SIMMLAW SERVICES LIMITED
LONDON

Hellopages » City of London » City of London » EC2Y 9SS

Company number 02919427
Status Active
Incorporation Date 15 April 1994
Company Type Private Limited Company
Address SIMMONS & SIMMONS CITY POINT, 1 ROPEMAKER STREET, LONDON, EC2Y 9SS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 15 April 2017 with updates; Accounts for a dormant company made up to 30 April 2016; Annual return made up to 15 April 2016 with full list of shareholders Statement of capital on 2016-04-26 GBP 2 . The most likely internet sites of SIMMLAW SERVICES LIMITED are www.simmlawservices.co.uk, and www.simmlaw-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Simmlaw Services Limited is a Private Limited Company. The company registration number is 02919427. Simmlaw Services Limited has been working since 15 April 1994. The present status of the company is Active. The registered address of Simmlaw Services Limited is Simmons Simmons City Point 1 Ropemaker Street London Ec2y 9ss. . KEECH, Sarah is a Secretary of the company. DANIEL, Jason Matthew is a Director of the company. HOYLAND, Jeremy Quentin is a Director of the company. LEAVER, Colin Edward is a Director of the company. Secretary WILKINSON, Christopher has been resigned. Director DAWKINS, Mark Peregrine has been resigned. Director KINSEY, Oliver John Raymond has been resigned. Director POLLOCK, Richard Charles Standish has been resigned. Director POLLOCK, Richard Charles Standish has been resigned. Director STEPHENS, John Lindsay has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
KEECH, Sarah
Appointed Date: 07 November 2011

Director
DANIEL, Jason Matthew
Appointed Date: 31 August 2011
55 years old

Director
HOYLAND, Jeremy Quentin
Appointed Date: 31 August 2011
58 years old

Director
LEAVER, Colin Edward
Appointed Date: 07 June 2005
67 years old

Resigned Directors

Secretary
WILKINSON, Christopher
Resigned: 07 December 2011
Appointed Date: 15 April 1994

Director
DAWKINS, Mark Peregrine
Resigned: 31 August 2011
Appointed Date: 04 October 2010
65 years old

Director
KINSEY, Oliver John Raymond
Resigned: 06 March 2001
Appointed Date: 11 January 1999
80 years old

Director
POLLOCK, Richard Charles Standish
Resigned: 29 April 2005
Appointed Date: 06 March 2001
74 years old

Director
POLLOCK, Richard Charles Standish
Resigned: 27 December 1995
Appointed Date: 15 April 1994
74 years old

Director
STEPHENS, John Lindsay
Resigned: 11 January 1999
Appointed Date: 27 December 1995
74 years old

Persons With Significant Control

Simmons & Simmons Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SIMMLAW SERVICES LIMITED Events

18 Apr 2017
Confirmation statement made on 15 April 2017 with updates
26 Jan 2017
Accounts for a dormant company made up to 30 April 2016
26 Apr 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2

26 Apr 2016
Director's details changed for Jason Matthew Daniel on 1 November 2015
29 Jan 2016
Accounts for a dormant company made up to 30 April 2015
...
... and 57 more events
25 Jan 1996
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

21 Sep 1995
Accounts for a dormant company made up to 30 April 1995
21 Sep 1995
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

26 Jun 1995
Return made up to 15/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed

15 Apr 1994
Incorporation