This company is commonly known as Si Management Services Limited. The company was founded 18 years ago and was given the registration number 05525606. The firm's registered office is in TUNBRIDGE WELLS. You can find them at Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent. This company's SIC code is 66120 - Security and commodity contracts dealing activities.
Name | : | SI MANAGEMENT SERVICES LIMITED |
---|---|---|
Company Number | : | 05525606 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 August 2005 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Creaseys Group Limited, Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8BS | Secretary | 02 August 2005 | Active |
Creaseys Group Limited, Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8BS | Director | 02 August 2005 | Active |
62, Queen Street, ., United Kingdom, EC4R 1EB | Director | 19 March 2012 | Active |
Creaseys Group Limited, Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8BS | Director | 18 November 2008 | Active |
62, Queen Street, ., United Kingdom, EC4R 1EB | Director | 07 March 2011 | Active |
62, Queen Street, ., United Kingdom, EC4R 1EB | Director | 22 July 2010 | Active |
5, Burghfield, Epsom, KT17 4ND | Director | 16 August 2005 | Active |
10 Chisholm Road, Richmond, TW10 6JH | Director | 02 August 2005 | Active |
Level 1, Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8BS | Director | 22 July 2010 | Active |
62, Queen Street, ., United Kingdom, EC4R 1EB | Director | 22 July 2010 | Active |
62, Queen Street, ., United Kingdom, EC4R 1EB | Director | 19 March 2012 | Active |
62, Queen Street, ., United Kingdom, EC4R 1EB | Director | 19 March 2012 | Active |
Dr Stephen George Patrick Brosnan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Creaseys Group Limited, Brockbourne House, Tunbridge Wells, United Kingdom, TN4 8BS |
Nature of control | : |
|
Peter Anthony Brewer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Creaseys Group Limited, Brockbourne House, Tunbridge Wells, United Kingdom, TN4 8BS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-11 | Officers | Termination director company with name termination date. | Download |
2022-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-14 | Officers | Change person director company with change date. | Download |
2022-07-12 | Officers | Change person director company with change date. | Download |
2022-07-12 | Officers | Change person director company with change date. | Download |
2022-07-12 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-04 | Officers | Termination director company with name termination date. | Download |
2021-06-04 | Officers | Termination director company with name termination date. | Download |
2021-05-26 | Officers | Change person director company with change date. | Download |
2020-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-24 | Accounts | Change account reference date company previous shortened. | Download |
2020-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-15 | Resolution | Resolution. | Download |
2019-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-17 | Officers | Change person director company with change date. | Download |
2019-05-17 | Officers | Change person secretary company with change date. | Download |
2019-05-17 | Officers | Change person director company with change date. | Download |
2019-05-17 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.