This company is commonly known as Ssc Holdings (uk) Limited. The company was founded 14 years ago and was given the registration number 07360013. The firm's registered office is in LONDON. You can find them at 2nd Floor 110, Cannon Street, London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | SSC HOLDINGS (UK) LIMITED |
---|---|---|
Company Number | : | 07360013 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | In Administration |
Incorporation Date | : | 31 August 2010 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor 110, Cannon Street, London, EC4N 6EU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
93, Tabernacle Street, London, England, EC2A 4BA | Director | 29 November 2010 | Active |
93, Tabernacle Street, London, England, EC2A 4BA | Director | 22 May 2015 | Active |
2nd Floor 110, Cannon Street, London, EC4N 6EU | Director | 17 September 2015 | Active |
Eagle House, C/O Ramon Lee & Partners, 167 City Road, London, England, EC1V 1AW | Director | 27 April 2015 | Active |
Kemp House, 152/160 City Road, London, United Kingdom, EC1V 2DW | Director | 29 November 2010 | Active |
2nd Floor 110, Cannon Street, London, EC4N 6EU | Director | 22 May 2015 | Active |
Kemp House, 152-160 City Road, London, EC1V 2DW | Director | 29 November 2010 | Active |
Kemp House, 152-160 City Road, London, EC1V 2DW | Director | 29 November 2010 | Active |
Kemp House, 152-160 City Road, London, EC1V 2DW | Director | 29 November 2010 | Active |
Kemp House, 152/160 City Road, London, United Kingdom, EC1V 2DW | Director | 31 August 2010 | Active |
Kemp House, 152/160 City Road, London, United Kingdom, EC1V 2DW | Director | 28 February 2012 | Active |
Mr Christopher Nigel Armitage | ||
Notified on | : | 29 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1970 |
Nationality | : | British |
Address | : | 2nd Floor 110, Cannon Street, London, EC4N 6EU |
Nature of control | : |
|
Mr Andrew John William Hobbs | ||
Notified on | : | 29 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1959 |
Nationality | : | British |
Address | : | 2nd Floor 110, Cannon Street, London, EC4N 6EU |
Nature of control | : |
|
Mr Darren Tye | ||
Notified on | : | 29 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 93, Tabernacle Street, London, England, EC2A 4BA |
Nature of control | : |
|
Mr Anthony Craig Lee | ||
Notified on | : | 29 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 93, Tabernacle Street, London, England, EC2A 4BA |
Nature of control | : |
|
Mr William Peter Frederick Brook | ||
Notified on | : | 28 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Eagle House, C/O Ramon Lee & Partners, London, England, EC1V 1AW |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.