SUPACARE SERVICES LIMITED
LONDON

Hellopages » Greater London » Westminster » W1F 7LD

Company number 03086835
Status Active
Incorporation Date 2 August 1995
Company Type Private Limited Company
Address 3RD FLOOR PALLADIUM HOUSE, 1/4 ARGYLL STREET, LONDON, W1F 7LD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 2 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of SUPACARE SERVICES LIMITED are www.supacareservices.co.uk, and www.supacare-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. Supacare Services Limited is a Private Limited Company. The company registration number is 03086835. Supacare Services Limited has been working since 02 August 1995. The present status of the company is Active. The registered address of Supacare Services Limited is 3rd Floor Palladium House 1 4 Argyll Street London W1f 7ld. . FREEDMAN, Steven Lloyd is a Secretary of the company. JACOBSON, Sally Ann Norma is a Director of the company. Secretary JACOBSON, Ronald Marcus has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director GRANT, Rebecca May has been resigned. Director PELTZ, Lois Janet has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
FREEDMAN, Steven Lloyd
Appointed Date: 11 August 2015

Director
JACOBSON, Sally Ann Norma
Appointed Date: 15 August 1995
92 years old

Resigned Directors

Secretary
JACOBSON, Ronald Marcus
Resigned: 11 August 2015
Appointed Date: 15 August 1995

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 15 August 1995
Appointed Date: 02 August 1995

Director
GRANT, Rebecca May
Resigned: 16 March 1998
Appointed Date: 28 January 1998
53 years old

Director
PELTZ, Lois Janet
Resigned: 29 August 1996
Appointed Date: 15 August 1995
89 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 15 August 1995
Appointed Date: 02 August 1995

Persons With Significant Control

Mrs Sally-Ann Norma Jacobson
Notified on: 6 April 2016
92 years old
Nature of control: Ownership of shares – 75% or more

SUPACARE SERVICES LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
26 Aug 2016
Confirmation statement made on 2 August 2016 with updates
21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
06 Oct 2015
Appointment of Mr Steven Lloyd Freedman as a secretary on 11 August 2015
06 Oct 2015
Termination of appointment of Ronald Marcus Jacobson as a secretary on 11 August 2015
...
... and 52 more events
06 Sep 1995
Memorandum and Articles of Association
05 Sep 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
29 Aug 1995
Company name changed chromeset LIMITED\certificate issued on 30/08/95

24 Aug 1995
Registered office changed on 24/08/95 from: classic house 174-180 old street london EC1V 9BP
02 Aug 1995
Incorporation