Services Support (sel) Limited SWANLEY


Services Support (sel) started in year 1998 as Private Limited Company with registration number 03679825. The Services Support (sel) company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Swanley at 8 White Oak Square. Postal code: BR8 7AG. Since 2000/07/11 Services Support (sel) Limited is no longer carrying the name Laing Hyder South East London.

The firm 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. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Services Support (sel) 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 03679825
Date of Incorporation Mon, 7th Dec 1998
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 26 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 Thu, 21st Dec 2023 (2023-12-21)
Last confirmation statement dated Wed, 7th Dec 2022

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

Lynn M.

Position: Director

Appointed: 30 April 2019

Resigned: 31 July 2020

John G.

Position: Director

Appointed: 30 April 2019

Resigned: 30 October 2019

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

David B.

Position: Director

Appointed: 16 August 2013

Resigned: 30 April 2019

James H.

Position: Director

Appointed: 16 August 2013

Resigned: 30 April 2018

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

Anthony R.

Position: Director

Appointed: 12 October 2011

Resigned: 23 October 2013

Keith P.

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

Gary N.

Position: Director

Appointed: 06 December 2005

Resigned: 31 May 2007

Andrew C.

Position: Director

Appointed: 06 December 2005

Resigned: 17 October 2006

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

Neil S.

Position: Director

Appointed: 02 June 2003

Resigned: 01 December 2007

John C.

Position: Director

Appointed: 02 June 2003

Resigned: 06 December 2005

Peter S.

Position: Secretary

Appointed: 12 April 2002

Resigned: 23 March 2007

Richard S.

Position: Director

Appointed: 01 November 2001

Resigned: 25 June 2004

Malcolm M.

Position: Director

Appointed: 01 November 2001

Resigned: 08 August 2003

Roger M.

Position: Secretary

Appointed: 02 February 2001

Resigned: 12 April 2002

Asset Management Solutions Limited

Position: Corporate Secretary

Appointed: 02 February 2001

Resigned: 31 October 2002

Gerard B.

Position: Director

Appointed: 01 February 2001

Resigned: 02 June 2003

Richard W.

Position: Director

Appointed: 27 August 1999

Resigned: 17 November 2003

John W.

Position: Director

Appointed: 27 August 1999

Resigned: 02 February 2001

Geoffrey W.

Position: Director

Appointed: 07 December 1998

Resigned: 27 August 1999

Richard C.

Position: Secretary

Appointed: 07 December 1998

Resigned: 02 February 2001

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As BizStats found, there is Services Support (Sel) Holdings Limited from Swanley, England. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Services Support (Sel) Holdings Limited

8 White Oak Square, London Road, Swanley, BR8 7AG, England

Legal authority England And Wales
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 3912708
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Laing Hyder South East London July 11, 2000
Ww22 September 17, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 2022/12/31
filed on: 12th, May 2023
Free Download (27 pages)

Company search

Advertisements