Company number 06040730
Status Active
Incorporation Date 3 January 2007
Company Type Private Limited Company
Address ASSYSTEM UK, CLUB STREET, BAMBER BRIDGE, PRESTON, LANCASHIRE, PR5 6FN
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc
Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 3 January 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-06
GBP 1
. The most likely internet sites of SPECIALIST SERVICES LIMITED are www.specialistservices.co.uk, and www.specialist-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine months. Specialist Services Limited is a Private Limited Company.
The company registration number is 06040730. Specialist Services Limited has been working since 03 January 2007.
The present status of the company is Active. The registered address of Specialist Services Limited is Assystem Uk Club Street Bamber Bridge Preston Lancashire Pr5 6fn. . CAUNCE, David Christopher is a Director of the company. MOREAU, Christophe Jean Alain Marie is a Director of the company. Secretary INCORPORATION SECRETARIES LIMITED has been resigned. Secretary KRISHNAN, Deepalakshmi has been resigned. Director SENTHIL KUMARAN, Maniyankattur Chenniappan has been resigned. Director SINGH, Parminder has been resigned. Director VIDAL, Gilbert has been resigned. Director INCORPORATION DIRECTORS LIMITED has been resigned. The company operates in "Business and domestic software development".
Current Directors
Resigned Directors
Secretary
INCORPORATION SECRETARIES LIMITED
Resigned: 03 January 2007
Appointed Date: 03 January 2007
Director
SINGH, Parminder
Resigned: 28 March 2012
Appointed Date: 08 December 2008
59 years old
Director
VIDAL, Gilbert
Resigned: 05 June 2015
Appointed Date: 08 December 2008
71 years old
Director
INCORPORATION DIRECTORS LIMITED
Resigned: 03 January 2007
Appointed Date: 03 January 2007
Persons With Significant Control
Silver Atena Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more
SPECIALIST SERVICES LIMITED Events
11 Jan 2017
Confirmation statement made on 3 January 2017 with updates
04 Aug 2016
Full accounts made up to 31 December 2015
06 Jan 2016
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-06
03 Aug 2015
Appointment of Mr Christophe Jean Alain Marie Moreau as a director on 5 June 2015
27 Jul 2015
Termination of appointment of Gilbert Vidal as a director on 5 June 2015
...
... and 28 more events
18 Jan 2007
New director appointed
18 Jan 2007
New secretary appointed
10 Jan 2007
Director resigned
10 Jan 2007
Secretary resigned
03 Jan 2007
Incorporation