THE SUPERIOR SERVICE COMPANY LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E1 8NN

Company number 03490062
Status Liquidation
Incorporation Date 8 January 1998
Company Type Private Limited Company
Address 66 PRESCOT STREET, LONDON, E1 8NN
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 18/11/2016; Registered office address changed from 23 Clayton Road Hayes Middlesex UB3 1AN England to 66 Prescot Street London E1 8NN on 10 December 2015; Appointment of a liquidator. The most likely internet sites of THE SUPERIOR SERVICE COMPANY LIMITED are www.thesuperiorservicecompany.co.uk, and www.the-superior-service-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 6.3 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Superior Service Company Limited is a Private Limited Company. The company registration number is 03490062. The Superior Service Company Limited has been working since 08 January 1998. The present status of the company is Liquidation. The registered address of The Superior Service Company Limited is 66 Prescot Street London E1 8nn. . SINGH, Kamraj is a Director of the company. Nominee Secretary ACCESS REGISTRARS LIMITED has been resigned. Secretary SANSOA, Surinder Pal has been resigned. Secretary SINGH, Tajinder Kaur has been resigned. Secretary SINGH, Tajinder Kaur has been resigned. Secretary VICKERS, Thomas Currie has been resigned. Nominee Director ACCESS NOMINEES LIMITED has been resigned. Director SINGH, Amandip Kaur has been resigned. Director SINGH, Amandip Kaur has been resigned. Director SINGH, Charanjit has been resigned. Director SINGH, Gagandip has been resigned. Director SINGH, Tajinder Kaur has been resigned. Director VICKERS, Thomas Currie has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Director
SINGH, Kamraj
Appointed Date: 01 August 2013
40 years old

Resigned Directors

Nominee Secretary
ACCESS REGISTRARS LIMITED
Resigned: 05 February 1998
Appointed Date: 08 January 1998

Secretary
SANSOA, Surinder Pal
Resigned: 01 December 2008
Appointed Date: 08 July 2008

Secretary
SINGH, Tajinder Kaur
Resigned: 08 July 2008
Appointed Date: 01 November 2007

Secretary
SINGH, Tajinder Kaur
Resigned: 16 October 2007
Appointed Date: 30 June 2006

Secretary
VICKERS, Thomas Currie
Resigned: 30 June 2006
Appointed Date: 05 February 1998

Nominee Director
ACCESS NOMINEES LIMITED
Resigned: 05 February 1998
Appointed Date: 08 January 1998

Director
SINGH, Amandip Kaur
Resigned: 01 August 2013
Appointed Date: 13 May 2013
32 years old

Director
SINGH, Amandip Kaur
Resigned: 19 November 2012
Appointed Date: 01 June 2011
32 years old

Director
SINGH, Charanjit
Resigned: 11 March 2010
Appointed Date: 05 February 1998
59 years old

Director
SINGH, Gagandip
Resigned: 26 February 2011
Appointed Date: 01 December 2008
35 years old

Director
SINGH, Tajinder Kaur
Resigned: 01 August 2013
Appointed Date: 01 December 2009
59 years old

Director
VICKERS, Thomas Currie
Resigned: 30 June 2006
Appointed Date: 05 February 1998
65 years old

THE SUPERIOR SERVICE COMPANY LIMITED Events

26 Jan 2017
INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 18/11/2016
10 Dec 2015
Registered office address changed from 23 Clayton Road Hayes Middlesex UB3 1AN England to 66 Prescot Street London E1 8NN on 10 December 2015
08 Dec 2015
Appointment of a liquidator
06 May 2014
Termination of appointment of Tajinder Singh as a director
01 May 2014
Registered office address changed from 44 Plumstead High Street London SE18 1SL on 1 May 2014
...
... and 68 more events
12 Feb 1998
New secretary appointed;new director appointed
12 Feb 1998
Registered office changed on 12/02/98 from: international house 31 church road, hendon london NW4 4EB
12 Feb 1998
Secretary resigned
12 Feb 1998
Director resigned
08 Jan 1998
Incorporation

THE SUPERIOR SERVICE COMPANY LIMITED Charges

6 June 2011
Legal charge
Delivered: 17 June 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 44 plumstead high street london t/no TGL12463.
18 November 2010
All assets debenture
Delivered: 23 November 2010
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
30 May 2001
Legal mortgage
Delivered: 1 June 2001
Status: Satisfied on 8 June 2011
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 44 plumstead high street plumstead london…
22 June 2000
Mortgage debenture
Delivered: 29 June 2000
Status: Satisfied on 8 June 2011
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…