Services Support (sel) Holdings Limited SWANLEY


Founded in 2000, Services Support (sel) Holdings, classified under reg no. 03912708 is an active company. Currently registered at 8 White Oak Square BR8 7AG, Swanley the company has been in the business for 24 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since August 1, 2000 Services Support (sel) Holdings Limited is no longer carrying the name Laing Hyder South East London (1).

The company has 2 directors, namely Ian L., Kevin C.. Of them, Kevin C. has been with the company the longest, being appointed on 31 July 2020 and Ian L. has been with the company for the least time - from 1 February 2022. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Services Support (sel) Holdings Limited Address / Contact

Office Address 8 White Oak Square
Office Address2 London Road
Town Swanley
Post code BR8 7AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03912708
Date of Incorporation Thu, 20th Jan 2000
Industry Activities of head offices
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 3rd Feb 2024 (2024-02-03)
Last confirmation statement dated Fri, 20th Jan 2023

Company staff

Ian L.

Position: Director

Appointed: 01 February 2022

Kevin C.

Position: Director

Appointed: 31 July 2020

Vercity Management Services Limited

Position: Corporate Secretary

Appointed: 17 September 2018

Christopher F.

Position: Director

Appointed: 24 September 2019

Resigned: 10 January 2022

John G.

Position: Director

Appointed: 30 April 2019

Resigned: 30 October 2019

Lynn M.

Position: Director

Appointed: 30 April 2019

Resigned: 31 July 2020

James H.

Position: Director

Appointed: 04 September 2018

Resigned: 16 March 2021

Farid B.

Position: Director

Appointed: 30 April 2018

Resigned: 30 April 2019

Teresa H.

Position: Secretary

Appointed: 30 November 2016

Resigned: 17 September 2018

Philip N.

Position: Secretary

Appointed: 04 September 2015

Resigned: 30 November 2016

Andre K.

Position: Director

Appointed: 11 April 2014

Resigned: 07 May 2018

Elena W.

Position: Director

Appointed: 23 October 2013

Resigned: 16 March 2021

James H.

Position: Director

Appointed: 16 August 2013

Resigned: 30 April 2018

David B.

Position: Director

Appointed: 16 August 2013

Resigned: 30 April 2019

Christian C.

Position: Director

Appointed: 07 November 2012

Resigned: 16 August 2013

Maria L.

Position: Secretary

Appointed: 27 September 2012

Resigned: 04 September 2015

Robert N.

Position: Director

Appointed: 30 January 2012

Resigned: 07 May 2018

Keith P.

Position: Director

Appointed: 12 October 2011

Resigned: 23 October 2013

Anthony R.

Position: Director

Appointed: 12 October 2011

Resigned: 23 October 2013

Michael B.

Position: Director

Appointed: 06 February 2009

Resigned: 16 August 2013

Geoffrey L.

Position: Director

Appointed: 01 June 2008

Resigned: 07 November 2012

Michael M.

Position: Director

Appointed: 01 December 2007

Resigned: 06 February 2009

Peter A.

Position: Director

Appointed: 01 December 2007

Resigned: 06 February 2009

Geoffrey Q.

Position: Director

Appointed: 08 November 2007

Resigned: 12 September 2018

David M.

Position: Director

Appointed: 01 September 2007

Resigned: 01 February 2008

Phillip C.

Position: Director

Appointed: 17 August 2007

Resigned: 01 October 2011

Natalia P.

Position: Director

Appointed: 31 May 2007

Resigned: 01 September 2007

Vanessa G.

Position: Director

Appointed: 23 April 2007

Resigned: 15 August 2007

Roger M.

Position: Secretary

Appointed: 23 March 2007

Resigned: 27 September 2012

Robert F.

Position: Director

Appointed: 17 October 2006

Resigned: 23 April 2007

Andrew C.

Position: Director

Appointed: 06 December 2005

Resigned: 17 October 2006

Gary N.

Position: Director

Appointed: 06 December 2005

Resigned: 31 May 2007

Amy R.

Position: Director

Appointed: 16 December 2004

Resigned: 06 December 2005

James M.

Position: Director

Appointed: 08 September 2004

Resigned: 01 December 2007

Andrew B.

Position: Director

Appointed: 27 January 2004

Resigned: 16 December 2004

John C.

Position: Director

Appointed: 02 June 2003

Resigned: 06 December 2005

Neil S.

Position: Director

Appointed: 02 June 2003

Resigned: 01 December 2007

Peter S.

Position: Secretary

Appointed: 12 April 2002

Resigned: 23 March 2007

Malcolm M.

Position: Director

Appointed: 01 November 2001

Resigned: 08 August 2003

Richard S.

Position: Director

Appointed: 01 November 2001

Resigned: 25 June 2004

Asset Management Solutions Limited

Position: Corporate Secretary

Appointed: 02 February 2001

Resigned: 31 October 2002

Roger M.

Position: Secretary

Appointed: 02 February 2001

Resigned: 12 April 2002

Gerard B.

Position: Director

Appointed: 01 February 2001

Resigned: 02 June 2003

Richard W.

Position: Director

Appointed: 20 January 2000

Resigned: 17 November 2003

John W.

Position: Director

Appointed: 20 January 2000

Resigned: 02 February 2001

Richard C.

Position: Secretary

Appointed: 20 January 2000

Resigned: 02 February 2001

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As BizStats researched, there is Bosley Project Investments Limited from Leeds, United Kingdom. This PSC is classified as "a corporate", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Jlif Holdings (Justice and Emergency Services) Limited that put London, England as the address. This PSC has a legal form of "a corporate", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Amalie Pfi (Uk) Limited, who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has a legal form of "a limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Bosley Project Investments Limited

1 Park Row, Leeds, LS1 5AB, United Kingdom

Legal authority United Kingdom (England)
Legal form Corporate
Country registered England
Place registered Companies House
Registration number 13024261
Notified on 16 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Jlif Holdings (Justice And Emergency Services) Limited

1 Kingsway, London, WC2B 6AN, England

Legal authority United Kingdom
Legal form Corporate
Country registered United Kingdom
Place registered Companies House
Registration number 9204223
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Amalie Pfi (Uk) Limited

12 Charles Ii Street, London, SW1Y 4QU, England

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 05734406
Notified on 6 April 2016
Ceased on 16 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Laing Hyder South East London (1) August 1, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to December 31, 2023
filed on: 13th, May 2024
Free Download

Company search

Advertisements