Company number 03024924
Status Active
Incorporation Date 22 February 1995
Company Type Private Limited Company
Address MANCHESTER ROAD, HOLLINWOOD, OLDHAM, GREATER MANCHESTER, OL9 7AA
Home Country United Kingdom
Nature of Business 47430 - Retail sale of audio and video equipment in specialised stores, 47540 - Retail sale of electrical household appliances in specialised stores, 95210 - Repair of consumer electronics
Phone, email, etc
Since the company registration one hundred and thirty-seven events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Full accounts made up to 30 April 2016; Director's details changed for Mr Steven Nicholas Parkin on 15 August 2016. The most likely internet sites of SERVICECARE SUPPORT SERVICES LIMITED are www.servicecaresupportservices.co.uk, and www.servicecare-support-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. Servicecare Support Services Limited is a Private Limited Company.
The company registration number is 03024924. Servicecare Support Services Limited has been working since 22 February 1995.
The present status of the company is Active. The registered address of Servicecare Support Services Limited is Manchester Road Hollinwood Oldham Greater Manchester Ol9 7aa. . JACKSON, Guy is a Secretary of the company. FAHEY, Sean Eugene is a Director of the company. HODKIN, David Arthur is a Director of the company. MANNIX, Antony Gerard is a Director of the company. MCMANUS, Michael Alan is a Director of the company. PARKIN, Steven Nicholas is a Director of the company. PARKINSON, Simon Brian is a Director of the company. Secretary COOK, Simon has been resigned. Secretary DAY, Dawn has been resigned. Secretary FURNESS, Lynne has been resigned. Secretary HODKIN, David Arthur has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ASPIN, David Andrew has been resigned. Director COOK, Simon has been resigned. Director DAY, Jeremy Mark has been resigned. Director FURNESS, Gary Martin has been resigned. Director VAN DALEN, Rinus has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Retail sale of audio and video equipment in specialised stores".
Current Directors
Resigned Directors
Secretary
COOK, Simon
Resigned: 18 October 1999
Appointed Date: 14 March 1995
Secretary
DAY, Dawn
Resigned: 03 December 2014
Appointed Date: 18 October 1999
Secretary
FURNESS, Lynne
Resigned: 03 December 2014
Appointed Date: 18 October 1999
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 March 1995
Appointed Date: 22 February 1995
Director
COOK, Simon
Resigned: 01 February 2005
Appointed Date: 07 April 2000
69 years old
Director
DAY, Jeremy Mark
Resigned: 03 December 2014
Appointed Date: 14 March 1995
68 years old
Director
VAN DALEN, Rinus
Resigned: 15 December 2003
Appointed Date: 26 March 2001
58 years old
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 14 March 1995
Appointed Date: 22 February 1995
Persons With Significant Control
Clipper Logistics Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
SERVICECARE SUPPORT SERVICES LIMITED Events
08 Mar 2017
Confirmation statement made on 7 March 2017 with updates
26 Jan 2017
Full accounts made up to 30 April 2016
06 Jan 2017
Director's details changed for Mr Steven Nicholas Parkin on 15 August 2016
08 Jun 2016
Termination of appointment of David Andrew Aspin as a director on 18 April 2016
08 Jun 2016
Appointment of Mr Simon Brian Parkinson as a director on 18 April 2016
...
... and 127 more events
06 Apr 1995
Memorandum and Articles of Association
24 Mar 1995
Secretary resigned;new secretary appointed
24 Mar 1995
Director resigned;new director appointed
24 Mar 1995
Registered office changed on 24/03/95 from: 1 mitchell lane bristol BS1 6BU
22 Feb 1995
Incorporation
13 March 2015
Charge code 0302 4924 0006
Delivered: 23 March 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: As more particularly described in clause 3 of the share…
13 March 2015
Charge code 0302 4924 0005
Delivered: 20 March 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: As more particularly described in clause 3 of the…
24 February 2012
Legal assignment
Delivered: 28 February 2012
Status: Satisfied
on 10 December 2014
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
3 August 1999
Debenture
Delivered: 5 August 1999
Status: Satisfied
on 10 December 2014
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 January 1997
Fixed charge on purchased debts which fail to vest
Delivered: 14 January 1997
Status: Satisfied
on 10 December 2014
Persons entitled: Griffin Credit Services Limited
Description: Fixed equitable charge over all debts purchased pursuant to…
12 May 1995
Fixed and floating charge
Delivered: 18 May 1995
Status: Satisfied
on 11 July 2008
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…