Services Support (cleveland) Holdings Limited SWANLEY


Services Support (cleveland) Holdings started in year 2000 as Private Limited Company with registration number 03905601. The Services Support (cleveland) Holdings company has been functioning successfully for 24 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 October 9, 2003 Services Support (cleveland) Holdings Limited is no longer carrying the name Support Services (cleveland) Holdings.

The company has 2 directors, namely Joao P., Stephanie E.. Of them, Stephanie E. has been with the company the longest, being appointed on 5 September 2019 and Joao P. has been with the company for the least time - from 13 July 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 (cleveland) 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 03905601
Date of Incorporation Wed, 12th 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 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 26th Jan 2024 (2024-01-26)
Last confirmation statement dated Thu, 12th Jan 2023

Company staff

Joao P.

Position: Director

Appointed: 13 July 2022

Stephanie E.

Position: Director

Appointed: 05 September 2019

Hcp Management Services Limited

Position: Corporate Secretary

Appointed: 17 September 2018

Clement L.

Position: Director

Appointed: 03 February 2016

Resigned: 13 July 2022

Teresa H.

Position: Secretary

Appointed: 04 September 2015

Resigned: 17 September 2018

James H.

Position: Director

Appointed: 22 July 2015

Resigned: 05 November 2015

Elena W.

Position: Director

Appointed: 23 October 2013

Resigned: 05 September 2019

Maria L.

Position: Secretary

Appointed: 27 September 2012

Resigned: 04 September 2015

Robert N.

Position: Director

Appointed: 30 January 2012

Resigned: 03 February 2016

Anthony R.

Position: Director

Appointed: 12 October 2011

Resigned: 23 October 2013

Keith P.

Position: Director

Appointed: 12 October 2011

Resigned: 23 October 2013

Justin S.

Position: Director

Appointed: 06 November 2009

Resigned: 26 November 2012

Geoffrey Q.

Position: Director

Appointed: 08 November 2007

Resigned: 03 February 2016

Phillip C.

Position: Director

Appointed: 17 August 2007

Resigned: 01 October 2011

Nimarpreet S.

Position: Director

Appointed: 31 May 2007

Resigned: 01 February 2008

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

Joseph L.

Position: Director

Appointed: 22 June 2006

Resigned: 22 July 2015

Keith P.

Position: Director

Appointed: 28 April 2006

Resigned: 31 May 2007

Andrew C.

Position: Director

Appointed: 28 April 2006

Resigned: 17 October 2006

Geoffrey L.

Position: Director

Appointed: 27 January 2004

Resigned: 06 November 2009

Saul S.

Position: Director

Appointed: 08 September 2003

Resigned: 28 April 2006

Neil S.

Position: Director

Appointed: 21 August 2003

Resigned: 22 June 2006

Peter S.

Position: Secretary

Appointed: 21 August 2003

Resigned: 23 March 2007

John C.

Position: Director

Appointed: 21 August 2003

Resigned: 28 April 2006

Ronald M.

Position: Director

Appointed: 23 May 2003

Resigned: 21 August 2003

Nicholas B.

Position: Director

Appointed: 09 November 2001

Resigned: 21 August 2003

Andrew G.

Position: Director

Appointed: 18 April 2000

Resigned: 09 November 2001

Nicholas B.

Position: Secretary

Appointed: 18 April 2000

Resigned: 21 August 2003

William B.

Position: Director

Appointed: 18 April 2000

Resigned: 23 May 2003

John C.

Position: Director

Appointed: 18 April 2000

Resigned: 21 August 2003

Simon I.

Position: Director

Appointed: 14 April 2000

Resigned: 23 May 2003

Michael P.

Position: Director

Appointed: 12 January 2000

Resigned: 18 April 2000

D.w. Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 12 January 2000

Resigned: 18 April 2000

Douglas C.

Position: Nominee Director

Appointed: 12 January 2000

Resigned: 18 April 2000

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As BizStats found, there is Amalie Pfi (Uk) Limited from London, 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.

Amalie Pfi (Uk) Limited

Level 7 One Bartholomew Close Barts Square, London, EC1A 7BL, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 05734406
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

Support Services (cleveland) Holdings October 9, 2003
Barr Cleveland Holdings August 27, 2003
Dunwilco (768) March 29, 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, 2022
filed on: 6th, July 2023
Free Download (32 pages)

Company search

Advertisements