PERSONAL SUPPORT SERVICES LIMITED
HOVE

Hellopages » East Sussex » Brighton and Hove » BN3 4AN

Company number 02759683
Status Liquidation
Incorporation Date 28 October 1992
Company Type Private Limited Company
Address 16-17 BOUNDARY ROAD, HOVE, EAST SUSSEX, BN3 4AN
Home Country United Kingdom
Nature of Business 5263 - Other non-store retail sale
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Liquidators statement of receipts and payments to 1 March 2017; Liquidators statement of receipts and payments to 1 September 2016; Liquidators statement of receipts and payments to 1 March 2016. The most likely internet sites of PERSONAL SUPPORT SERVICES LIMITED are www.personalsupportservices.co.uk, and www.personal-support-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. Personal Support Services Limited is a Private Limited Company. The company registration number is 02759683. Personal Support Services Limited has been working since 28 October 1992. The present status of the company is Liquidation. The registered address of Personal Support Services Limited is 16 17 Boundary Road Hove East Sussex Bn3 4an. . CHEAL, Danielle Jane is a Secretary of the company. CHEAL, Peter is a Director of the company. MORRIS, David William is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary HUGHES, Pauline Ann has been resigned. Director BESSANT, Colin Michael has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director FERGUS, Timothy Alan has been resigned. Director WILLIAMS, Christine Mary has been resigned. Director WILLIAMS, Colin Emile has been resigned. Director WILLIAMS, Colin Emile has been resigned. Director WILLIAMS, Robert Emile has been resigned. The company operates in "Other non-store retail sale".


Current Directors

Secretary
CHEAL, Danielle Jane
Appointed Date: 23 October 2003

Director
CHEAL, Peter
Appointed Date: 01 January 2004
76 years old

Director
MORRIS, David William
Appointed Date: 01 November 2004
76 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 02 November 1992
Appointed Date: 28 October 1992

Secretary
HUGHES, Pauline Ann
Resigned: 23 October 2003
Appointed Date: 02 November 1992

Director
BESSANT, Colin Michael
Resigned: 06 April 2001
Appointed Date: 16 November 1993
86 years old

Nominee Director
BREWER, Kevin, Dr
Resigned: 02 November 1992
Appointed Date: 28 October 1992
73 years old

Director
FERGUS, Timothy Alan
Resigned: 03 July 2001
Appointed Date: 01 January 1999
59 years old

Director
WILLIAMS, Christine Mary
Resigned: 30 June 2002
Appointed Date: 18 November 1992
78 years old

Director
WILLIAMS, Colin Emile
Resigned: 27 July 2004
Appointed Date: 01 July 2002
53 years old

Director
WILLIAMS, Colin Emile
Resigned: 16 November 1993
Appointed Date: 18 November 1992
53 years old

Director
WILLIAMS, Robert Emile
Resigned: 31 July 2004
Appointed Date: 02 November 1992
80 years old

PERSONAL SUPPORT SERVICES LIMITED Events

24 Mar 2017
Liquidators statement of receipts and payments to 1 March 2017
20 Sep 2016
Liquidators statement of receipts and payments to 1 September 2016
22 Mar 2016
Liquidators statement of receipts and payments to 1 March 2016
16 Sep 2015
Liquidators statement of receipts and payments to 1 September 2015
20 Mar 2015
Liquidators statement of receipts and payments to 1 March 2015
...
... and 88 more events
17 Nov 1992
Registered office changed on 17/11/92 from: somerset house temple st birmingham B2 5DP

17 Nov 1992
Secretary resigned

17 Nov 1992
New director appointed

17 Nov 1992
Director resigned

28 Oct 1992
Incorporation

PERSONAL SUPPORT SERVICES LIMITED Charges

17 March 1999
Mortgage debenture
Delivered: 29 March 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…