Company number 01513727
Status Active
Incorporation Date 22 August 1980
Company Type Private Limited Company
Address FOCUS 31 WEST WING CLEVELAND ROAD, HEMEL HEMPSTEAD INDUSTRIAL ESTATE, HEMEL HEMPSTEAD, HERTFORDSHIRE, ENGLAND, HP2 7BW
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc
Since the company registration one hundred and ten events have happened. The last three records are Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
GBP 100
; Satisfaction of charge 7 in full; Resolutions
RES01 ‐
Resolution of adoption of Articles of Association
RES01 ‐
Resolution of adoption of Articles of Association
. The most likely internet sites of WESSEX SUPPORT SERVICES LIMITED are www.wessexsupportservices.co.uk, and www.wessex-support-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and six months. Wessex Support Services Limited is a Private Limited Company.
The company registration number is 01513727. Wessex Support Services Limited has been working since 22 August 1980.
The present status of the company is Active. The registered address of Wessex Support Services Limited is Focus 31 West Wing Cleveland Road Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire England Hp2 7bw. . BURNS, Stephen is a Director of the company. KEEN, Laurence Brian is a Director of the company. Secretary MATTHEWS, Timothy Justin has been resigned. Secretary STANDISH, Tracy David has been resigned. Director COOPER, Sean Anthony has been resigned. Director CULLANEY, Austin Martin has been resigned. Director SERGEANT, Mark Andrew has been resigned. Director STANDISH, Sophie has been resigned. Director STANDISH, Tony has been resigned. Director STANDISH, Tracy David has been resigned. Director STANDISH, Verna Ella has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".
Current Directors
Resigned Directors
Director
STANDISH, Sophie
Resigned: 07 June 2011
Appointed Date: 01 May 2002
54 years old
WESSEX SUPPORT SERVICES LIMITED Events
23 June 2004
Debenture
Delivered: 2 July 2004
Status: Satisfied
on 13 January 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 May 2002
Debenture deed
Delivered: 22 May 2002
Status: Satisfied
on 26 August 2004
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 December 1995
Debenture
Delivered: 14 December 1995
Status: Satisfied
on 27 November 1997
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 July 1991
Legal charge
Delivered: 8 July 1991
Status: Satisfied
on 30 October 1993
Persons entitled: Barclays Bank PLC
Description: 38 branksome wood road bournemouth, dorset title no dt…
30 November 1988
Legal mortgage
Delivered: 8 December 1988
Status: Satisfied
on 21 August 1991
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a 38 brankdome wood road boulremouth…
27 June 1985
Legal charge
Delivered: 2 July 1985
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/H land and premises at the rear of birchwood road…
13 March 1981
Legal mortgage
Delivered: 20 March 1981
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: Land on the north side of haywards way, verwood, dorset…