SUPPORTA LIMITED - GLOUCESTER
Company Profile | Company Filings |
Overview
SUPPORTA LIMITED is a Private Limited Company from GLOUCESTER and has the status: Dissolved - no longer trading.
SUPPORTA LIMITED was incorporated 23 years ago on 26/05/2000 and has the registered number: 04002389. The accounts status is DORMANT.
SUPPORTA LIMITED was incorporated 23 years ago on 26/05/2000 and has the registered number: 04002389. The accounts status is DORMANT.
SUPPORTA LIMITED - GLOUCESTER
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2020 |
Registered Office
1390 MONTPELLIER COURT GLOUCESTER BUSINESS PARK
GLOUCESTER
GLOS
GL3 4AH
This Company Originates in : United Kingdom
Previous trading names include:
STAFFING VENTURES PLC (until 14/01/2004)
STAFFING VENTURES PLC (until 14/01/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
26/05/2021 | 09/06/2022 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
BEN ROBERT WESTRAN | British | Secretary | 2010-02-28 | CURRENT | |
MR BEN ROBERT WESTRAN | Jan 1977 | British | Director | 2010-05-10 | CURRENT |
MR ANDREW CHRISTOPHER MELVILLE SMITH | Jun 1972 | British | Director | 2010-02-28 | CURRENT |
NIGEL MYERS | Mar 1966 | British | Director | 2005-05-11 UNTIL 2005-09-01 | RESIGNED |
MR MARTIN HOWARD STONE | May 1949 | British | Secretary | 2000-05-26 UNTIL 2005-09-18 | RESIGNED |
MR SIMON LESLIE BIRKS | Sep 1976 | British | Secretary | 2007-11-27 UNTIL 2010-02-28 | RESIGNED |
STEPHEN WHITING | Oct 1955 | British | Secretary | 2005-09-18 UNTIL 2007-10-01 | RESIGNED |
MR GAVIN MARK KAYE | Mar 1963 | British | Director | 2003-09-26 UNTIL 2004-12-31 | RESIGNED |
MR DARREN ANTONY XIBERRAS | Jul 1972 | British | Director | 2007-05-23 UNTIL 2010-02-28 | RESIGNED |
MR JOHN WILLIAM WILLIAMS | Sep 1957 | British | Director | 2004-01-13 UNTIL 2005-04-28 | RESIGNED |
MR STEPHEN KENNETH WILDEN | Apr 1953 | British | Director | 2001-01-08 UNTIL 2003-07-11 | RESIGNED |
STEPHEN WHITTING | Oct 1955 | British | Director | 2007-06-01 UNTIL 2007-10-01 | RESIGNED |
BERNADETTE CATHERINE WALSH | Jan 1962 | Director | 2007-06-01 UNTIL 2010-02-28 | RESIGNED | |
SUSAN SOAME | Aug 1962 | British | Director | 2004-09-13 UNTIL 2005-06-30 | RESIGNED |
NICHOLAS PAUL SCHOLTE | May 1959 | British | Director | 2005-09-01 UNTIL 2010-02-28 | RESIGNED |
MR STEPHEN JOHN PADGETT | May 1970 | British | Director | 2005-04-01 UNTIL 2007-02-13 | RESIGNED |
TEMPLE SECRETARIES LIMITED | Corporate Nominee Director | 2000-05-26 UNTIL 2000-05-26 | RESIGNED | ||
MR JOHN ARTHUR JASPER | Sep 1940 | British | Director | 2004-08-10 UNTIL 2010-02-28 | RESIGNED |
RHIANNON JENKINS | May 1975 | British | Director | 2004-08-10 UNTIL 2006-01-31 | RESIGNED |
MR DAVID JACKSON | Jan 1959 | British | Director | 2006-03-01 UNTIL 2007-04-23 | RESIGNED |
MR ROBERT HOLT | Sep 1954 | British | Director | 2000-12-18 UNTIL 2007-02-05 | RESIGNED |
MR ROBERT HOLT | Sep 1954 | British | Director | 2010-02-28 UNTIL 2010-11-30 | RESIGNED |
DR CLIVE LESTER GRACE | Aug 1950 | British | Director | 2005-07-01 UNTIL 2010-02-28 | RESIGNED |
MR SIMON GEE | Aug 1967 | British | Director | 2000-05-26 UNTIL 2004-07-30 | RESIGNED |
MR PHILIP DAVID ELLIS | May 1967 | English | Director | 2000-05-26 UNTIL 2006-02-02 | RESIGNED |
MICHAEL JOSEPH CURRAN | Oct 1952 | British | Director | 2004-01-13 UNTIL 2008-12-31 | RESIGNED |
TEMPLE SECRETARIES LIMITED | Corporate Nominee Secretary | 2000-05-26 UNTIL 2000-05-26 | RESIGNED | ||
COMPANY DIRECTORS LIMITED | Corporate Nominee Director | 2000-05-26 UNTIL 2000-05-26 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mears Group Plc | 2016-04-06 | Brockworth Gloucester |
Ownership of shares 75 to 100 percent as firm Voting rights 75 to 100 percent as firm Right to appoint and remove directors as firm |