SERVICES SUPPORT (CLEVELAND) HOLDINGS LIMITED - SWANLEY


Company Profile Company Filings

Overview

SERVICES SUPPORT (CLEVELAND) HOLDINGS LIMITED is a Private Limited Company from SWANLEY and has the status: Active.
SERVICES SUPPORT (CLEVELAND) HOLDINGS LIMITED was incorporated 24 years ago on 12/01/2000 and has the registered number: 03905601. The accounts status is GROUP and accounts are next due on 30/09/2024.

SERVICES SUPPORT (CLEVELAND) HOLDINGS LIMITED - SWANLEY

This company is listed in the following categories:
70100 - Activities of head offices

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

8 WHITE OAK SQUARE
SWANLEY
KENT
BR8 7AG

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
12/01/2024 26/01/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
JOAO CARLOS PERES FERREIRA NEVES Mar 1970 Portuguese Director 2022-07-13 CURRENT
VERCITY MANAGEMENT SERVICES LIMITED Corporate Secretary 2018-09-17 CURRENT
MISS STEPHANIE ANN EXELL Aug 1977 British Director 2019-09-05 CURRENT
MR. CLEMENT DAVID BAPTISTE LEVERD Aug 1986 French Director 2016-02-03 UNTIL 2022-07-13 RESIGNED
NICHOLAS GEORGE BOWN Apr 1945 British Secretary 2000-04-18 UNTIL 2003-08-21 RESIGNED
MR ANTHONY CHARLES ROPER Dec 1960 British Director 2011-10-12 UNTIL 2013-10-23 RESIGNED
MR GEOFFREY ALAN QUAIFE Oct 1955 British Director 2007-11-08 UNTIL 2016-02-03 RESIGNED
SAUL DAVID SCHNEIDER Nov 1968 British Director 2003-09-08 UNTIL 2006-04-28 RESIGNED
MR KEITH WILLIAM PICKARD Jun 1968 British Director 2006-04-28 UNTIL 2007-05-31 RESIGNED
MR KEITH WILLIAM PICKARD Jun 1968 British Director 2011-10-12 UNTIL 2013-10-23 RESIGNED
MR ROBERT JAMES NEWTON Nov 1956 British Director 2012-01-30 UNTIL 2016-02-03 RESIGNED
MR RONALD SUTHERLAND MACDONALD Jun 1951 British Director 2003-05-23 UNTIL 2003-08-21 RESIGNED
MICHAEL BUCHANAN POLSON Jul 1964 British Director 2000-01-12 UNTIL 2000-04-18 RESIGNED
MS ELENA GIORGIANA WEGENER Apr 1975 British Director 2013-10-23 UNTIL 2019-09-05 RESIGNED
DOUGLAS JAMES CRAWFORD Feb 1965 British Nominee Director 2000-01-12 UNTIL 2000-04-18 RESIGNED
PETER GEOFFREY SHELL Aug 1951 British Secretary 2003-08-21 UNTIL 2007-03-23 RESIGNED
MARIA LEWIS British Secretary 2012-09-27 UNTIL 2015-09-04 RESIGNED
ROGER KEITH MILLER Feb 1957 British Secretary 2007-03-23 UNTIL 2012-09-27 RESIGNED
TERESA SARAH HEDGES Secretary 2015-09-04 UNTIL 2018-09-17 RESIGNED
D.W. COMPANY SERVICES LIMITED Corporate Nominee Secretary 2000-01-12 UNTIL 2000-04-18 RESIGNED
MR NIMARPREET SINGH SEHMI Dec 1978 British Director 2007-05-31 UNTIL 2008-02-01 RESIGNED
JUSTIN TODD SCHOLES Nov 1976 New Zealander Director 2009-11-06 UNTIL 2012-11-26 RESIGNED
MR NEIL SMITH Apr 1947 British Director 2003-08-21 UNTIL 2006-06-22 RESIGNED
MR JOSEPH MARK LINNEY Nov 1958 British Director 2006-06-22 UNTIL 2015-07-22 RESIGNED
VANESSA CLAUDIA TIZIANA GILODI - JOHNSON Sep 1970 British Director 2007-04-23 UNTIL 2007-08-15 RESIGNED
GEOFFREY ERNEST LEAKE Jul 1949 British Director 2004-01-27 UNTIL 2009-11-06 RESIGNED
SIMON HENNIKER INGALL Jun 1939 British Director 2000-04-14 UNTIL 2003-05-23 RESIGNED
MR JAMES HEATH Dec 1975 British Director 2015-07-22 UNTIL 2015-11-05 RESIGNED
ANDREW GEORGE GEDDES Mar 1948 British Director 2000-04-18 UNTIL 2001-11-09 RESIGNED
MR ROBERT MILTON FROST Oct 1967 British Director 2006-10-17 UNTIL 2007-04-23 RESIGNED
ANDREW CHRISTIAN COWLEY May 1963 British Director 2006-04-28 UNTIL 2006-10-17 RESIGNED
MR PHILLIP JOHN COOPER Feb 1949 British Director 2007-08-17 UNTIL 2011-10-01 RESIGNED
MR JOHN BARCLAY CHALMERS Apr 1950 British Director 2000-04-18 UNTIL 2003-08-21 RESIGNED
JOHN CANN Mar 1957 British Director 2003-08-21 UNTIL 2006-04-28 RESIGNED
NICHOLAS GEORGE BOWN Apr 1945 British Director 2001-11-09 UNTIL 2003-08-21 RESIGNED
WILLIAM JAMES BARR Mar 1939 British Director 2000-04-18 UNTIL 2003-05-23 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Amalie Pfi (Uk) Limited 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CONNECT M1-A1 LIMITED NEWCASTLE UPON TYNE UNITED KINGDOM Active FULL 42110 - Construction of roads and motorways
CONNECT M1-A1 HOLDINGS LIMITED NEWCASTLE UPON TYNE UNITED KINGDOM Active GROUP 42110 - Construction of roads and motorways
SERVICES SUPPORT (CLEVELAND) LIMITED SWANLEY Active FULL 82990 - Other business support service activities n.e.c.
SERVICES SUPPORT (GRAVESEND) LIMITED SWANLEY Active FULL 82990 - Other business support service activities n.e.c.
SERVICES SUPPORT (GRAVESEND) HOLDINGS LIMITED SWANLEY Active GROUP 70100 - Activities of head offices
SERVICES SUPPORT (MANCHESTER) HOLDINGS LIMITED SWANLEY Active GROUP 70100 - Activities of head offices
SERVICES SUPPORT (MANCHESTER) LIMITED SWANLEY Active FULL 82990 - Other business support service activities n.e.c.
CONSORT HEALTHCARE (BLACKBURN) LIMITED SWANLEY Active FULL 82990 - Other business support service activities n.e.c.
CONSORT HEALTHCARE (BLACKBURN) HOLDINGS LIMITED SWANLEY Active GROUP 70100 - Activities of head offices
CONSORT HEALTHCARE (BLACKBURN) FUNDING PLC SWANLEY Active FULL 82990 - Other business support service activities n.e.c.
CONSORT HEALTHCARE (BLACKBURN) INTERMEDIATE LIMITED SWANLEY Active FULL 64209 - Activities of other holding companies n.e.c.
THE HOSPITAL COMPANY (QAH PORTSMOUTH) LIMITED PRESTON ENGLAND Active FULL 86101 - Hospital activities
THE HOSPITAL COMPANY (QAH PORTSMOUTH) HOLDINGS LIMITED PRESTON ENGLAND Active GROUP 86101 - Hospital activities
S&W TLP (HOLD CO ONE) LIMITED MANCHESTER ENGLAND Active GROUP 70100 - Activities of head offices
S&W TLP EDUCATION PARTNERSHIP LIMITED MANCHESTER ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
S&W TLP (PROJECT CO ONE) LIMITED MANCHESTER ENGLAND Active FULL 70229 - Management consultancy activities other than financial management
S&W TLP (HOLD CO TWO) LIMITED MANCHESTER ENGLAND Active SMALL 70100 - Activities of head offices
S&W TLP (PROJECT CO TWO) LIMITED MANCHESTER ENGLAND Active FULL 70229 - Management consultancy activities other than financial management
AIRPORT DRIVING RANGE COMPANY LIMITED PRESTWICK Active DORMANT 68320 - Management of real estate on a fee or contract basis

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ALTON DECORATORS LIMITED SWANLEY Active TOTAL EXEMPTION FULL 43341 - Painting
ANNES GATE PROPERTY PLC SWANLEY ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
AMEY HIGHWAYS LIGHTING (WAKEFIELD) LIMITED SWANLEY Active FULL 82990 - Other business support service activities n.e.c.
AMEY HIGHWAYS LIGHTING (MANCHESTER) LIMITED SWANLEY Active FULL 41201 - Construction of commercial buildings
ARBORATE LIMITED SWANLEY Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
APPONOTEC LIMITED SWANLEY ENGLAND Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
ALDER HEY HOLDCO 2 LIMITED SWANLEY Active SMALL 70100 - Activities of head offices
ALDER HEY HOLDCO 1 LIMITED SWANLEY Active SMALL 70100 - Activities of head offices
ALDER HEY HOLDCO 3 LIMITED SWANLEY Active GROUP 70100 - Activities of head offices
ANGELA KELLY LIMITED SWANLEY Active TOTAL EXEMPTION FULL 99999 - Dormant Company