SETT SUPPORT PARTNERSHIP PLC
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B9 4EY

Company number 06855049
Status Active
Incorporation Date 23 March 2009
Company Type Public Limited Company
Address BADGER HOUSE, 121 GLOVER STREET, BIRMINGHAM, B9 4EY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 23 March 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 23 March 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 41,114.5 . The most likely internet sites of SETT SUPPORT PARTNERSHIP PLC are www.settsupportpartnership.co.uk, and www.sett-support-partnership.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and seven months. The distance to to Birmingham Snow Hill Rail Station is 1 miles; to Blake Street Rail Station is 8.9 miles; to Bloxwich Rail Station is 11.2 miles; to Bloxwich North Rail Station is 11.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sett Support Partnership Plc is a Public Limited Company. The company registration number is 06855049. Sett Support Partnership Plc has been working since 23 March 2009. The present status of the company is Active. The registered address of Sett Support Partnership Plc is Badger House 121 Glover Street Birmingham B9 4ey. . SPEDDING, Keith Hamilton is a Secretary of the company. LENNOX, Robert is a Director of the company. SINHA, Mukesh, Dr is a Director of the company. WILSON, Fay, Dr is a Director of the company. Secretary DAVIE, Gary Paul has been resigned. Director CRUTCHLEY, Paul has been resigned. Director FARMER, Nicholas John has been resigned. Director LENNOX, Robert has been resigned. Director PEATE, Terence has been resigned. Director SPEDDING, Keith Hamilton has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SPEDDING, Keith Hamilton
Appointed Date: 01 April 2009

Director
LENNOX, Robert
Appointed Date: 27 March 2012
68 years old

Director
SINHA, Mukesh, Dr
Appointed Date: 01 April 2009
73 years old

Director
WILSON, Fay, Dr
Appointed Date: 01 April 2009
69 years old

Resigned Directors

Secretary
DAVIE, Gary Paul
Resigned: 01 April 2009
Appointed Date: 23 March 2009

Director
CRUTCHLEY, Paul
Resigned: 01 April 2009
Appointed Date: 23 March 2009
58 years old

Director
FARMER, Nicholas John
Resigned: 13 March 2012
Appointed Date: 27 April 2010
60 years old

Director
LENNOX, Robert
Resigned: 25 February 2011
Appointed Date: 07 July 2010
68 years old

Director
PEATE, Terence
Resigned: 27 April 2010
Appointed Date: 01 April 2009
70 years old

Director
SPEDDING, Keith Hamilton
Resigned: 01 April 2009
Appointed Date: 23 March 2009
56 years old

SETT SUPPORT PARTNERSHIP PLC Events

12 Apr 2017
Confirmation statement made on 23 March 2017 with updates
07 Sep 2016
Full accounts made up to 31 March 2016
23 Mar 2016
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 41,114.5

01 Sep 2015
Full accounts made up to 31 March 2015
23 Mar 2015
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 41,114.5

...
... and 34 more events
17 Apr 2009
Secretary appointed keith hamilton spedding
17 Apr 2009
Director appointed dr mukesh sinha
17 Apr 2009
Director appointed dr fay wilson
17 Apr 2009
Director appointed terence peate
23 Mar 2009
Incorporation

SETT SUPPORT PARTNERSHIP PLC Charges

4 August 2009
Legal charge
Delivered: 8 August 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 2-6 glover street digbeth birmingham B9 4HF by way of fixed…
27 July 2009
Debenture
Delivered: 30 July 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
21 July 2009
Debenture
Delivered: 24 July 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…