This company is commonly known as Susu Services Limited. The company was founded 39 years ago and was given the registration number 02056797. The firm's registered office is in . You can find them at Western Bank, Sheffield, , . This company's SIC code is 73110 - Advertising agencies.
| Name | : | SUSU SERVICES LIMITED |
|---|---|---|
| Company Number | : | 02056797 |
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
| Status | : | Active |
| Incorporation Date | : | 19 September 1986 |
| End of financial year | : | 31 July 2023 |
| Jurisdiction | : | England - Wales |
| Industry Codes | : |
|
| Registered Address | : | Western Bank, Sheffield, S10 2TG |
|---|---|---|
| Country Origin | : | |
| Telephone | : | Unreported |
| Email Address | : | Unreported |
| Website | : | Unreported |
| Social | : | Unreported |
| Personal Information | Role | Appointed | Status |
|---|---|---|---|
| Western Bank, Sheffield, S10 2TG | Director | 13 October 2022 | Active |
| Western Bank, Sheffield, S10 2TG | Director | 01 July 2023 | Active |
| Western Bank, Sheffield, S10 2TG | Director | 28 September 2023 | Active |
| Western Bank, Sheffield, S10 2TG | Director | 28 September 2023 | Active |
| Western Bank, Sheffield, S10 2TG | Director | 13 October 2022 | Active |
| 15, Montana Avenue, Birmingham, B42 1QP | Secretary | 06 July 2009 | Active |
| 31 Endcliffe Glen Road, Sheffield, S11 8RW | Secretary | 01 September 2003 | Active |
| Western Bank, Sheffield, S10 2TG | Secretary | 08 June 2004 | Active |
| 28 Newbold Avenue, Chesterfield, S41 7AT | Secretary | - | Active |
| 26 Ainsley Road, Sheffield, S10 1EU | Director | 02 July 2001 | Active |
| 128 Mitchelle Street, Sheffield, S3 7NN | Director | 02 July 2001 | Active |
| 26 Newbould Lane, Sheffield, S10 2PL | Director | 03 July 2000 | Active |
| Western Bank, Sheffield, S10 2TG | Director | 16 July 2012 | Active |
| Western Bank, Sheffield, S10 2TG | Director | 04 July 2011 | Active |
| 52 Penrhyn Road, Sheffield, S11 8UN | Director | 07 July 2003 | Active |
| 18 Broomhall Road, Sheffield, S10 2DR | Director | 03 July 2006 | Active |
| 63 Palm Street, Sheffield, S6 2XF | Director | 03 July 2006 | Active |
| Flat Over 233 Crookes, Sheffield, S10 1TE | Director | 01 July 1996 | Active |
| Western Bank, Sheffield, S10 2TG | Director | 04 July 2011 | Active |
| 22 Elmore Road, Sheffield, S10 1BY | Director | 03 July 2000 | Active |
| 36, Crookes Road, Sheffield, S10 5BB | Director | 30 June 2008 | Active |
| 703, West One Cube, Broomhall Street, Sheffield, England, S3 7SW | Director | 10 February 2021 | Active |
| Western Bank, Sheffield, S10 2TG | Director | 06 July 2009 | Active |
| 123 Springvale Road, Sheffield, S6 3NT | Director | 07 July 2003 | Active |
| 339 Crookesmoor Road, Sheffield, S10 1BD | Director | - | Active |
| Western Bank, Sheffield, S10 2TG | Director | 04 July 2011 | Active |
| Flat 2, 11 Victoria Road, Sheffield, S10 2DJ | Director | 03 July 2006 | Active |
| Western Bank, Sheffield, S10 2TG | Director | 29 June 2013 | Active |
| 75, Thorpe House Rise, Sheffield, England, S8 9NN | Director | 10 February 2021 | Active |
| 48 Leamington Street, Crookes, Sheffield, S10 1LW | Director | 01 July 1995 | Active |
| Western Bank, Sheffield, S10 2TG | Director | 24 June 2018 | Active |
| 32 Kirkstone Road, Lower Walkley, Sheffield, S6 2PP | Director | 14 July 1993 | Active |
| 31 Endcliffe Rise Road, Sheffield, S11 8RU | Director | 14 July 1992 | Active |
| Western Bank, Sheffield, S10 2TG | Director | 03 July 2016 | Active |
| 6 Barber Place, Sheffield, S10 1EG | Director | 12 July 2004 | Active |
| University Of Sheffield Students' Union | ||
| Notified on | : | 04 December 2022 |
|---|---|---|
| Status | : | Active |
| Country of residence | : | England |
| Address | : | Sheffield Students' Union, Western Bank, Sheffield, England, S10 2TG |
| Nature of control | : |
|
| Mr Richard Copley | ||
| Notified on | : | 16 December 2019 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | November 1970 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | University Of Sheffield, Sheffield Students Union, Sheffield, United Kingdom, S10 2TG |
| Nature of control | : |
|
| Ms Mayeda Tayyab | ||
| Notified on | : | 25 June 2018 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | January 1996 |
| Nationality | : | British |
| Address | : | Western Bank, S10 2TG |
| Nature of control | : |
|
| Ms Roxanne Cecile Eduoard Marie Bechu Delatouche | ||
| Notified on | : | 24 June 2018 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | May 1999 |
| Nationality | : | French |
| Address | : | Western Bank, S10 2TG |
| Nature of control | : |
|
| Ms Katharine Grace Swindells | ||
| Notified on | : | 24 June 2018 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | February 1997 |
| Nationality | : | British |
| Address | : | Western Bank, S10 2TG |
| Nature of control | : |
|
| Ms Anna Louise Crump Raiswell | ||
| Notified on | : | 24 June 2018 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | March 1996 |
| Nationality | : | British |
| Address | : | Western Bank, S10 2TG |
| Nature of control | : |
|
| Ms Lilian Martha Jones | ||
| Notified on | : | 24 June 2018 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | October 1995 |
| Nationality | : | British |
| Address | : | Western Bank, S10 2TG |
| Nature of control | : |
|
| Ms Sarah Elizabeth Morse | ||
| Notified on | : | 24 June 2018 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | September 1996 |
| Nationality | : | British |
| Address | : | Western Bank, S10 2TG |
| Nature of control | : |
|
| Ms Melanie Tamsin Kee | ||
| Notified on | : | 24 June 2018 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | September 1995 |
| Nationality | : | British |
| Address | : | Western Bank, S10 2TG |
| Nature of control | : |
|
| Ms Megan Catherine Mcgrath | ||
| Notified on | : | 03 July 2017 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | August 1995 |
| Nationality | : | British |
| Address | : | Western Bank, S10 2TG |
| Nature of control | : |
|
| Ms Santhanavathana Gopalakrishnan | ||
| Notified on | : | 03 July 2017 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | June 1991 |
| Nationality | : | Malaysian |
| Address | : | Western Bank, S10 2TG |
| Nature of control | : |
|
| Ms Reena Staves | ||
| Notified on | : | 03 July 2017 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | March 1996 |
| Nationality | : | British |
| Address | : | Western Bank, S10 2TG |
| Nature of control | : |
|
| Mr Thomas Edward Brindley | ||
| Notified on | : | 03 July 2017 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | October 1995 |
| Nationality | : | British |
| Address | : | Western Bank, S10 2TG |
| Nature of control | : |
|
| Mr Stuart Mcmillan | ||
| Notified on | : | 03 July 2017 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | May 1996 |
| Nationality | : | British |
| Address | : | Western Bank, S10 2TG |
| Nature of control | : |
|
| Ms Florence Caroline Olivia Brookes | ||
| Notified on | : | 03 July 2017 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | May 1995 |
| Nationality | : | British |
| Address | : | Western Bank, S10 2TG |
| Nature of control | : |
|
| Ms Celeste Frances Jones | ||
| Notified on | : | 03 July 2017 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | October 1995 |
| Nationality | : | British |
| Address | : | Western Bank, S10 2TG |
| Nature of control | : |
|
| Mr Kieran Peter Maxwell | ||
| Notified on | : | 03 July 2017 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | December 1995 |
| Nationality | : | British |
| Address | : | Western Bank, S10 2TG |
| Nature of control | : |
|
| Miss Emily Joanne Roche | ||
| Notified on | : | 04 July 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | August 1994 |
| Nationality | : | British |
| Address | : | Western Bank, S10 2TG |
| Nature of control | : |
|
| Mr Dominic Trendall | ||
| Notified on | : | 04 July 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | October 1994 |
| Nationality | : | British |
| Address | : | Western Bank, S10 2TG |
| Nature of control | : |
|
| Miss Alice Elizabeth Day | ||
| Notified on | : | 04 July 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | May 1994 |
| Nationality | : | British |
| Address | : | Western Bank, S10 2TG |
| Nature of control | : |
|
| Miss Anna Mullaney | ||
| Notified on | : | 04 July 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | December 1994 |
| Nationality | : | British |
| Address | : | Western Bank, S10 2TG |
| Nature of control | : |
|
| Miss Serena Cavasin | ||
| Notified on | : | 04 July 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | November 1994 |
| Nationality | : | Italian |
| Address | : | Western Bank, S10 2TG |
| Nature of control | : |
|
| Miss Anna Berestova | ||
| Notified on | : | 04 July 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | June 1995 |
| Nationality | : | Russian |
| Address | : | Western Bank, S10 2TG |
| Nature of control | : |
|
| Mr Michael Kind | ||
| Notified on | : | 04 July 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | October 1994 |
| Nationality | : | British |
| Address | : | Western Bank, S10 2TG |
| Nature of control | : |
|
| Ms Jacqueline Anne Booth | ||
| Notified on | : | 06 April 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | February 1963 |
| Nationality | : | British |
| Address | : | Western Bank, S10 2TG |
| Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.