SIMULATION SOLUTIONS LIMITED
CHESHIRE DENEB (UK) LIMITED

Hellopages » Cheshire » Cheshire East » SK9 2EE

Company number 03210248
Status Active
Incorporation Date 10 June 1996
Company Type Private Limited Company
Address 5 OSBORNE CLOSE, WILMSLOW, CHESHIRE, SK9 2EE
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Registration of charge 032102480003, created on 21 December 2016; Total exemption small company accounts made up to 30 September 2016; Annual return made up to 10 June 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 72 . The most likely internet sites of SIMULATION SOLUTIONS LIMITED are www.simulationsolutions.co.uk, and www.simulation-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. Simulation Solutions Limited is a Private Limited Company. The company registration number is 03210248. Simulation Solutions Limited has been working since 10 June 1996. The present status of the company is Active. The registered address of Simulation Solutions Limited is 5 Osborne Close Wilmslow Cheshire Sk9 2ee. . ELDRED, Jennifer Louise is a Secretary of the company. BIRRELL, Robbie is a Director of the company. ELDRED, Nicholas John is a Director of the company. Secretary BRUCE, Ivan Gordon has been resigned. Secretary ELDRED, Nicholas John has been resigned. Secretary ELDRED, Nicholas John has been resigned. Secretary HARRINGTON, Christopher James Malcolm has been resigned. Secretary HODGSON, Charles William has been resigned. Nominee Secretary POPE, Udo Griffiths has been resigned. Secretary ROTHWELL, Neil Julian has been resigned. Director ALLARDICE, Robert Harold has been resigned. Director ELDRED, Nigel Anthony has been resigned. Nominee Director GRANT, Steven Richard has been resigned. Director HENDON, David Eric has been resigned. Director MULLETT, John Francis has been resigned. Director NEWTON, Frederick has been resigned. Director POTTER, Catherine Mary has been resigned. The company operates in "Manufacture of other electrical equipment".


Current Directors

Secretary
ELDRED, Jennifer Louise
Appointed Date: 11 June 2015

Director
BIRRELL, Robbie
Appointed Date: 23 July 1997
61 years old

Director
ELDRED, Nicholas John
Appointed Date: 15 November 2001
60 years old

Resigned Directors

Secretary
BRUCE, Ivan Gordon
Resigned: 22 July 1997
Appointed Date: 25 November 1996

Secretary
ELDRED, Nicholas John
Resigned: 11 June 2015
Appointed Date: 30 June 2001

Secretary
ELDRED, Nicholas John
Resigned: 31 March 2000
Appointed Date: 08 December 1999

Secretary
HARRINGTON, Christopher James Malcolm
Resigned: 30 June 2001
Appointed Date: 12 July 2000

Secretary
HODGSON, Charles William
Resigned: 31 March 1999
Appointed Date: 22 July 1997

Nominee Secretary
POPE, Udo Griffiths
Resigned: 25 November 1996
Appointed Date: 10 June 1996

Secretary
ROTHWELL, Neil Julian
Resigned: 08 December 1999
Appointed Date: 01 April 1999

Director
ALLARDICE, Robert Harold
Resigned: 23 January 1998
Appointed Date: 23 September 1997
95 years old

Director
ELDRED, Nigel Anthony
Resigned: 31 March 2000
Appointed Date: 25 November 1996
84 years old

Nominee Director
GRANT, Steven Richard
Resigned: 25 November 1996
Appointed Date: 10 June 1996
65 years old

Director
HENDON, David Eric
Resigned: 11 May 2001
Appointed Date: 12 July 2000
80 years old

Director
MULLETT, John Francis
Resigned: 27 September 2004
Appointed Date: 01 April 2003
73 years old

Director
NEWTON, Frederick
Resigned: 02 July 2008
Appointed Date: 01 March 2006
75 years old

Director
POTTER, Catherine Mary
Resigned: 01 December 2004
Appointed Date: 15 November 2001
62 years old

SIMULATION SOLUTIONS LIMITED Events

23 Dec 2016
Registration of charge 032102480003, created on 21 December 2016
10 Nov 2016
Total exemption small company accounts made up to 30 September 2016
16 Jun 2016
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 72

27 Apr 2016
Total exemption small company accounts made up to 30 September 2015
14 Mar 2016
Appointment of Mrs Jennifer Louise Eldred as a secretary on 11 June 2015
...
... and 103 more events
09 Dec 1996
Registered office changed on 09/12/96 from: 123 deansgate manchester M3 2BU
09 Dec 1996
New director appointed
09 Dec 1996
New secretary appointed
01 Oct 1996
Company name changed fleetness 231 LIMITED\certificate issued on 02/10/96
10 Jun 1996
Incorporation

SIMULATION SOLUTIONS LIMITED Charges

21 December 2016
Charge code 0321 0248 0003
Delivered: 23 December 2016
Status: Outstanding
Persons entitled: Mjf Ssas Trustees Limited Robbie Birrell Nicholas Eldred
Description: Contains fixed charge…
1 October 2015
Charge code 0321 0248 0002
Delivered: 3 October 2015
Status: Outstanding
Persons entitled: Mjf Ssas Trustees Limited Robbie Birrell Nicholas Eldred
Description: Contains fixed charge…
25 February 2005
Fixed charge on debts
Delivered: 26 February 2005
Status: Satisfied on 28 April 2007
Persons entitled: Potential Finance Limited
Description: Fixed charge any book debt (purchased or purported to be…