UK SUPPORT SERVICES LIMITED
MILTON KEYNES VECTIS 264 LIMITED

Hellopages » Buckinghamshire » Milton Keynes » MK14 6PH

Company number 05243701
Status Active
Incorporation Date 28 September 2004
Company Type Private Limited Company
Address LIBRA HOUSE SUNRISE PARKWAY, LINFORD WOOD, MILTON KEYNES, MK14 6PH
Home Country United Kingdom
Nature of Business 88100 - Social work activities without accommodation for the elderly and disabled
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Satisfaction of charge 052437010003 in full; Current accounting period extended from 31 December 2016 to 31 March 2017; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of UK SUPPORT SERVICES LIMITED are www.uksupportservices.co.uk, and www.uk-support-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. The distance to to Wolverton Rail Station is 2 miles; to Fenny Stratford Rail Station is 4.4 miles; to Bletchley Rail Station is 4.4 miles; to Bow Brickhill Rail Station is 4.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Uk Support Services Limited is a Private Limited Company. The company registration number is 05243701. Uk Support Services Limited has been working since 28 September 2004. The present status of the company is Active. The registered address of Uk Support Services Limited is Libra House Sunrise Parkway Linford Wood Milton Keynes Mk14 6ph. . HENDRY, Craig is a Secretary of the company. CHRISTIE, Scott Sommervaille is a Director of the company. HENDRY, Craig Archibald Macdonald is a Director of the company. Secretary LARAWAY, Louise Rebecca has been resigned. Secretary PRICE, Martin has been resigned. Secretary STEVENS, Andrew has been resigned. Nominee Secretary GARBETTS NOMINEES LIMITED has been resigned. Director BRIGHT, Karen Margaret has been resigned. Director BUCKLEY, Melanie Jane has been resigned. Director PEGLER, Philip Michael has been resigned. Director PRICE, Jeffery has been resigned. Director PRICE, Martin James has been resigned. Director STEVENS, Andrew Guy Melville has been resigned. Nominee Director GARBETTS CONSULTING LIMITED has been resigned. The company operates in "Social work activities without accommodation for the elderly and disabled".


Current Directors

Secretary
HENDRY, Craig
Appointed Date: 24 July 2014

Director
CHRISTIE, Scott Sommervaille
Appointed Date: 24 July 2014
59 years old

Director
HENDRY, Craig Archibald Macdonald
Appointed Date: 24 July 2014
55 years old

Resigned Directors

Secretary
LARAWAY, Louise Rebecca
Resigned: 30 July 2013
Appointed Date: 19 May 2006

Secretary
PRICE, Martin
Resigned: 19 May 2006
Appointed Date: 22 November 2004

Secretary
STEVENS, Andrew
Resigned: 31 May 2014
Appointed Date: 30 July 2013

Nominee Secretary
GARBETTS NOMINEES LIMITED
Resigned: 15 November 2004
Appointed Date: 28 September 2004

Director
BRIGHT, Karen Margaret
Resigned: 19 May 2006
Appointed Date: 22 November 2004
61 years old

Director
BUCKLEY, Melanie Jane
Resigned: 08 September 2005
Appointed Date: 01 February 2005
61 years old

Director
PEGLER, Philip Michael
Resigned: 24 July 2014
Appointed Date: 30 July 2013
57 years old

Director
PRICE, Jeffery
Resigned: 19 May 2006
Appointed Date: 08 September 2005
82 years old

Director
PRICE, Martin James
Resigned: 30 July 2013
Appointed Date: 22 November 2004
60 years old

Director
STEVENS, Andrew Guy Melville
Resigned: 31 May 2014
Appointed Date: 30 July 2013
62 years old

Nominee Director
GARBETTS CONSULTING LIMITED
Resigned: 15 November 2004
Appointed Date: 28 September 2004

Persons With Significant Control

Regional Care Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

UK SUPPORT SERVICES LIMITED Events

11 Mar 2017
Satisfaction of charge 052437010003 in full
06 Mar 2017
Current accounting period extended from 31 December 2016 to 31 March 2017
06 Feb 2017
Accounts for a dormant company made up to 31 December 2015
15 Nov 2016
Confirmation statement made on 24 September 2016 with updates
10 Jan 2016
Accounts for a dormant company made up to 31 December 2014
...
... and 60 more events
22 Nov 2004
Accounting reference date shortened from 30/09/05 to 31/03/05
22 Nov 2004
Ad 15/11/04--------- £ si 100@1=100 £ ic 1/101
22 Nov 2004
Secretary resigned
22 Nov 2004
Director resigned
28 Sep 2004
Incorporation

UK SUPPORT SERVICES LIMITED Charges

30 July 2013
Charge code 0524 3701 0003
Delivered: 1 August 2013
Status: Satisfied on 11 March 2017
Persons entitled: Barclays Bank PLC (The Security Agent)
Description: Notification of addition to or amendment of charge…
7 February 2006
Guarantee & debenture
Delivered: 11 February 2006
Status: Satisfied on 6 August 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 January 2005
Deed of deposit
Delivered: 16 February 2005
Status: Satisfied on 24 February 2011
Persons entitled: Monica Mary Johnston and Jennifer Jane Allner
Description: Interest in the deposit account.