SERVICES SUPPORT (BTP) HOLDINGS LIMITED
SWANLEY AP SERVICES LONDON (HOLDINGS) LIMITED PLANTDAILY LIMITED

Hellopages » Kent » Sevenoaks » BR8 7AG
Company number 03690983
Status Active
Incorporation Date 31 December 1998
Company Type Private Limited Company
Address 8 WHITE OAK SQUARE, LONDON ROAD, SWANLEY, KENT, BR8 7AG
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Appointment of Farid Barekati as a director on 20 March 2017; Confirmation statement made on 31 December 2016 with updates; Registered office address changed from 8 White Oak Square London Road Swanley BR8 7AG England to 8 White Oak Square London Road Swanley Kent BR8 7AG on 15 December 2016. The most likely internet sites of SERVICES SUPPORT (BTP) HOLDINGS LIMITED are www.servicessupportbtpholdings.co.uk, and www.services-support-btp-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. Services Support Btp Holdings Limited is a Private Limited Company. The company registration number is 03690983. Services Support Btp Holdings Limited has been working since 31 December 1998. The present status of the company is Active. The registered address of Services Support Btp Holdings Limited is 8 White Oak Square London Road Swanley Kent Br8 7ag. . HEDGES, Teresa Sarah is a Secretary of the company. BAREKATI, Farid is a Director of the company. BRADBURY, David Richard is a Director of the company. Secretary HUI, Carol has been resigned. Secretary LEWIS, Maria has been resigned. Secretary MANTZ, Ann Elizabeth has been resigned. Secretary MILLER, Roger Keith has been resigned. Secretary SHELL, Peter Geoffrey has been resigned. Secretary TETLOW, John Richard has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BAYBUTT, Michael has been resigned. Director BLOOD, Gerard David has been resigned. Director CANN, John has been resigned. Director CORPETTI, Christian Lucien has been resigned. Director GRIFFITHS, Joanna has been resigned. Director HATZIS, Dimitrios has been resigned. Director KAYSER, Michael Arthur has been resigned. Director LEAKE, Geoffrey Ernest has been resigned. Director MERCER-DEADMAN, Michael John has been resigned. Director MILLER, David John has been resigned. Director MOGG, Charles Michael has been resigned. Director NELSON, Andrew Latham has been resigned. Director RAVINDRAN, Meera Delia has been resigned. Director SCHNEIDER, Saul David has been resigned. Director SMITH, Neil has been resigned. Director STAPLES, Brian Lynn has been resigned. Director SUTHERLAND, Douglas Iain has been resigned. Director TURK, Andrew Mark has been resigned. Director WELLS, Ian Joseph has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
HEDGES, Teresa Sarah
Appointed Date: 04 September 2015

Director
BAREKATI, Farid
Appointed Date: 20 March 2017
42 years old

Director
BRADBURY, David Richard
Appointed Date: 16 August 2013
57 years old

Resigned Directors

Secretary
HUI, Carol
Resigned: 14 March 2003
Appointed Date: 18 September 2000

Secretary
LEWIS, Maria
Resigned: 04 September 2015
Appointed Date: 27 September 2012

Secretary
MANTZ, Ann Elizabeth
Resigned: 04 February 2000
Appointed Date: 09 February 1999

Secretary
MILLER, Roger Keith
Resigned: 27 September 2012
Appointed Date: 23 March 2007

Secretary
SHELL, Peter Geoffrey
Resigned: 23 March 2007
Appointed Date: 14 March 2003

Secretary
TETLOW, John Richard
Resigned: 18 September 2000
Appointed Date: 09 February 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 February 1999
Appointed Date: 31 December 1998

Director
BAYBUTT, Michael
Resigned: 16 August 2013
Appointed Date: 05 January 2009
71 years old

Director
BLOOD, Gerard David
Resigned: 02 June 2003
Appointed Date: 14 March 2003
60 years old

Director
CANN, John
Resigned: 20 July 2006
Appointed Date: 02 June 2003
68 years old

Director
CORPETTI, Christian Lucien
Resigned: 16 August 2013
Appointed Date: 06 November 2012
53 years old

Director
GRIFFITHS, Joanna
Resigned: 22 July 2015
Appointed Date: 16 August 2013
46 years old

Director
HATZIS, Dimitrios
Resigned: 06 October 2000
Appointed Date: 09 February 1999
65 years old

Director
KAYSER, Michael Arthur
Resigned: 15 October 2002
Appointed Date: 11 September 2002
70 years old

Director
LEAKE, Geoffrey Ernest
Resigned: 06 November 2012
Appointed Date: 01 December 2007
76 years old

Director
MERCER-DEADMAN, Michael John
Resigned: 05 January 2009
Appointed Date: 01 December 2007
79 years old

Director
MILLER, David John
Resigned: 10 September 2002
Appointed Date: 09 February 1999
63 years old

Director
MOGG, Charles Michael
Resigned: 14 March 2003
Appointed Date: 09 February 1999
80 years old

Director
NELSON, Andrew Latham
Resigned: 20 December 2001
Appointed Date: 05 July 1999
66 years old

Director
RAVINDRAN, Meera Delia
Resigned: 31 October 2016
Appointed Date: 22 July 2015
44 years old

Director
SCHNEIDER, Saul David
Resigned: 01 December 2007
Appointed Date: 14 March 2003
57 years old

Director
SMITH, Neil
Resigned: 01 December 2007
Appointed Date: 02 June 2003
78 years old

Director
STAPLES, Brian Lynn
Resigned: 27 February 2003
Appointed Date: 25 June 2001
80 years old

Director
SUTHERLAND, Douglas Iain
Resigned: 20 December 2001
Appointed Date: 25 June 2001
60 years old

Director
TURK, Andrew Mark
Resigned: 20 December 2001
Appointed Date: 25 June 2001
66 years old

Director
WELLS, Ian Joseph
Resigned: 01 December 2007
Appointed Date: 20 July 2006
75 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 09 February 1999
Appointed Date: 31 December 1998

Persons With Significant Control

Jlif Holdings (Justice And Emergency Services) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SERVICES SUPPORT (BTP) HOLDINGS LIMITED Events

30 Mar 2017
Appointment of Farid Barekati as a director on 20 March 2017
05 Jan 2017
Confirmation statement made on 31 December 2016 with updates
15 Dec 2016
Registered office address changed from 8 White Oak Square London Road Swanley BR8 7AG England to 8 White Oak Square London Road Swanley Kent BR8 7AG on 15 December 2016
15 Dec 2016
Registered office address changed from 1 Kingsway London WC2B 6AN to 8 White Oak Square London Road Swanley BR8 7AG on 15 December 2016
15 Dec 2016
Register inspection address has been changed to C/O Hcp Management Services Ibex House (4th Floor West) 42-47 Minories London EC3N 1DY
...
... and 110 more events
19 Feb 1999
New director appointed
19 Feb 1999
New director appointed
19 Feb 1999
New director appointed
19 Feb 1999
New secretary appointed
31 Dec 1998
Incorporation

SERVICES SUPPORT (BTP) HOLDINGS LIMITED Charges

26 March 1999
Charge over shares and securities
Delivered: 8 April 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 194,000 ordinary shares of £1 each in the share capital of…
26 March 1999
Debenture
Delivered: 8 April 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…