000 - Activities of extraterritorial organizations and bodies.
Name | : | SGS OVERSEAS HOLDINGS LIMITED |
---|---|---|
Company Number | : | 00463506 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 January 1949 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Rossmore Business Park, Ellesmere Port, South Wirral, Cheshire, CH65 3EN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Fleet Place, London, EC4M 7QS | Secretary | 01 January 2007 | Active |
10, Fleet Place, London, EC4M 7QS | Director | 01 April 2019 | Active |
10, Fleet Place, London, EC4M 7QS | Director | 01 July 2018 | Active |
20 Lindfield Gardens, Guildford, GU1 1TP | Secretary | - | Active |
18 Hazel Gardens, Edgware, HA8 8PB | Secretary | 02 December 1999 | Active |
15 Fairways, Frodsham, WA6 7RU | Secretary | 18 November 2004 | Active |
11 Greensway, Curzon Park, Chester, CH4 8BE | Secretary | 31 March 2002 | Active |
Mill Cottage Ewood Lane, Newdigate Dorking, RH5 5AP | Secretary | 30 June 1994 | Active |
Andreas Spinfield Lane, Marlow, SL7 2JT | Secretary | 30 June 1999 | Active |
Rossmore Business Park, Ellesmere Port, South Wirral, CH65 3EN | Director | 01 October 2007 | Active |
Rossmore Business Park, Ellesmere Port, South Wirral, CH65 3EN | Director | 01 January 2007 | Active |
10 Carrick Road, Chester, CH4 8AW | Director | 01 August 2001 | Active |
T Roucourtstraat No 11, Antwerp, Belgium, FOREIGN | Director | 30 March 2004 | Active |
The Birches, Fishers Wood, Sunningdale, Ascot, SL5 0JF | Director | - | Active |
6 College Farm Court, Newbridge, Ireland, IRISH | Director | 01 May 2002 | Active |
23 Raeburn Way, College Farm, Sandhurst, GU47 0FH | Director | 01 March 2001 | Active |
21 Cranley Road, Burwood Park, Walton On Thames, KT12 5BT | Director | 24 June 1998 | Active |
21 Cranley Road, Burwood Park, Walton On Thames, KT12 5BT | Director | 20 September 1993 | Active |
3 Trumpters House, Old Palace Yard, Richmond, TW9 1PE | Director | - | Active |
Andreas Spinfield Lane, Marlow, SL7 2JT | Director | - | Active |
Sgs Holding Uk Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2, Inward Way, Ellesmere Port, England, CH65 3EN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-06-22 | Gazette | Gazette dissolved liquidation. | Download |
2022-03-22 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-01-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-12-20 | Address | Change registered office address company with date old address new address. | Download |
2021-08-06 | Insolvency | Liquidation voluntary resignation liquidator. | Download |
2021-08-06 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-05-06 | Address | Change registered office address company with date old address new address. | Download |
2020-12-15 | Address | Change registered office address company with date old address new address. | Download |
2020-12-12 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-12-12 | Resolution | Resolution. | Download |
2020-12-12 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-05 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-25 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-31 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-01 | Officers | Appoint person director company with name date. | Download |
2019-02-22 | Officers | Termination director company with name termination date. | Download |
2018-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-03 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-09 | Officers | Termination director company with name termination date. | Download |
2018-07-09 | Officers | Appoint person director company with name date. | Download |
2017-10-02 | Accounts | Accounts with accounts type dormant. | Download |
2017-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.