This company is commonly known as Specialised Management Services Limited. The company was founded 25 years ago and was given the registration number 03763419. The firm's registered office is in WICKWAR WOTTON UNDER EDGE. You can find them at Alderley House, Arnolds Field Estate The Downs, Wickwar Wotton Under Edge, Gloucestershire. This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..
Name | : | SPECIALISED MANAGEMENT SERVICES LIMITED |
---|---|---|
Company Number | : | 03763419 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 April 1999 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Alderley House, Arnolds Field Estate The Downs, Wickwar Wotton Under Edge, Gloucestershire, GL12 8JD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Alderley House, Arnolds Field Estate The Downs, Wickwar Wotton Under Edge, GL12 8JD | Secretary | 01 May 2021 | Active |
Alderley House, Arnolds Field Estate The Downs, Wickwar Wotton Under Edge, GL12 8JD | Director | 01 July 2021 | Active |
23 Sun Lane, Bradwell, Great Yarmouth, NR31 8PY | Secretary | 30 April 1999 | Active |
43 Horseshoe Way, Hempsted, Gloucester, GL2 5GD | Secretary | 07 December 2004 | Active |
41 Victoria Road, Gorleston, Great Yarmouth, NR31 6ED | Secretary | 03 October 1999 | Active |
28 Caraway Drive, Bradwell, Great Yarmouth, NR31 8TS | Secretary | 01 May 2000 | Active |
Alderley House, Arnolds Field Estate The Downs, Wickwar Wotton Under Edge, GL12 8JD | Secretary | 30 April 2008 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Secretary | 30 April 1999 | Active |
23 Sun Lane, Bradwell, Great Yarmouth, NR31 8PY | Director | 30 April 1999 | Active |
43 Horseshoe Way, Hempsted, Gloucester, GL2 5GD | Director | 13 January 2004 | Active |
Alderley House, Arnolds Field Estate The Downs, Wickwar Wotton Under Edge, GL12 8JD | Director | 13 March 2017 | Active |
Parkside Farm, Parkside Road, Winwick, WA2 8ST | Director | 02 January 2002 | Active |
Alderley House, Arnolds Field Estate The Downs, Wickwar Wotton Under Edge, GL12 8JD | Director | 16 May 2014 | Active |
Alderley House, Arnolds Field Estate The Downs, Wickwar Wotton Under Edge, GL12 8JD | Director | 30 September 2019 | Active |
Alderley House, Arnolds Field Estate The Downs, Wickwar Wotton Under Edge, GL12 8JD | Director | 01 February 2017 | Active |
35 Buxton Avenue, Gorleston On Sea, Great Yarmouth, NR31 6HF | Director | 11 September 2000 | Active |
8 Cliff Avenue, Gorleston, Great Yarmouth, NR31 6EQ | Director | 19 May 1999 | Active |
41 Victoria Road, Gorleston, Great Yarmouth, NR31 6ED | Director | 30 April 1999 | Active |
28 Caraway Drive, Bradwell, Great Yarmouth, NR31 8TS | Director | 01 May 2000 | Active |
Alderley House, Arnolds Field Estate The Downs, Wickwar Wotton Under Edge, GL12 8JD | Director | 22 April 2014 | Active |
Alderley House, Arnolds Field Estate The Downs, Wickwar Wotton Under Edge, GL12 8JD | Director | 16 November 2004 | Active |
Alderley House, Arnolds Field Estate The Downs, Wickwar Wotton Under Edge, GL12 8JD | Director | 07 May 2014 | Active |
Alderley House, Arnolds Field Estate The Downs, Wickwar Wotton Under Edge, GL12 8JD | Director | 30 March 2023 | Active |
Alderley House, Arnolds Field Estate The Downs, Wickwar Wotton Under Edge, GL12 8JD | Director | 13 January 2004 | Active |
Tanglewood House, Old Brighton Road, Pease Pottage, Crawley, RH11 9AJ | Director | 16 November 2004 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Director | 30 April 1999 | Active |
Alderley Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Alderley House, The Downs, Wotton-Under-Edge, England, GL12 8JD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Officers | Termination director company with name termination date. | Download |
2024-01-11 | Officers | Termination director company with name termination date. | Download |
2023-10-31 | Officers | Termination director company with name termination date. | Download |
2023-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-11 | Officers | Appoint person director company with name date. | Download |
2023-04-11 | Officers | Termination director company with name termination date. | Download |
2023-03-31 | Accounts | Accounts with accounts type full. | Download |
2022-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-06-23 | Accounts | Accounts with accounts type full. | Download |
2021-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-09 | Officers | Appoint person director company with name date. | Download |
2021-05-14 | Officers | Termination director company with name termination date. | Download |
2021-05-14 | Officers | Appoint person secretary company with name date. | Download |
2021-03-31 | Accounts | Accounts with accounts type full. | Download |
2020-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-07 | Accounts | Accounts with accounts type full. | Download |
2019-10-16 | Officers | Appoint person director company with name date. | Download |
2019-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-10 | Accounts | Accounts with accounts type full. | Download |
2018-11-12 | Officers | Termination director company with name termination date. | Download |
2018-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-21 | Accounts | Accounts with accounts type full. | Download |
2017-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-29 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.