SOCIAL & MARKET STRATEGIC RESEARCH LIMITED
HULL

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU3 1XA
Company number 02608951
Status Active
Incorporation Date 9 May 1991
Company Type Private Limited Company
Address WELLINGTON HOUSE, 108 BEVERLEY ROAD, HULL, HU3 1XA
Home Country United Kingdom
Nature of Business 73200 - Market research and public opinion polling
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 4 May 2017 with updates; Termination of appointment of Ian Laurence Mills as a director on 10 February 2017; Total exemption small company accounts made up to 31 July 2016. The most likely internet sites of SOCIAL & MARKET STRATEGIC RESEARCH LIMITED are www.socialmarketstrategicresearch.co.uk, and www.social-market-strategic-research.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and nine months. Social Market Strategic Research Limited is a Private Limited Company. The company registration number is 02608951. Social Market Strategic Research Limited has been working since 09 May 1991. The present status of the company is Active. The registered address of Social Market Strategic Research Limited is Wellington House 108 Beverley Road Hull Hu3 1xa. . HORNBY, Darren is a Director of the company. SALEH, Jae Linden is a Director of the company. Secretary CLEARY, Susan Ann has been resigned. Secretary FRUMIN, Susan Jane has been resigned. Secretary FRUMIN, Susan Jane has been resigned. Secretary GIBSON, Andrew John, Dr has been resigned. Secretary JEFFERIES, Adrian Laurence has been resigned. Secretary JEFFERIES, Adrian Laurence has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FRUMIN, Susan Jane has been resigned. Director GIBSON, Andrew John, Dr has been resigned. Director JEFFERIES, Adrian Laurence has been resigned. Director MANSLEY, Joseph has been resigned. Director MERRELLS, Bruce has been resigned. Director MILLS, Ian Laurence has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Market research and public opinion polling".


Current Directors

Director
HORNBY, Darren
Appointed Date: 29 January 2009
51 years old

Director
SALEH, Jae Linden
Appointed Date: 18 January 2016
45 years old

Resigned Directors

Secretary
CLEARY, Susan Ann
Resigned: 19 February 1999
Appointed Date: 19 January 1998

Secretary
FRUMIN, Susan Jane
Resigned: 31 July 2008
Appointed Date: 23 April 2004

Secretary
FRUMIN, Susan Jane
Resigned: 28 January 2000
Appointed Date: 20 February 1999

Secretary
GIBSON, Andrew John, Dr
Resigned: 19 January 1998
Appointed Date: 22 May 1991

Secretary
JEFFERIES, Adrian Laurence
Resigned: 31 July 2014
Appointed Date: 01 August 2008

Secretary
JEFFERIES, Adrian Laurence
Resigned: 23 April 2004
Appointed Date: 21 January 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 May 1991
Appointed Date: 09 May 1991

Director
FRUMIN, Susan Jane
Resigned: 22 March 2011
Appointed Date: 13 February 2009
73 years old

Director
GIBSON, Andrew John, Dr
Resigned: 14 February 1998
Appointed Date: 22 May 1991
73 years old

Director
JEFFERIES, Adrian Laurence
Resigned: 29 August 2014
Appointed Date: 01 April 2011
54 years old

Director
MANSLEY, Joseph
Resigned: 05 September 2016
Appointed Date: 01 April 2011
70 years old

Director
MERRELLS, Bruce
Resigned: 07 December 1998
Appointed Date: 11 November 1996
82 years old

Director
MILLS, Ian Laurence
Resigned: 10 February 2017
Appointed Date: 22 May 1991
80 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 22 May 1991
Appointed Date: 09 May 1991

Persons With Significant Control

Kingston Equity & Finance Ltd
Notified on: 1 June 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

SOCIAL & MARKET STRATEGIC RESEARCH LIMITED Events

19 May 2017
Confirmation statement made on 4 May 2017 with updates
13 Feb 2017
Termination of appointment of Ian Laurence Mills as a director on 10 February 2017
26 Jan 2017
Total exemption small company accounts made up to 31 July 2016
05 Sep 2016
Termination of appointment of Joseph Mansley as a director on 5 September 2016
24 May 2016
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 50,500

...
... and 98 more events
17 Jun 1991
Registered office changed on 17/06/91 from: 2 baches street london N1 6UB

13 Jun 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

11 Jun 1991
Company name changed degreeadvise LIMITED\certificate issued on 12/06/91
09 May 1991
Certificate of incorporation
09 May 1991
Incorporation

SOCIAL & MARKET STRATEGIC RESEARCH LIMITED Charges

11 February 2014
Charge code 0260 8951 0002
Delivered: 24 February 2014
Status: Outstanding
Persons entitled: Skipton Business Finance Limited
Description: Any actual goods, work, services or hiring under a…
12 August 1992
Debenture
Delivered: 19 August 1992
Status: Satisfied on 24 February 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…