This company is commonly known as Sodexo Remote Sites Support Services Limited. The company was founded 28 years ago and was given the registration number SC161470. The firm's registered office is in ABERDEEN. You can find them at 5th Floor, Exchange Tower No 2, 62 Market Street, Aberdeen, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | SODEXO REMOTE SITES SUPPORT SERVICES LIMITED |
---|---|---|
Company Number | : | SC161470 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 November 1995 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 5th Floor, Exchange Tower No 2, 62 Market Street, Aberdeen, AB11 5PJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
One, Southampton Row, London, England, WC1B 5HA | Corporate Secretary | 01 September 2016 | Active |
4th Floor, The Exchange No1, 62 Market Street, Aberdeen, Scotland, AB11 5PJ | Director | 01 September 2016 | Active |
4th Floor, The Exchange No1, 62 Market Street, Aberdeen, Scotland, AB11 5PJ | Director | 01 November 2019 | Active |
Bracks Cottage Broad Green, Coggeshall, CO6 1RU | Secretary | 03 November 1995 | Active |
12-16, Albyn Place, Aberdeen, United Kingdom, AB10 1PS | Corporate Secretary | 18 April 2000 | Active |
5th Floor, Exchange Tower No 2, 62 Market Street, Aberdeen, AB11 5PJ | Director | 04 July 2016 | Active |
16 Cleveden Road, Glasgow, G12 0PG | Director | 27 November 1996 | Active |
4 Avenue Newton, Montigny, France, 78180 | Director | 31 October 2000 | Active |
Balmoral, 42 Northill Road, Ickwell, SG18 9ED | Director | 11 January 1999 | Active |
11 Rue Saint Senoch, 75017 Paris, France, FOREIGN | Director | 04 May 1999 | Active |
5 Rue Du Clos Des Haies, Fourqueux, France, 78112 | Director | 29 August 2003 | Active |
Chimneys, 9 Woodcote Place, Ascot, SL5 7JT | Director | 03 November 1995 | Active |
5th Floor, Exchange Tower No 2, 62 Market Street, Aberdeen, Scotland, AB11 5PJ | Director | 25 March 2015 | Active |
5th Floor, Exchange Tower No 2, 62 Market Street, Aberdeen, AB11 5PJ | Director | 04 July 2016 | Active |
Bees Cottage 8 Goretree Road, Hemingord Grey, Huntingdon, PE18 9BP | Director | 11 January 1999 | Active |
9 Cite Du Petit Thouars, 75003, Paris, France, FOREIGN | Director | 04 May 1999 | Active |
255 Quai De La Bataille De Stalingrad, Issey Les Moulineaux, 92130 | Director | 04 December 2009 | Active |
5th Floor, Exchange Tower No 2, 62 Market Street, Aberdeen, AB11 5PJ | Director | 25 February 2011 | Active |
The Dell, Blairdaff, Inverurie, AB51 5LT | Director | 18 April 2000 | Active |
10 Rue Remusat, 75016 Paris, France, FOREIGN | Director | 23 July 2007 | Active |
The Gables, Gryffe Road, Kilmacolm, KA25 | Director | 14 December 1995 | Active |
Sodexo Holdings Limited | ||
Notified on | : | 01 November 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | One, Southampton Row, London, England, WC1B 5HA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-01 | Address | Move registers to registered office company with new address. | Download |
2023-06-06 | Accounts | Accounts with accounts type full. | Download |
2022-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-07 | Accounts | Accounts with accounts type full. | Download |
2021-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-25 | Accounts | Accounts with accounts type full. | Download |
2021-03-31 | Address | Change registered office address company with date old address new address. | Download |
2020-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-02 | Accounts | Accounts with accounts type full. | Download |
2019-11-04 | Officers | Appoint person director company with name date. | Download |
2019-11-04 | Officers | Termination director company with name termination date. | Download |
2019-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-07 | Accounts | Accounts with accounts type full. | Download |
2019-08-02 | Officers | Termination secretary company with name termination date. | Download |
2019-07-30 | Accounts | Accounts with accounts type full. | Download |
2018-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-04 | Gazette | Gazette filings brought up to date. | Download |
2018-08-03 | Accounts | Accounts with accounts type full. | Download |
2018-07-31 | Gazette | Gazette notice compulsory. | Download |
2017-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-10 | Accounts | Accounts with accounts type full. | Download |
2016-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-01 | Officers | Appoint corporate secretary company with name date. | Download |
2016-09-01 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.