SSY FUTURES LTD
LONDON

Hellopages » City of London » City of London » E1 8PH

Company number 03163656
Status Active
Incorporation Date 23 February 1996
Company Type Private Limited Company
Address LLOYDS CHAMBERS, 1 PORTSOKEN STREET, LONDON, E1 8PH
Home Country United Kingdom
Nature of Business 50200 - Sea and coastal freight water transport
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 23 February 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 1,012,000 . The most likely internet sites of SSY FUTURES LTD are www.ssyfutures.co.uk, and www.ssy-futures.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. The distance to to Battersea Park Rail Station is 4 miles; to Brondesbury Park Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 6.5 miles; to Bickley Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ssy Futures Ltd is a Private Limited Company. The company registration number is 03163656. Ssy Futures Ltd has been working since 23 February 1996. The present status of the company is Active. The registered address of Ssy Futures Ltd is Lloyds Chambers 1 Portsoken Street London E1 8ph. . SOUTTER, David John Mark is a Secretary of the company. BAXTER, Christopher is a Director of the company. DUNN, Duncan Lawrence is a Director of the company. HAYES, Leslie is a Director of the company. MCANDREW, Gregory is a Director of the company. RICHARDSON, Mark James is a Director of the company. SOUTTER, David John Mark is a Director of the company. WELHAM, John Alfred is a Director of the company. Secretary HAYES, Leslie has been resigned. Secretary SRT CORPORATE SERVICES LIMITED has been resigned. Director BANASZKIEWICZ, John William has been resigned. Director BENSON, Dorian Ross has been resigned. Director BROOK, Warren William has been resigned. Director BROWN, Jeffrey Russell Jenkin has been resigned. Director BROWN, Michael Thomas Richard has been resigned. Director COWELL-BERRY, Andre Rodger has been resigned. Director COX, Simon John has been resigned. Director DAHL, Christopher John has been resigned. Director DENNIS, Robert Elton has been resigned. Director GILES, David George has been resigned. Director GOGGIN, Benjamin Jay has been resigned. Director GORDON, Andrew James has been resigned. Director HAINES, Richard Walter Minton has been resigned. Director HAYES, Leslie has been resigned. Director HOLLICK, Edward James has been resigned. Director KITCHING, Peter Marshall has been resigned. Director LOW, James Balfour has been resigned. Director LUCEY, David Andrew has been resigned. Director PAYNE, Kris has been resigned. Director PEARCE, James Adam has been resigned. Director RADCLIFFE, Edward Timothy Moir has been resigned. The company operates in "Sea and coastal freight water transport".


Current Directors

Secretary
SOUTTER, David John Mark
Appointed Date: 01 January 2007

Director
BAXTER, Christopher
Appointed Date: 01 January 2008
43 years old

Director
DUNN, Duncan Lawrence
Appointed Date: 01 January 2007
62 years old

Director
HAYES, Leslie
Appointed Date: 25 June 2014
77 years old

Director
MCANDREW, Gregory
Appointed Date: 01 January 2008
47 years old

Director
RICHARDSON, Mark James
Appointed Date: 02 December 2002
61 years old

Director
SOUTTER, David John Mark
Appointed Date: 04 March 2009
69 years old

Director
WELHAM, John Alfred
Appointed Date: 01 January 2002
68 years old

Resigned Directors

Secretary
HAYES, Leslie
Resigned: 31 December 2006
Appointed Date: 21 May 1996

Secretary
SRT CORPORATE SERVICES LIMITED
Resigned: 21 May 1996
Appointed Date: 23 February 1996

Director
BANASZKIEWICZ, John William
Resigned: 19 August 2002
Appointed Date: 06 October 1997
62 years old

Director
BENSON, Dorian Ross
Resigned: 02 July 2004
Appointed Date: 01 June 2003
51 years old

Director
BROOK, Warren William
Resigned: 04 January 2011
Appointed Date: 21 May 1996
72 years old

Director
BROWN, Jeffrey Russell Jenkin
Resigned: 30 June 2011
Appointed Date: 01 January 2005
56 years old

Director
BROWN, Michael Thomas Richard
Resigned: 05 February 2009
Appointed Date: 01 July 1998
76 years old

Director
COWELL-BERRY, Andre Rodger
Resigned: 27 January 2010
Appointed Date: 02 February 2009
53 years old

Director
COX, Simon John
Resigned: 21 May 1996
Appointed Date: 23 February 1996
63 years old

Director
DAHL, Christopher John
Resigned: 31 May 2007
Appointed Date: 01 January 2006
58 years old

Director
DENNIS, Robert Elton
Resigned: 30 June 2011
Appointed Date: 01 January 2008
57 years old

Director
GILES, David George
Resigned: 30 June 1998
Appointed Date: 21 May 1996
85 years old

Director
GOGGIN, Benjamin Jay
Resigned: 30 June 2011
Appointed Date: 09 October 2006
51 years old

Director
GORDON, Andrew James
Resigned: 30 June 2011
Appointed Date: 01 January 2011
56 years old

Director
HAINES, Richard Walter Minton
Resigned: 25 March 2009
Appointed Date: 01 January 2005
48 years old

Director
HAYES, Leslie
Resigned: 31 December 2006
Appointed Date: 21 May 1996
77 years old

Director
HOLLICK, Edward James
Resigned: 30 June 2011
Appointed Date: 01 January 2010
42 years old

Director
KITCHING, Peter Marshall
Resigned: 31 December 2001
Appointed Date: 21 May 1996
87 years old

Director
LOW, James Balfour
Resigned: 22 August 2007
Appointed Date: 01 July 2005
51 years old

Director
LUCEY, David Andrew
Resigned: 19 August 2002
Appointed Date: 01 January 2000
61 years old

Director
PAYNE, Kris
Resigned: 08 June 2007
Appointed Date: 01 January 2006
48 years old

Director
PEARCE, James Adam
Resigned: 30 June 2011
Appointed Date: 01 January 2010
42 years old

Director
RADCLIFFE, Edward Timothy Moir
Resigned: 09 October 2005
Appointed Date: 01 January 2005
47 years old

Persons With Significant Control

Simpson Spence Young Ltd
Notified on: 1 January 2017
Nature of control: Ownership of shares – 75% or more

SSY FUTURES LTD Events

20 Mar 2017
Confirmation statement made on 23 February 2017 with updates
15 Sep 2016
Full accounts made up to 31 December 2015
23 Mar 2016
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1,012,000

11 Sep 2015
Full accounts made up to 31 December 2014
16 Mar 2015
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1,012,000

...
... and 111 more events
03 Jun 1996
Company name changed sinord 99 LIMITED\certificate issued on 04/06/96
31 May 1996
Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
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.

31 May 1996
Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association

29 May 1996
£ nc 1000/10000 21/05/96
23 Feb 1996
Incorporation