SOLID SOLUTIONS MANAGEMENT LIMITED
LEAMINGTON SPA

Hellopages » Warwickshire » Warwick » CV34 6RJ

Company number 03656695
Status Active
Incorporation Date 27 October 1998
Company Type Private Limited Company
Address OLYMPUS HOUSE, OLYMPUS AVENUE, LEAMINGTON SPA, WARWICKSHIRE, ENGLAND, CV34 6RJ
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Secretary's details changed for Mrs Katharine Rachel Sampson on 31 January 2017; Director's details changed for Ms Katharine Rachel Sampson on 2 March 2017; Director's details changed for Mr Alan John Sampson on 2 March 2017. The most likely internet sites of SOLID SOLUTIONS MANAGEMENT LIMITED are www.solidsolutionsmanagement.co.uk, and www.solid-solutions-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. The distance to to Warwick Parkway Rail Station is 2.7 miles; to Tile Hill Rail Station is 8.4 miles; to Coventry Rail Station is 8.7 miles; to Berkswell Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Solid Solutions Management Limited is a Private Limited Company. The company registration number is 03656695. Solid Solutions Management Limited has been working since 27 October 1998. The present status of the company is Active. The registered address of Solid Solutions Management Limited is Olympus House Olympus Avenue Leamington Spa Warwickshire England Cv34 6rj. . SAMPSON, Katharine Rachel is a Secretary of the company. GARRETT, Colin Alexander is a Director of the company. OXLEY, Stephen Roger is a Director of the company. SAMPSON, Alan John is a Director of the company. SAMPSON, Katharine Rachel is a Director of the company. SYROTIUK, James Michael is a Director of the company. TURNER, Simon Charles is a Director of the company. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director PERRIN, John David has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
SAMPSON, Katharine Rachel
Appointed Date: 27 October 1998

Director
GARRETT, Colin Alexander
Appointed Date: 18 March 2016
68 years old

Director
OXLEY, Stephen Roger
Appointed Date: 04 January 2016
52 years old

Director
SAMPSON, Alan John
Appointed Date: 27 October 1998
64 years old

Director
SAMPSON, Katharine Rachel
Appointed Date: 04 January 2016
63 years old

Director
SYROTIUK, James Michael
Appointed Date: 18 March 2016
40 years old

Director
TURNER, Simon Charles
Appointed Date: 27 October 1998
56 years old

Resigned Directors

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 27 October 1998
Appointed Date: 27 October 1998

Director
PERRIN, John David
Resigned: 20 May 2010
Appointed Date: 27 October 1998
54 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 27 October 1998
Appointed Date: 27 October 1998

Persons With Significant Control

Bgf Nominees Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

SOLID SOLUTIONS MANAGEMENT LIMITED Events

15 Mar 2017
Secretary's details changed for Mrs Katharine Rachel Sampson on 31 January 2017
15 Mar 2017
Director's details changed for Ms Katharine Rachel Sampson on 2 March 2017
15 Mar 2017
Director's details changed for Mr Alan John Sampson on 2 March 2017
07 Mar 2017
Statement of capital following an allotment of shares on 15 February 2017
  • GBP 92.5971

29 Nov 2016
Full accounts made up to 31 March 2016
...
... and 67 more events
13 Nov 1998
New director appointed
13 Nov 1998
New secretary appointed
13 Nov 1998
New director appointed
13 Nov 1998
New director appointed
27 Oct 1998
Incorporation

SOLID SOLUTIONS MANAGEMENT LIMITED Charges

14 March 2016
Charge code 0365 6695 0002
Delivered: 16 March 2016
Status: Outstanding
Persons entitled: Ian Singleton David Broddle
Description: Contains fixed charge…
4 August 2008
Debenture deed
Delivered: 6 August 2008
Status: Satisfied on 17 March 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…