PROCUREMENT 2U LIMITED - LONDON


Company Profile Company Filings

Overview

PROCUREMENT 2U LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
PROCUREMENT 2U LIMITED was incorporated 39 years ago on 23/04/1985 and has the registered number: 01907655. The accounts status is FULL and accounts are next due on 30/06/2024.

PROCUREMENT 2U LIMITED - LONDON

This company is listed in the following categories:
52290 - Other transportation support activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 28/09/2022 30/06/2024

Registered Office

JAMESTOWN WHARF
LONDON
NW1 7HW
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
CRETEGAME LIMITED (until 27/10/2020)

Confirmation Statements

Last Statement Next Statement Due
05/02/2023 19/02/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JONATHAN OWEN DAVIES Apr 1962 British Director 2006-10-17 CURRENT
MILES ERIC COLLINS May 1966 British Director 2006-10-17 CURRENT
MR ROLF GELING Jul 1974 Dutch Director 2021-10-25 CURRENT
ANDREW DAVID HARDING Dec 1963 British Director 2021-10-25 CURRENT
MRS FIONA SCATTERGOOD Secretary 2023-02-16 CURRENT
JONATHAN GEOFFREY EDIS-BATES Aug 1950 British Secretary 1994-06-19 UNTIL 1995-03-30 RESIGNED
KEITH JAMES WILSON Aug 1961 British Director 2000-01-31 UNTIL 2000-04-28 RESIGNED
MR LUKE LOGAN TAIT May 1973 British Director 2012-11-05 UNTIL 2017-07-13 RESIGNED
MRS HELEN BYRNE Secretary 2010-03-12 UNTIL 2023-02-16 RESIGNED
MR JONATHAN OWEN DAVIES Apr 1962 British Secretary 2006-06-15 UNTIL 2010-03-12 RESIGNED
MRS HELEN JANE TAUTZ Jun 1963 British Secretary 1995-03-30 UNTIL 2000-09-29 RESIGNED
MR TIMOTHY CHARLES MASON Mar 1958 British Secretary 2000-09-29 UNTIL 2006-06-15 RESIGNED
BENEDICT JOHN SPURWAY MATHEWS British Secretary 1996-05-09 UNTIL 1996-08-16 RESIGNED
JOHN MICHAEL MILLS Jan 1964 British Secretary 1994-06-19 UNTIL 1996-05-14 RESIGNED
PAUL JAMES WILSON British Secretary RESIGNED
RICHARD ARTHUR HAYES Mar 1936 British Director RESIGNED
MR NEIL STEPHEN CAMPBELL May 1974 British Director 2017-08-15 UNTIL 2021-10-25 RESIGNED
NICHOLAS MARTIN BRYAN Apr 1953 British Director RESIGNED
JOEL DAVID BROOK Jan 1957 British Director 2006-06-29 UNTIL 2015-07-17 RESIGNED
MR ROGER ARTHUR WORRELL Sep 1963 British Director 2006-06-15 UNTIL 2008-11-25 RESIGNED
DAVID ALAN MARTINE Sep 1952 British Director 1996-05-09 UNTIL 1997-04-30 RESIGNED
MR DONALD ANDREW DAVENPORT Aug 1943 British Director 2000-04-28 UNTIL 2002-07-10 RESIGNED
MR DONALD ANDREW DAVENPORT Aug 1943 British Director 1996-05-09 UNTIL 1998-09-28 RESIGNED
GLEN WILLIAM DAVIES May 1956 British Director RESIGNED
ROBERT ANDREW EMMS Jun 1967 British Director 2002-01-03 UNTIL 2002-10-11 RESIGNED
JOHN STEPHEN DAVID EVANS Oct 1949 British Director 1993-03-15 UNTIL 1994-11-10 RESIGNED
MR KEITH HAMILL Dec 1952 British Director 1995-05-02 UNTIL 1996-03-26 RESIGNED
MR GLEN WILLIAM DAVIES May 1956 British Director 1996-05-09 UNTIL 2002-01-03 RESIGNED
MR ANTHONY JOHN KEATING Dec 1959 British Director 2006-06-15 UNTIL 2012-05-24 RESIGNED
PETER MELVYN CLACK Nov 1946 British Director RESIGNED
MR MICHAEL ROSS MCKENZIE Sep 1946 British Director 2002-04-16 UNTIL 2002-10-11 RESIGNED
MR MICHAEL ROSS MCKENZIE Sep 1946 British Director 1995-03-30 UNTIL 2002-01-03 RESIGNED
ANTHONY LOUIS MONNICKENDAM May 1943 British Director RESIGNED
MR DAVID GRANT MORTIMER May 1953 British Director 2000-04-28 UNTIL 2006-06-15 RESIGNED
CHRISTOPHER JOHN RODNEY PAGE Mar 1942 British Director 1998-09-28 UNTIL 2000-04-28 RESIGNED
ESTHER JUNE PRIOR Jun 1950 British Director 1997-04-30 UNTIL 1999-06-03 RESIGNED
MARK RAINBOW Oct 1968 British Director 2006-10-17 UNTIL 2015-02-27 RESIGNED
MR ROGER ARTHUR WORRELL Sep 1963 British Director 2019-11-01 UNTIL 2021-09-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Ssp Financing Uk Limited 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
P & C MORRIS (CATERING) LIMITED RUBERY BIRMINGHAM Active DORMANT 99999 - Dormant Company
MOTORWAY SERVICES LIMITED NEWPORT PAGNELL Active FULL 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
TACO BELL UK AND EUROPE LIMITED WOKING Active FULL 56102 - Unlicensed restaurants and cafes
WHEELER'S RESTAURANTS LIMITED RUBERY BIRMINGHAM Active DORMANT 56101 - Licensed restaurants
CATAFORCE LIMITED BIRMINGHAM Active DORMANT 56210 - Event catering activities
EUREST UK LIMITED RUBERY BIRMINGHAM Active DORMANT 99999 - Dormant Company
FADS CATERING LIMITED RUBERY BIRMINGHAM Active DORMANT 99999 - Dormant Company
PRIDEOAK LIMITED RUBERY BIRMINGHAM Active DORMANT 55100 - Hotels and similar accommodation
COMPASS CATERING SERVICES LIMITED BIRMINGHAM Active DORMANT 99999 - Dormant Company
CRN 1990 (FOUR) LIMITED RUBERY BIRMINGHAM Active DORMANT 99999 - Dormant Company
HENRY HIGGINS LIMITED RUBERY, BIRMINGHAM Active DORMANT 99999 - Dormant Company
RING & BRYMER HOLDINGS LIMITED LONDON Active DORMANT 74990 - Non-trading company
WELCOME BREAK LIMITED NEWPORT PAGNELL Active FULL 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
BATEMAN HEALTHCARE SERVICES LIMITED RUBERY BIRMINGHAM Active DORMANT 99999 - Dormant Company
CATEREXCHANGE LIMITED RUBERY BIRMINGHAM Active DORMANT 99999 - Dormant Company
BAXTER AND PLATTS LIMITED RUBERY Active FULL 56210 - Event catering activities
CIRCADIA LIMITED RUBERY Active DORMANT 56210 - Event catering activities
BOLT HEAD MANAGEMENT LIMITED KINGSBRIDGE ENGLAND Active MICRO ENTITY 81100 - Combined facilities support activities
CCG (UK) LIMITED WESTHILL UNITED KINGDOM Active DORMANT 56210 - Event catering activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ELAND CABLES LIMITED LONDON ENGLAND Active FULL 46760 - Wholesale of other intermediate products
BELLEVIEW LIMITED LONDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
WHISTLESTOP FOODS LIMITED LONDON UNITED KINGDOM Active DORMANT 74990 - Non-trading company
WHISTLESTOP OPERATORS LIMITED LONDON UNITED KINGDOM Active DORMANT 74990 - Non-trading company
WHISTLESTOP AIRPORTS LIMITED LONDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
ELAND ELECTRICAL LIMITED LONDON ENGLAND Active GROUP 46900 - Non-specialised wholesale trade
SSP SOUTH AMERICA HOLDINGS LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
SSP LOUNGE HOLDINGS GLOBAL LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 70100 - Activities of head offices
SSP TFS HK LOUNGE LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 70100 - Activities of head offices