Sales Support Group Limited SLOUGH


Founded in 1966, Sales Support Group, classified under reg no. 00891336 is an active company. Currently registered at The Akzonobel Building SL2 5DS, Slough the company has been in the business for fifty eight years. Its financial year was closed on December 31 and its latest financial statement was filed on Fri, 31st Dec 2021. Since Tue, 16th May 1995 Sales Support Group Limited is no longer carrying the name E.milner(high Wycombe).

The firm has 2 directors, namely David U., Michael B.. Of them, Michael B. has been with the company the longest, being appointed on 2 August 2021 and David U. has been with the company for the least time - from 31 December 2023. At present 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.

Sales Support Group Limited Address / Contact

Office Address The Akzonobel Building
Office Address2 Wexham Road
Town Slough
Post code SL2 5DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 00891336
Date of Incorporation Mon, 7th Nov 1966
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 58 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 12th Jun 2024 (2024-06-12)
Last confirmation statement dated Mon, 29th May 2023

Company staff

David U.

Position: Director

Appointed: 31 December 2023

Michael B.

Position: Director

Appointed: 02 August 2021

Benjamin W.

Position: Director

Appointed: 16 December 2020

Resigned: 31 December 2023

Alistair M.

Position: Director

Appointed: 01 June 2018

Resigned: 30 December 2020

Lynette C.

Position: Secretary

Appointed: 11 May 2017

Resigned: 31 May 2018

John H.

Position: Director

Appointed: 20 August 2015

Resigned: 30 June 2021

Matthew P.

Position: Director

Appointed: 06 February 2014

Resigned: 31 May 2018

Philippa K.

Position: Director

Appointed: 30 June 2012

Resigned: 03 July 2014

Guy W.

Position: Director

Appointed: 01 July 2011

Resigned: 06 February 2014

Andrew S.

Position: Director

Appointed: 16 April 2010

Resigned: 04 April 2011

O.h. Secretariat Limited

Position: Corporate Secretary

Appointed: 12 June 2008

Resigned: 11 May 2017

Elizabeth H.

Position: Secretary

Appointed: 03 August 2007

Resigned: 12 June 2008

Mervyn R.

Position: Director

Appointed: 03 August 2007

Resigned: 14 July 2015

Rutger H.

Position: Director

Appointed: 09 March 2007

Resigned: 16 April 2010

Patricia K.

Position: Director

Appointed: 01 August 2005

Resigned: 30 June 2012

Peter F.

Position: Director

Appointed: 01 August 2005

Resigned: 09 March 2007

Richard S.

Position: Director

Appointed: 01 May 2005

Resigned: 01 July 2011

Kathleen H.

Position: Director

Appointed: 01 January 2001

Resigned: 01 August 2005

David L.

Position: Director

Appointed: 01 January 1998

Resigned: 01 May 2005

David A.

Position: Director

Appointed: 01 September 1997

Resigned: 30 September 2000

Ian M.

Position: Director

Appointed: 15 January 1997

Resigned: 31 December 2000

Mervyn R.

Position: Secretary

Appointed: 15 January 1997

Resigned: 03 August 2007

Gillian B.

Position: Director

Appointed: 08 July 1996

Resigned: 31 December 1997

Christopher G.

Position: Director

Appointed: 31 March 1995

Resigned: 08 July 1996

Joseph W.

Position: Secretary

Appointed: 31 March 1995

Resigned: 15 January 1997

Geoffrey P.

Position: Director

Appointed: 31 March 1995

Resigned: 08 July 1996

Christopher H.

Position: Director

Appointed: 31 March 1995

Resigned: 01 September 1997

Paul T.

Position: Director

Appointed: 22 August 1992

Resigned: 31 March 1995

Mervyn R.

Position: Secretary

Appointed: 22 August 1992

Resigned: 31 March 1995

Keith M.

Position: Director

Appointed: 22 August 1992

Resigned: 01 June 1994

Denis W.

Position: Director

Appointed: 22 August 1992

Resigned: 15 January 1997

People with significant control

The register of PSCs that own or control the company includes 1 name. As BizStats identified, there is J.p. Mcdougall & Co. Limited from Slough, United Kingdom. This PSC is classified 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.

J.P. Mcdougall & Co. Limited

The Akzonobel Building Wexham Road, Slough, Berkshire, SL2 5DS, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 00254941
Notified on 20 May 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

E.milner(high Wycombe) May 16, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Gazette Incorporation Miscellaneous Officers Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 14th, February 2024
Free Download (20 pages)

Company search

Advertisements