Dissolved
Dissolved 2014-05-06
Company Information for SECRETARIAT SERVICES LIMITED
CHANDLERS FORD, EASTLEIGH, SO53,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2014-05-06 |
Company Name | ||||
---|---|---|---|---|
SECRETARIAT SERVICES LIMITED | ||||
Legal Registered Office | ||||
CHANDLERS FORD EASTLEIGH | ||||
Previous Names | ||||
|
Company Number | 03623281 | |
---|---|---|
Date formed | 1998-08-24 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-03-31 | |
Date Dissolved | 2014-05-06 | |
Type of accounts | DORMANT |
Last Datalog update: | 2015-06-03 18:54:04 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
SECRETARIAT SERVICES LIMITED | Active | Company formed on the 2003-02-14 | |
SECRETARIAT SERVICES LIMITED | 10 WOODMAN MEWS RICHMOND TW9 4AH | Active - Proposal to Strike off | Company formed on the 2019-08-08 | |
SECRETARIAT SERVICES LTD | 86-90 PAUL STREET LONDON ENGLAND EC2A 4NE | Active | Company formed on the 2023-10-03 |
Officer | Role | Date Appointed |
---|---|---|
MARK ADEYEMI ASAGBA AKINLADE |
||
STUART WILSON LAIRD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEVIN HOGG |
Company Secretary | ||
KEVIN HOGG |
Director | ||
JOHN PETER O`KANE |
Director | ||
BERNARD LESLIE WESTBROOK |
Director | ||
NICOLA JANE MILLER |
Director | ||
GEOFFREY KEITH HOWARD MASON |
Company Secretary | ||
GEOFFREY KEITH HOWARD MASON |
Director | ||
SUSAN FRANCES GRIFFITHS |
Director | ||
CATHERINE ANNE VAUGHAN |
Director | ||
PAULA MARY WATTS |
Director | ||
THOMAS STAMPER FULLER |
Director | ||
MARGARET LOUISE MELLOR |
Director | ||
ALISTAIR RAE |
Director | ||
CLAIRE LOUISE ROBSON |
Director | ||
KIM MICHELE CLEAR |
Director | ||
MICHELLE JAY PALMER |
Director | ||
ROBERT WILLIAM KENDALL |
Director | ||
SIMON ANDREW YOUNG |
Director | ||
CATHERINE ANNE VAUGHAN |
Director | ||
FARZANA CHAUDHRI |
Director | ||
KEVIN DANIEL O'CONNELL |
Director | ||
RUTH TESSA MICHELSON-CARR |
Director | ||
ALISON TRACEY BUTTERY |
Company Secretary | ||
PATRICIA ANN KINGDON |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JARVIS TS LIMITED | Director | 2007-05-31 | CURRENT | 1979-01-29 | Dissolved 2014-05-06 | |
VULCANITE PENSION LIMITED | Director | 2007-05-31 | CURRENT | 2000-02-15 | Active | |
BULLOCK LIMITED | Director | 2015-01-27 | CURRENT | 2006-07-07 | Dissolved 2015-07-21 | |
WHITTAKER ELLIS LIMITED | Director | 2015-01-27 | CURRENT | 1969-09-24 | Active - Proposal to Strike off | |
UNITED LIVING (SOUTH) HOLDINGS LIMITED | Director | 2015-01-27 | CURRENT | 1994-12-06 | Active | |
ULS LIVING LIMITED | Director | 2015-01-27 | CURRENT | 2001-02-01 | Active | |
UNITED LIVING (MEDIA HOUSE) LIMITED | Director | 2015-01-27 | CURRENT | 2007-09-07 | Active - Proposal to Strike off | |
UNITED LIVING (NORTH) LIMITED | Director | 2015-01-27 | CURRENT | 1955-03-10 | Active | |
UNITED LIVING (NORTH) HOLDINGS LIMITED | Director | 2015-01-27 | CURRENT | 2005-06-30 | Active | |
UNITED LIVING (SOUTH) GROUP LIMITED | Director | 2015-01-27 | CURRENT | 2010-02-09 | Active | |
UNITED LIVING CYMRU LIMITED | Director | 2015-01-27 | CURRENT | 2010-04-22 | Active - Proposal to Strike off | |
UNITED LIVING (NORTH) GROUP LIMITED | Director | 2014-12-10 | CURRENT | 2011-09-13 | Active | |
UNITED LIVING GROUP LIMITED | Director | 2014-09-17 | CURRENT | 2014-08-22 | Active | |
UNITED LIVING (SOUTH) LIMITED | Director | 2014-09-17 | CURRENT | 1964-08-28 | Active | |
SOUTH WESTERN HOUSE RTM COMPANY LIMITED | Director | 2014-02-24 | CURRENT | 2011-10-11 | Active | |
SWL CONSULT LIMITED | Director | 2013-08-05 | CURRENT | 2013-08-05 | Dissolved 2016-01-05 | |
JARVIS TS LIMITED | Director | 2009-09-25 | CURRENT | 1979-01-29 | Dissolved 2014-05-06 | |
VULCANITE PENSION LIMITED | Director | 2009-09-25 | CURRENT | 2000-02-15 | Active | |
NORMAN SMITH (CONGLETON) LIMITED | Director | 2009-09-25 | CURRENT | 1966-08-10 | Active - Proposal to Strike off | |
JARVIS DORMANT 21 LIMITED | Director | 2009-09-25 | CURRENT | 1967-02-01 | Active | |
JARVIS CONSTRUCTION (UK) LIMITED | Director | 2008-04-23 | CURRENT | 1993-07-07 | Dissolved 2013-09-28 | |
SELTD REALISATIONS LIMITED | Director | 2008-04-23 | CURRENT | 1966-02-15 | In Administration | |
CRYSTAL SPRING CONSUMER DIVISION LIMITED | Director | 2005-01-25 | CURRENT | 1993-04-02 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 07/12/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 09/11/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 09/11/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 09/11/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 27/05/2011 FROM MERIDIAN HOUSE THE CRESCENT YORK NORTH YORKSHIRE YO24 1AW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN HOGG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN O`KANE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KEVIN HOGG | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AR01 | 09/11/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
288b | APPOINTMENT TERMINATED DIRECTOR BERNARD WESTBROOK | |
363a | RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED STUART WILSON LAIRD | |
288b | APPOINTMENT TERMINATED DIRECTOR NICOLA MILLER | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
RES13 | FILE FORMS 21/12/05 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/12/04 FROM: JARVIS HOUSE TOFT GREEN YORK YO1 6JZ | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 13/08/04 FROM: FROGMORE HALL FROGMORE PARK WATTON AT STONE HERTFORD SG14 3RU | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as SECRETARIAT SERVICES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |