SIX CONTINENTS CORPORATE SERVICES
DENHAM

Hellopages » Buckinghamshire » South Bucks » UB9 5HR

Company number 01896591
Status Active
Incorporation Date 18 March 1985
Company Type Private Unlimited Company
Address BROADWATER PARK, DENHAM, BUCKINGHAMSHIRE, UB9 5HR
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and eighty-four events have happened. The last three records are Termination of appointment of Ralph Wheeler as a director on 27 February 2017; Appointment of Mr Michael Todd Glover as a director on 20 July 2016; Appointment of Mrs Fiona Cuttell as a secretary on 20 July 2016. The most likely internet sites of SIX CONTINENTS CORPORATE SERVICES are www.sixcontinentscorporate.co.uk, and www.six-continents-corporate.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and seven months. Six Continents Corporate Services is a Private Unlimited Company. The company registration number is 01896591. Six Continents Corporate Services has been working since 18 March 1985. The present status of the company is Active. The registered address of Six Continents Corporate Services is Broadwater Park Denham Buckinghamshire Ub9 5hr. . CUTTELL, Fiona is a Secretary of the company. COCKCROFT, Michael Jon is a Director of the company. GARWOOD, Colin Philip is a Director of the company. GLOVER, Michael Todd is a Director of the company. HENFREY, Nicolette is a Director of the company. STOCKS, Nigel Peter is a Director of the company. Secretary BARRY, Chloe has been resigned. Secretary BOLTON, Susan has been resigned. Secretary COMBEER, Jean Brenda has been resigned. Secretary COMBEER, Jean Brenda has been resigned. Secretary CRANE, Julia Alison has been resigned. Secretary CUTTELL, Fiona has been resigned. Secretary ENGMANN, Catherine has been resigned. Secretary HANDS-PATEL, Hanisha has been resigned. Secretary HIRANI, Daksha has been resigned. Secretary LAM, Esther has been resigned. Secretary MARTIN, Helen Jane has been resigned. Secretary NORMAN, Christine has been resigned. Secretary PATEL, Pritti has been resigned. Secretary PATEL, Pritti has been resigned. Secretary TOON, Samantha Anne has been resigned. Secretary WHITNEY, Paul Sumpter has been resigned. Secretary WILLIAMS, Alison has been resigned. Director BRIDGE, Michael John Noel has been resigned. Director CASTON, Robert Warwick has been resigned. Director EDGECLIFFE-JOHNSON, Paul Russell has been resigned. Director GALLAGHER, Neil has been resigned. Director GRAHAM, Ian Christopher has been resigned. Director HOUSE, David John has been resigned. Director JACKMAN, Robert Loehr has been resigned. Director JACKSON, John Stephen has been resigned. Director MCEWAN, Allan Scott has been resigned. Director REES, Sally Irene has been resigned. Director RITSON, Leslie David has been resigned. Director SPRINGETT, Catherine Mary has been resigned. Director WHEELER, Ralph has been resigned. Director WHITNEY, Paul Sumpter has been resigned. Director WINTER, Richard Thomas has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
CUTTELL, Fiona
Appointed Date: 20 July 2016

Director
COCKCROFT, Michael Jon
Appointed Date: 28 August 2014
51 years old

Director
GARWOOD, Colin Philip
Appointed Date: 06 September 2004
63 years old

Director
GLOVER, Michael Todd
Appointed Date: 20 July 2016
54 years old

Director
HENFREY, Nicolette
Appointed Date: 09 September 2011
55 years old

Director
STOCKS, Nigel Peter
Appointed Date: 14 April 2003
58 years old

Resigned Directors

Secretary
BARRY, Chloe
Resigned: 13 November 2007
Appointed Date: 27 March 2006

Secretary
BOLTON, Susan
Resigned: 26 June 2000
Appointed Date: 29 October 1998

Secretary
COMBEER, Jean Brenda
Resigned: 28 September 2001
Appointed Date: 26 June 2000

Secretary
COMBEER, Jean Brenda
Resigned: 29 October 1998
Appointed Date: 01 November 1996

Secretary
CRANE, Julia Alison
Resigned: 01 November 1996
Appointed Date: 15 July 1994

Secretary
CUTTELL, Fiona
Resigned: 09 July 2010
Appointed Date: 11 May 2009

Secretary
ENGMANN, Catherine
Resigned: 27 March 2006
Appointed Date: 28 August 2003

Secretary
HANDS-PATEL, Hanisha
Resigned: 22 July 2016
Appointed Date: 06 August 2015

Secretary
HIRANI, Daksha
Resigned: 05 November 2008
Appointed Date: 13 November 2007

Secretary
LAM, Esther
Resigned: 09 August 2013
Appointed Date: 07 June 2011

Secretary
MARTIN, Helen Jane
Resigned: 11 March 2009
Appointed Date: 05 November 2008

Secretary
NORMAN, Christine
Resigned: 13 February 2015
Appointed Date: 09 August 2013

Secretary
PATEL, Pritti
Resigned: 06 August 2015
Appointed Date: 13 February 2015

Secretary
PATEL, Pritti
Resigned: 07 June 2011
Appointed Date: 09 July 2010

Secretary
TOON, Samantha Anne
Resigned: 15 July 1994
Appointed Date: 01 March 1993

Secretary
WHITNEY, Paul Sumpter
Resigned: 30 April 1993

Secretary
WILLIAMS, Alison
Resigned: 28 August 2003
Appointed Date: 08 October 2001

Director
BRIDGE, Michael John Noel
Resigned: 14 April 2003
Appointed Date: 14 May 2002
79 years old

Director
CASTON, Robert Warwick
Resigned: 09 June 1995
82 years old

Director
EDGECLIFFE-JOHNSON, Paul Russell
Resigned: 01 January 2014
Appointed Date: 07 June 2011
53 years old

Director
GALLAGHER, Neil
Resigned: 28 August 2014
Appointed Date: 30 January 2014
52 years old

Director
GRAHAM, Ian Christopher
Resigned: 28 February 1999
Appointed Date: 27 February 1992
75 years old

Director
HOUSE, David John
Resigned: 31 August 2007
Appointed Date: 14 May 2002
56 years old

Director
JACKMAN, Robert Loehr
Resigned: 14 May 2002
Appointed Date: 28 February 1999
76 years old

Director
JACKSON, John Stephen
Resigned: 18 December 1990
72 years old

Director
MCEWAN, Allan Scott
Resigned: 07 June 2011
Appointed Date: 14 April 2003
60 years old

Director
REES, Sally Irene
Resigned: 14 May 2002
Appointed Date: 17 November 1999
67 years old

Director
RITSON, Leslie David
Resigned: 11 January 2002
Appointed Date: 27 February 1992
73 years old

Director
SPRINGETT, Catherine Mary
Resigned: 09 September 2011
Appointed Date: 14 April 2003
67 years old

Director
WHEELER, Ralph
Resigned: 27 February 2017
Appointed Date: 14 May 2002
66 years old

Director
WHITNEY, Paul Sumpter
Resigned: 01 March 1993
90 years old

Director
WINTER, Richard Thomas
Resigned: 31 December 2008
Appointed Date: 14 April 2003
76 years old

Persons With Significant Control

Six Continents Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SIX CONTINENTS CORPORATE SERVICES Events

09 Mar 2017
Termination of appointment of Ralph Wheeler as a director on 27 February 2017
03 Aug 2016
Appointment of Mr Michael Todd Glover as a director on 20 July 2016
01 Aug 2016
Appointment of Mrs Fiona Cuttell as a secretary on 20 July 2016
01 Aug 2016
Termination of appointment of Hanisha Hands-Patel as a secretary on 22 July 2016
15 Jul 2016
Full accounts made up to 31 December 2015
...
... and 174 more events
23 Sep 1987
Accounts made up to 2 January 1987

14 Sep 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

06 Nov 1986
Accounts for a dormant company made up to 3 January 1986
16 Jun 1986
Return made up to 30/05/86; full list of members

16 Jun 1986
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors