SERVICES SUPPORT (MANCHESTER) HOLDINGS LIMITED
SWANLEY

Hellopages » Kent » Sevenoaks » BR8 7AG

Company number 04276385
Status Active
Incorporation Date 24 August 2001
Company Type Private Limited Company
Address 8 WHITE OAK SQUARE, LONDON ROAD, SWANLEY, KENT, BR8 7AG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Registered office address changed from 1 Kingsway London WC2B 6AN to 8 White Oak Square London Road Swanley Kent BR8 7AG on 15 December 2016; Register inspection address has been changed to C/O Hcp Management Services Ibex House (4th Floor West) 42-47 Minories London EC3N 1DY; Confirmation statement made on 24 August 2016 with updates. The most likely internet sites of SERVICES SUPPORT (MANCHESTER) HOLDINGS LIMITED are www.servicessupportmanchesterholdings.co.uk, and www.services-support-manchester-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Services Support Manchester Holdings Limited is a Private Limited Company. The company registration number is 04276385. Services Support Manchester Holdings Limited has been working since 24 August 2001. The present status of the company is Active. The registered address of Services Support Manchester Holdings Limited is 8 White Oak Square London Road Swanley Kent Br8 7ag. . HEDGES, Teresa Sarah is a Secretary of the company. HEATH, James is a Director of the company. LEVERD, Clement David Baptiste is a Director of the company. WEGENER, Elena Giorgiana is a Director of the company. Secretary LEWIS, Maria has been resigned. Secretary MILLER, Roger Keith has been resigned. Secretary MILLER, Roger Keith has been resigned. Secretary SHELL, Peter Geoffrey has been resigned. Secretary ASSET MANAGEMENT SOLUTIONS LTD has been resigned. Director BLOOD, Gerard David has been resigned. Director CANN, John has been resigned. Director COOPER, Phillip John has been resigned. Director COWLEY, Andrew Christian has been resigned. Director FROST, Robert Milton has been resigned. Director GILODI - JOHNSON, Vanessa Claudia Tiziana has been resigned. Director GROOME, Richard Leonard has been resigned. Director LEAKE, Geoffrey Ernest has been resigned. Director LINNEY, Joseph Mark has been resigned. Director LUCAS, Gary Stephen has been resigned. Director NEWTON, Robert James has been resigned. Director PICKARD, Keith William has been resigned. Director PICKARD, Keith William has been resigned. Director QUAIFE, Geoffrey Alan has been resigned. Director ROPER, Anthony Charles has been resigned. Director SCHNEIDER, Saul David has been resigned. Director SCHOLES, Justin Todd has been resigned. Director SEHMI, Nimarpreet Singh has been resigned. Director SMITH, Neil has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
HEDGES, Teresa Sarah
Appointed Date: 04 September 2015

Director
HEATH, James
Appointed Date: 29 August 2013
49 years old

Director
LEVERD, Clement David Baptiste
Appointed Date: 03 February 2016
39 years old

Director
WEGENER, Elena Giorgiana
Appointed Date: 23 October 2013
50 years old

Resigned Directors

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

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

Secretary
MILLER, Roger Keith
Resigned: 12 April 2002
Appointed Date: 05 September 2001

Secretary
SHELL, Peter Geoffrey
Resigned: 23 March 2007
Appointed Date: 12 April 2002

Secretary
ASSET MANAGEMENT SOLUTIONS LTD
Resigned: 31 October 2002
Appointed Date: 24 August 2001

Director
BLOOD, Gerard David
Resigned: 02 June 2003
Appointed Date: 24 August 2001
59 years old

Director
CANN, John
Resigned: 06 December 2005
Appointed Date: 02 June 2003
68 years old

Director
COOPER, Phillip John
Resigned: 01 October 2011
Appointed Date: 17 August 2007
76 years old

Director
COWLEY, Andrew Christian
Resigned: 17 October 2006
Appointed Date: 06 December 2005
62 years old

Director
FROST, Robert Milton
Resigned: 23 April 2007
Appointed Date: 17 October 2006
57 years old

Director
GILODI - JOHNSON, Vanessa Claudia Tiziana
Resigned: 15 August 2007
Appointed Date: 23 April 2007
55 years old

Director
GROOME, Richard Leonard
Resigned: 29 August 2013
Appointed Date: 07 February 2008
74 years old

Director
LEAKE, Geoffrey Ernest
Resigned: 06 November 2009
Appointed Date: 26 August 2004
76 years old

Director
LINNEY, Joseph Mark
Resigned: 07 February 2008
Appointed Date: 22 June 2006
66 years old

Director
LUCAS, Gary Stephen
Resigned: 23 August 2004
Appointed Date: 24 August 2001
67 years old

Director
NEWTON, Robert James
Resigned: 03 February 2016
Appointed Date: 30 January 2012
68 years old

Director
PICKARD, Keith William
Resigned: 23 October 2013
Appointed Date: 12 October 2011
57 years old

Director
PICKARD, Keith William
Resigned: 31 May 2007
Appointed Date: 06 December 2005
57 years old

Director
QUAIFE, Geoffrey Alan
Resigned: 03 February 2016
Appointed Date: 08 November 2007
69 years old

Director
ROPER, Anthony Charles
Resigned: 23 October 2013
Appointed Date: 12 October 2011
64 years old

Director
SCHNEIDER, Saul David
Resigned: 06 December 2005
Appointed Date: 02 June 2003
56 years old

Director
SCHOLES, Justin Todd
Resigned: 26 November 2012
Appointed Date: 27 November 2009
48 years old

Director
SEHMI, Nimarpreet Singh
Resigned: 01 February 2008
Appointed Date: 31 May 2007
46 years old

Director
SMITH, Neil
Resigned: 22 June 2006
Appointed Date: 11 March 2004
78 years old

Persons With Significant Control

Palio (No 1) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Amalie Pfi (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

SERVICES SUPPORT (MANCHESTER) HOLDINGS LIMITED Events

15 Dec 2016
Registered office address changed from 1 Kingsway London WC2B 6AN to 8 White Oak Square London Road Swanley Kent 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
26 Aug 2016
Confirmation statement made on 24 August 2016 with updates
09 Jun 2016
Group of companies' accounts made up to 31 December 2015
19 Apr 2016
Appointment of Clement David Baptiste Leverd as a director on 3 February 2016
...
... and 97 more events
30 Apr 2002
Secretary resigned
30 Apr 2002
New secretary appointed
26 Nov 2001
Accounting reference date shortened from 31/08/02 to 31/12/01
12 Oct 2001
New secretary appointed
24 Aug 2001
Incorporation

SERVICES SUPPORT (MANCHESTER) HOLDINGS LIMITED Charges

4 December 2002
Charge over shares and floating charge
Delivered: 17 December 2002
Status: Outstanding
Persons entitled: Dresdner Kleinwort Wasserstein Limited (As Security Trustee for Itself and the Other Financeparties)
Description: In connection with the shares, all dividends all stocks…