PRODUCT SUPPORT (HOLDINGS) LIMITED - CHIPPENHAM
Company Profile | Company Filings |
Overview
PRODUCT SUPPORT (HOLDINGS) LIMITED is a Private Limited Company from CHIPPENHAM and has the status: Active.
PRODUCT SUPPORT (HOLDINGS) LIMITED was incorporated 17 years ago on 05/10/2006 and has the registered number: 05957074. The accounts status is DORMANT and accounts are next due on 31/12/2024.
PRODUCT SUPPORT (HOLDINGS) LIMITED was incorporated 17 years ago on 05/10/2006 and has the registered number: 05957074. The accounts status is DORMANT and accounts are next due on 31/12/2024.
PRODUCT SUPPORT (HOLDINGS) LIMITED - CHIPPENHAM
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
METHUEN PARK
CHIPPENHAM
WILTSHIRE
SN14 0WT
This Company Originates in : United Kingdom
Previous trading names include:
INGLEBY (1720) LIMITED (until 29/11/2006)
INGLEBY (1720) LIMITED (until 29/11/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
25/08/2023 | 08/09/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JAMES WROATH | Jun 1973 | British | Director | 2019-09-02 | CURRENT |
MRS LYN CAROL COLLOFF | May 1965 | British | Director | 2022-03-02 | CURRENT |
MRS LYN CAROL COLLOFF | Secretary | 2019-12-10 | CURRENT | ||
TIMOTHY CHARLES LAWLOR | Nov 1970 | British | Director | 2015-09-28 UNTIL 2022-02-28 | RESIGNED |
MR CHRISTOPHER BANFIELD | Aug 1965 | English | Secretary | 2006-11-28 UNTIL 2008-05-29 | RESIGNED |
MRS ALISON JANE DOWLING | Secretary | 2014-12-03 UNTIL 2017-07-07 | RESIGNED | ||
MR DAVID JOHN FORBES | Secretary | 2017-07-07 UNTIL 2017-08-14 | RESIGNED | ||
MR CHARLES FRANCIS PHILLIPS | Other | Secretary | 2008-05-29 UNTIL 2010-04-26 | RESIGNED | |
MR RAJIV SHARMA | Secretary | 2017-08-14 UNTIL 2019-12-10 | RESIGNED | ||
MR STEPHEN PHILIP WILLIAMS | Secretary | 2010-04-26 UNTIL 2014-09-01 | RESIGNED | ||
INGLEBY HOLDINGS LIMITED | Director | 2006-10-05 UNTIL 2006-11-28 | RESIGNED | ||
ANDREW MICHAEL SHEPPARD | Jun 1966 | British | Director | 2006-11-28 UNTIL 2008-05-29 | RESIGNED |
MR GORDON SCOTT | Feb 1960 | British | Director | 2008-05-29 UNTIL 2010-02-03 | RESIGNED |
MR ANDREW PHILLIP PEARSON | May 1958 | British | Director | 2006-12-18 UNTIL 2008-05-29 | RESIGNED |
MR DAVID SINCLAIR MELLOR | Dec 1967 | British | Director | 2006-11-28 UNTIL 2008-05-29 | RESIGNED |
MR GRAEME MCFAULL | Oct 1961 | British | Director | 2008-05-29 UNTIL 2010-12-14 | RESIGNED |
MR JONATHAN KEMPSTER | Jan 1963 | British | Director | 2010-07-22 UNTIL 2012-11-12 | RESIGNED |
MR ERIC MARTIN BORN | Aug 1970 | Swiss | Director | 2011-03-25 UNTIL 2015-07-31 | RESIGNED |
MR PETER STRUAN HODSON | Sep 1972 | British | Director | 2006-12-14 UNTIL 2008-05-29 | RESIGNED |
MR GERARD DOMINIC CONNELL | Feb 1958 | British | Director | 2008-05-29 UNTIL 2010-06-21 | RESIGNED |
MR ADRIAN MAXWELL COLMAN | Jul 1970 | British | Director | 2013-01-07 UNTIL 2019-09-02 | RESIGNED |
MR CHRISTOPHER BANFIELD | Aug 1965 | English | Director | 2006-11-28 UNTIL 2008-05-29 | RESIGNED |
PETER DAVID ASHTON | May 1952 | British | Director | 2006-12-14 UNTIL 2008-05-29 | RESIGNED |
MR JONATHAN WOOLFORD | Sep 1962 | British | Director | 2008-03-03 UNTIL 2008-05-29 | RESIGNED |
INGLEBY NOMINEES LIMITED | Corporate Secretary | 2006-10-05 UNTIL 2006-11-28 | RESIGNED | ||
CAPITA COMPANY SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2014-09-01 UNTIL 2014-12-03 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Wincanton Holdings Limited | 2016-04-06 | Chippenham Wiltshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |