SSE MINERAL SOLUTIONS LIMITED
READING ROCKTRON (WIDNES) LIMITED

Hellopages » Berkshire » Reading » RG1 8BU
Company number 04146274
Status Active
Incorporation Date 23 January 2001
Company Type Private Limited Company
Address 55 VASTERN ROAD, READING, BERKSHIRE, RG1 8BU
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 1 November 2016 with updates; Termination of appointment of Paul Richard Smith as a director on 31 May 2016. The most likely internet sites of SSE MINERAL SOLUTIONS LIMITED are www.ssemineralsolutions.co.uk, and www.sse-mineral-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. Sse Mineral Solutions Limited is a Private Limited Company. The company registration number is 04146274. Sse Mineral Solutions Limited has been working since 23 January 2001. The present status of the company is Active. The registered address of Sse Mineral Solutions Limited is 55 Vastern Road Reading Berkshire Rg1 8bu. . LAWNS, Peter Grant is a Secretary of the company. HAYWARD, Mark Richard is a Director of the company. Secretary DONNELLY, Lawrence John Vincent has been resigned. Nominee Secretary DWYER, Daniel John has been resigned. Secretary MICHAEL, Philip Gerard has been resigned. Secretary MORGAN, Philip Lloyd has been resigned. Secretary FRIARS SECRETARIAT LIMITED has been resigned. Director BANCE, John Frank has been resigned. Director CARBY, Richard Andrew has been resigned. Director DAVIS, Melvyn Stuart has been resigned. Nominee Director DWYER, Daniel James has been resigned. Director FOLLIOTT VAUGHAN, John Richard Quentin has been resigned. Director GARDNER, David has been resigned. Director MICHAEL, Philip Gerard has been resigned. Director SMITH, Michael Mathew has been resigned. Director SMITH, Paul Richard has been resigned. Director SMITH, Simon Robert has been resigned. Director STEED, Mark Wickham has been resigned. Director WADE, Oulton, Lord has been resigned. Director WALTON, Field Laurence Joseph has been resigned. Director WATT, John Henry, Dr has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
LAWNS, Peter Grant
Appointed Date: 26 November 2014

Director
HAYWARD, Mark Richard
Appointed Date: 25 September 2013
62 years old

Resigned Directors

Secretary
DONNELLY, Lawrence John Vincent
Resigned: 26 November 2014
Appointed Date: 01 October 2010

Nominee Secretary
DWYER, Daniel John
Resigned: 23 January 2001
Appointed Date: 23 January 2001

Secretary
MICHAEL, Philip Gerard
Resigned: 21 March 2007
Appointed Date: 30 June 2005

Secretary
MORGAN, Philip Lloyd
Resigned: 30 September 2010
Appointed Date: 21 March 2007

Secretary
FRIARS SECRETARIAT LIMITED
Resigned: 30 June 2005
Appointed Date: 23 January 2001

Director
BANCE, John Frank
Resigned: 30 September 2010
Appointed Date: 12 March 2007
75 years old

Director
CARBY, Richard Andrew
Resigned: 30 September 2010
Appointed Date: 30 March 2009
53 years old

Director
DAVIS, Melvyn Stuart
Resigned: 16 June 2005
Appointed Date: 23 January 2001
76 years old

Nominee Director
DWYER, Daniel James
Resigned: 23 January 2001
Appointed Date: 23 January 2001
50 years old

Director
FOLLIOTT VAUGHAN, John Richard Quentin
Resigned: 05 August 2009
Appointed Date: 15 January 2007
69 years old

Director
GARDNER, David
Resigned: 25 September 2013
Appointed Date: 15 October 2009
62 years old

Director
MICHAEL, Philip Gerard
Resigned: 30 September 2010
Appointed Date: 23 January 2001
78 years old

Director
SMITH, Michael Mathew
Resigned: 26 March 2004
Appointed Date: 23 January 2001
70 years old

Director
SMITH, Paul Richard
Resigned: 31 May 2016
Appointed Date: 30 October 2008
63 years old

Director
SMITH, Simon Robert
Resigned: 30 September 2010
Appointed Date: 05 August 2009
64 years old

Director
STEED, Mark Wickham
Resigned: 05 August 2009
Appointed Date: 15 January 2007
73 years old

Director
WADE, Oulton, Lord
Resigned: 05 August 2009
Appointed Date: 15 January 2007
93 years old

Director
WALTON, Field Laurence Joseph
Resigned: 13 September 2004
Appointed Date: 23 January 2001
85 years old

Director
WATT, John Henry, Dr
Resigned: 05 August 2009
Appointed Date: 24 March 2005
90 years old

Persons With Significant Control

Sse Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SSE MINERAL SOLUTIONS LIMITED Events

21 Dec 2016
Accounts for a dormant company made up to 31 March 2016
02 Nov 2016
Confirmation statement made on 1 November 2016 with updates
09 Jun 2016
Termination of appointment of Paul Richard Smith as a director on 31 May 2016
03 Jan 2016
Amended accounts for a dormant company made up to 31 March 2015
06 Dec 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 87 more events
27 Feb 2001
Registered office changed on 27/02/01 from: 96-99 temple chambers temple avenue london EC4Y 0HP
27 Feb 2001
Ad 23/01/01--------- £ si 1@1=1 £ ic 1/2
08 Feb 2001
Secretary resigned
08 Feb 2001
Director resigned
23 Jan 2001
Incorporation

SSE MINERAL SOLUTIONS LIMITED Charges

2 February 2007
Debenture
Delivered: 16 February 2007
Status: Outstanding
Persons entitled: Scottish and Southern Energy PLC
Description: Fixed and floating charges over the undertaking and all…