SERVICES SUPPORT (AVON & SOMERSET) LIMITED - LEEDS
Company Profile | Company Filings |
Overview
SERVICES SUPPORT (AVON & SOMERSET) LIMITED is a Private Limited Company from LEEDS UNITED KINGDOM and has the status: Active.
SERVICES SUPPORT (AVON & SOMERSET) LIMITED was incorporated 21 years ago on 17/04/2003 and has the registered number: 04738635. The accounts status is SMALL and accounts are next due on 30/09/2024.
SERVICES SUPPORT (AVON & SOMERSET) LIMITED was incorporated 21 years ago on 17/04/2003 and has the registered number: 04738635. The accounts status is SMALL and accounts are next due on 30/09/2024.
SERVICES SUPPORT (AVON & SOMERSET) LIMITED - LEEDS
This company is listed in the following categories:
41201 - Construction of commercial buildings
41201 - Construction of commercial buildings
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
1 PARK ROW
LEEDS
LS1 5AB
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
AMEY (MARLBOROUGH STREET) LIMITED (until 19/03/2004)
AMEY (MARLBOROUGH STREET) LIMITED (until 19/03/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/05/2023 | 31/05/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR GERRY CONNELLY | Jul 1960 | British | Director | 2023-06-27 | CURRENT |
RESOLIS LIMITED | Corporate Secretary | 2021-10-01 | CURRENT | ||
MR KEVIN ALISTAIR CUNNINGHAM | Jan 1982 | British | Director | 2023-05-25 | CURRENT |
MR JOHN STEPHEN GORDON | Dec 1962 | British | Director | 2019-05-01 | CURRENT |
MR MARCELINO HERMANUS BERNARDUD GROTE GANSEY | Mar 1969 | Dutch | Director | 2024-01-31 | CURRENT |
MR CHRISTOPHER THOMAS SOLLEY | Sep 1970 | British | Director | 2014-10-31 | CURRENT |
KAREN MARIE HILL | Jun 1977 | British | Director | 2011-09-13 UNTIL 2021-02-10 | RESIGNED |
MRS CATHERINE MARY OXBY | Nov 1976 | British | Director | 2016-04-07 UNTIL 2016-10-18 | RESIGNED |
CHARLES MICHAEL MOGG | Apr 1945 | British | Director | 2003-04-17 UNTIL 2003-09-03 | RESIGNED |
MR GAETANO DAVID MICCICHE | May 1960 | British | Director | 2010-02-22 UNTIL 2014-12-31 | RESIGNED |
ANDREW CRAIG MASON | Jul 1975 | British | Director | 2004-08-23 UNTIL 2004-08-27 | RESIGNED |
MR ANDREW LATHAM NELSON | Apr 1959 | British | Director | 2003-04-17 UNTIL 2004-08-23 | RESIGNED |
PETER DONNE JONES | Mar 1955 | British | Director | 2004-08-23 UNTIL 2004-08-23 | RESIGNED |
TERENCE JOSEPH JOHNSON | Oct 1936 | British | Director | 2004-07-23 UNTIL 2004-08-23 | RESIGNED |
SARAH JAYNE DOYLE | Sep 1970 | British | Director | 2011-02-21 UNTIL 2013-02-14 | RESIGNED |
MR JOHN PILKINGTON | Jun 1949 | British | Director | 2004-03-22 UNTIL 2004-08-23 | RESIGNED |
MR CHARLES WILLIAM GRANT HERRIOTT | Apr 1986 | British | Director | 2016-10-18 UNTIL 2017-08-21 | RESIGNED |
MR RICHARD LEONARD GROOME | Jun 1951 | British | Director | 2008-02-01 UNTIL 2012-10-24 | RESIGNED |
MR RICHARD LEONARD GROOME | Jun 1951 | British | Director | 2013-02-14 UNTIL 2013-08-29 | RESIGNED |
MR NEIL SMITH | Apr 1947 | British | Director | 2006-03-14 UNTIL 2008-02-01 | RESIGNED |
MRS NADIIA KAZNACHEIEVA | Mar 1979 | Ukrainian | Director | 2022-10-31 UNTIL 2023-06-27 | RESIGNED |
MR KENNETH WILLIAM GILLESPIE | Jun 1961 | British | Director | 2008-07-01 UNTIL 2013-08-01 | RESIGNED |
PETER GEOFFREY SHELL | Aug 1951 | British | Secretary | 2004-08-18 UNTIL 2007-03-23 | RESIGNED |
PHILIP NAYLOR | Secretary | 2015-09-04 UNTIL 2015-10-01 | RESIGNED | ||
ROGER KEITH MILLER | Feb 1957 | British | Secretary | 2007-03-23 UNTIL 2012-09-27 | RESIGNED |
MARIA LEWIS | British | Secretary | 2012-09-27 UNTIL 2015-09-04 | RESIGNED | |
CAROL HUI | Aug 1956 | British | Secretary | 2003-04-17 UNTIL 2004-08-23 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2003-04-17 UNTIL 2003-04-17 | RESIGNED | ||
FARID BAREKATI | Feb 1984 | British | Director | 2018-05-03 UNTIL 2019-04-30 | RESIGNED |
SEMPERIAN GROUP SECRETARIAT SERVICES LIMITED | Corporate Secretary | 2015-10-01 UNTIL 2021-10-01 | RESIGNED | ||
MR KEITH COTTRELL | Jun 1955 | British | Director | 2008-05-20 UNTIL 2013-04-10 | RESIGNED |
MR JOHN GERARD CONNELLY | Nov 1960 | British | Director | 2010-07-12 UNTIL 2013-04-10 | RESIGNED |
MARTIN CHANNON | Jun 1957 | British | Director | 2003-04-17 UNTIL 2004-08-23 | RESIGNED |
MARTIN CHANNON | Jun 1957 | British | Director | 2005-01-07 UNTIL 2011-04-04 | RESIGNED |
JOHN CANN | Mar 1957 | British | Director | 2004-08-23 UNTIL 2006-03-14 | RESIGNED |
RICHARD WILLIAM FRANCIS BURGE | Sep 1959 | British | Director | 2004-08-23 UNTIL 2008-05-13 | RESIGNED |
RICHARD WILLIAM FRANCIS BURGE | Sep 1959 | British | Director | 2019-05-01 UNTIL 2023-05-25 | RESIGNED |
RICHARD GEORGE BRADBURY | Feb 1951 | British | Director | 2005-09-26 UNTIL 2008-05-20 | RESIGNED |
MR DAVID RICHARD BRADBURY | Feb 1969 | British | Director | 2015-03-25 UNTIL 2019-04-30 | RESIGNED |
MR LOUIS JAVIER FALERO | Feb 1977 | British | Director | 2017-08-29 UNTIL 2022-10-31 | RESIGNED |
MR ION BRUCE BALFOUR | Dec 1963 | British | Director | 2013-10-22 UNTIL 2014-10-31 | RESIGNED |
MS NEETI MUKUNDRAI ANAND | Nov 1984 | British | Director | 2018-08-22 UNTIL 2019-11-05 | RESIGNED |
TIMOTHY JOHN DICKIE | Oct 1966 | British | Director | 2005-05-16 UNTIL 2008-06-06 | RESIGNED |
MR MELVYN EWELL | Sep 1958 | British | Director | 2003-04-17 UNTIL 2003-09-03 | RESIGNED |
MR KEITH COTTRELL | Jun 1955 | British | Director | 2004-05-18 UNTIL 2005-09-26 | RESIGNED |
MICHAEL ANTHONY FRANKLAND | Mar 1976 | British | Director | 2015-01-31 UNTIL 2018-05-03 | RESIGNED |
MR MARTIN TIMOTHY SMITH | Jan 1967 | British | Director | 2008-05-13 UNTIL 2009-09-25 | RESIGNED |
MR SAUL DAVID SCHNEIDER | Nov 1968 | British | Director | 2007-05-31 UNTIL 2010-02-22 | RESIGNED |
MR TERENCE RYAN | Mar 1957 | British | Director | 2021-06-07 UNTIL 2024-01-31 | RESIGNED |
MR KEITH WILLIAM PICKARD | Jun 1968 | British | Director | 2004-08-23 UNTIL 2007-05-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Services Support (Avon & Somerset) Holdings Limited | 2016-04-06 | Leeds |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |