SES CONSULTING LIMITED
SUFFOLK SOVEREIGN EXECUTIVE SEARCH LTD

Hellopages » Suffolk » St Edmundsbury » CB9 8BD
Company number 04324654
Status Active
Incorporation Date 19 November 2001
Company Type Private Limited Company
Address 2 MILL ROAD, HAVERHILL, SUFFOLK, CB9 8BD
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 19 November 2016 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 19 November 2015 with full list of shareholders Statement of capital on 2015-11-25 GBP 800 . The most likely internet sites of SES CONSULTING LIMITED are www.sesconsulting.co.uk, and www.ses-consulting.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Ses Consulting Limited is a Private Limited Company. The company registration number is 04324654. Ses Consulting Limited has been working since 19 November 2001. The present status of the company is Active. The registered address of Ses Consulting Limited is 2 Mill Road Haverhill Suffolk Cb9 8bd. . BENNIE, Charles Hamish Alastair Reid is a Secretary of the company. BENNIE, Charles Hamish Alastair Reid is a Director of the company. Secretary SCANLON, Gerry Thomas has been resigned. Secretary SOVEREIGN SECRETARIES LTD has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DE LUSIGNAN, Hugh has been resigned. Director PIDGEON, Neil Robert has been resigned. Director SCANLON, Gerry Thomas has been resigned. Director WORPOLE, Mark Kenneth Richard has been resigned. Director SOVEREIGN DIRECTORS (T&C) LIMITED has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Secretary
BENNIE, Charles Hamish Alastair Reid
Appointed Date: 15 October 2004

Director
BENNIE, Charles Hamish Alastair Reid
Appointed Date: 12 March 2003
74 years old

Resigned Directors

Secretary
SCANLON, Gerry Thomas
Resigned: 16 June 2004
Appointed Date: 10 March 2003

Secretary
SOVEREIGN SECRETARIES LTD
Resigned: 28 January 2003
Appointed Date: 19 November 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 November 2001
Appointed Date: 19 November 2001

Director
DE LUSIGNAN, Hugh
Resigned: 16 June 2004
Appointed Date: 10 September 2002
64 years old

Director
PIDGEON, Neil Robert
Resigned: 16 June 2004
Appointed Date: 19 November 2001
64 years old

Director
SCANLON, Gerry Thomas
Resigned: 16 June 2004
Appointed Date: 19 November 2001
59 years old

Director
WORPOLE, Mark Kenneth Richard
Resigned: 30 August 2012
Appointed Date: 10 July 2002
70 years old

Director
SOVEREIGN DIRECTORS (T&C) LIMITED
Resigned: 19 November 2001
Appointed Date: 19 November 2001

Persons With Significant Control

Mr Charles Hamish Alastair Reid Bennie
Notified on: 1 July 2016
74 years old
Nature of control: Ownership of shares – 75% or more

SES CONSULTING LIMITED Events

30 Nov 2016
Confirmation statement made on 19 November 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 31 May 2016
25 Nov 2015
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 800

25 Nov 2015
Secretary's details changed for Charles Hamish Alastair Reid Bennie on 19 November 2015
25 Nov 2015
Director's details changed for Charles Hamish Alastair Reid Bennie on 19 November 2015
...
... and 50 more events
25 Jun 2002
New director appointed
25 Jun 2002
New director appointed
17 Apr 2002
Director resigned
19 Nov 2001
Secretary resigned
19 Nov 2001
Incorporation

SES CONSULTING LIMITED Charges

28 September 2006
Debenture (all assets)
Delivered: 5 October 2006
Status: Outstanding
Persons entitled: Ultimate Finance Limited
Description: Fixed and floating charge over the undertaking and all…