SEMPERIAN SECRETARIAT SERVICES LIMITED
LONDON TRILLIUM SECRETARIAT SERVICES LIMITED SMIF SECRETARIAT SERVICES LIMITED

Hellopages » City of London » City of London » EC2V 7BX

Company number 05549576
Status Active
Incorporation Date 31 August 2005
Company Type Private Limited Company
Address 4TH FLOOR, 1 GRESHAM STREET, LONDON, UNITED KINGDOM, EC2V 7BX
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Registered office address changed from Third Floor Broad Quay House Prince Street Bristol BS1 4DJ to 4th Floor 1 Gresham Street London EC2V 7BX on 11 May 2017; Register inspection address has been changed to Third Floor Broad Quay House Prince Street Bristol BS1 4DJ; Total exemption full accounts made up to 31 March 2016. The most likely internet sites of SEMPERIAN SECRETARIAT SERVICES LIMITED are www.semperiansecretariatservices.co.uk, and www.semperian-secretariat-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Semperian Secretariat Services Limited is a Private Limited Company. The company registration number is 05549576. Semperian Secretariat Services Limited has been working since 31 August 2005. The present status of the company is Active. The registered address of Semperian Secretariat Services Limited is 4th Floor 1 Gresham Street London United Kingdom Ec2v 7bx. . SAUNDERS, Michael is a Secretary of the company. SAUNDERS, Michael is a Director of the company. SIMPSON, Jonathan Michael is a Director of the company. Secretary CLEAR, Kim Michele has been resigned. Secretary SEEBALUCK, Maya Luxmi has been resigned. Director BIRCH, Alan Edward has been resigned. Director DALGLEISH, Bruce Warren has been resigned. Director ELLIS, David James has been resigned. Director HAWKINS, Susan Stella Mary has been resigned. Director RHODES, Andrew Charles Mutch has been resigned. Director SAUNDERS, Michael has been resigned. Director SYMES, Thomas Benedict has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
SAUNDERS, Michael
Appointed Date: 02 April 2013

Director
SAUNDERS, Michael
Appointed Date: 27 May 2014
71 years old

Director
SIMPSON, Jonathan Michael
Appointed Date: 19 June 2014
52 years old

Resigned Directors

Secretary
CLEAR, Kim Michele
Resigned: 31 March 2013
Appointed Date: 31 August 2005

Secretary
SEEBALUCK, Maya Luxmi
Resigned: 30 September 2013
Appointed Date: 01 March 2007

Director
BIRCH, Alan Edward
Resigned: 20 June 2014
Appointed Date: 12 January 2009
55 years old

Director
DALGLEISH, Bruce Warren
Resigned: 07 December 2006
Appointed Date: 31 August 2005
58 years old

Director
ELLIS, David James
Resigned: 07 December 2006
Appointed Date: 01 March 2006
66 years old

Director
HAWKINS, Susan Stella Mary
Resigned: 19 June 2014
Appointed Date: 01 March 2006
73 years old

Director
RHODES, Andrew Charles Mutch
Resigned: 20 June 2014
Appointed Date: 12 January 2009
55 years old

Director
SAUNDERS, Michael
Resigned: 12 January 2009
Appointed Date: 16 October 2007
71 years old

Director
SYMES, Thomas Benedict
Resigned: 12 January 2009
Appointed Date: 15 September 2008
69 years old

SEMPERIAN SECRETARIAT SERVICES LIMITED Events

11 May 2017
Registered office address changed from Third Floor Broad Quay House Prince Street Bristol BS1 4DJ to 4th Floor 1 Gresham Street London EC2V 7BX on 11 May 2017
05 Apr 2017
Register inspection address has been changed to Third Floor Broad Quay House Prince Street Bristol BS1 4DJ
17 Sep 2016
Total exemption full accounts made up to 31 March 2016
28 Jun 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2

14 Nov 2015
Total exemption full accounts made up to 31 March 2015
...
... and 54 more events
22 Aug 2006
Resolutions
  • ELRES ‐ Elective resolution

26 Jun 2006
New director appointed
12 Jun 2006
Accounting reference date extended from 31/08/06 to 31/12/06
08 Jun 2006
New director appointed
31 Aug 2005
Incorporation