SHIP SUPPORT SERVICES LIMITED - GOLDTHORPE
Company Profile | Company Filings |
Overview
SHIP SUPPORT SERVICES LIMITED is a Private Limited Company from GOLDTHORPE ENGLAND and has the status: Dissolved - no longer trading.
SHIP SUPPORT SERVICES LIMITED was incorporated 16 years ago on 23/07/2007 and has the registered number: 06319956. The accounts status is FULL.
SHIP SUPPORT SERVICES LIMITED was incorporated 16 years ago on 23/07/2007 and has the registered number: 06319956. The accounts status is FULL.
SHIP SUPPORT SERVICES LIMITED - GOLDTHORPE
This company is listed in the following categories:
30110 - Building of ships and floating structures
30110 - Building of ships and floating structures
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 8 | 31/08/2020 |
Registered Office
BUILDING 2, FIELDS END BUSINESS PARK, DAVEY ROAD
GOLDTHORPE
ROTHERHAM
S63 0JF
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/09/2021 | 02/10/2022 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR WILLIAM ROBERT BELL | Jan 1966 | British | Director | 2018-08-17 | CURRENT |
MR TIM GERO GOERIGK | Secretary | 2021-03-11 | CURRENT | ||
SIMON ATTERTON | Jun 1972 | British | Director | 2011-12-06 | CURRENT |
STEVE TURNER | Nov 1960 | British | Director | 2013-04-10 | CURRENT |
MR PADRAIG SOMERS | Aug 1977 | Irish | Director | 2019-06-27 | CURRENT |
MR CHRISTOPHER JON FOULKES | Jun 1967 | British | Director | 2021-03-11 | CURRENT |
MR IAN JOHN TATTERSALL | Apr 1964 | British | Director | 2021-04-30 | CURRENT |
JOHN LAWRENCE ROBERTSON WELSH | Dec 1955 | British | Director | 2008-12-09 UNTIL 2011-11-23 | RESIGNED |
CLAIRE LOUISE CRAIGIE | Apr 1964 | British | Secretary | 2007-07-23 UNTIL 2008-07-31 | RESIGNED |
LUCY FINCH TURNER | Secretary | 2008-12-09 UNTIL 2011-03-31 | RESIGNED | ||
MR JEREMY RHODES | Jan 1958 | Secretary | 2008-07-31 UNTIL 2008-12-09 | RESIGNED | |
MS MEERA KOTEDIA | Secretary | 2016-11-22 UNTIL 2019-06-27 | RESIGNED | ||
CHRISTOPHER FRANCIS JUDD | Secretary | 2012-05-23 UNTIL 2013-10-01 | RESIGNED | ||
MR PETER HO | Secretary | 2014-07-17 UNTIL 2016-11-22 | RESIGNED | ||
JEREMY PHILIP GORMAN | Secretary | 2011-03-31 UNTIL 2012-05-23 | RESIGNED | ||
MR RICHARD FRIEND ALLAN | Secretary | 2013-10-01 UNTIL 2014-07-17 | RESIGNED | ||
MR JOHN ALEXANDER JEFFREY | May 1959 | British | Director | 2008-12-09 UNTIL 2014-12-31 | RESIGNED |
MR JOHN O'DONNELL | Apr 1966 | Scottish | Director | 2015-11-25 UNTIL 2021-04-30 | RESIGNED |
MR HUGH MARCUS PELHAM | Jan 1967 | British | Director | 2007-08-15 UNTIL 2017-06-26 | RESIGNED |
MR STEVEN PAUL ROBERTS | May 1955 | British | Director | 2009-07-01 UNTIL 2015-11-25 | RESIGNED |
MR DOUGLAS SPENCE | May 1956 | British | Director | 2007-08-22 UNTIL 2008-12-09 | RESIGNED |
MS SALLY VENTRESS | Oct 1973 | British | Director | 2015-01-02 UNTIL 2018-08-17 | RESIGNED |
CHARLES MCLAUGHLAN | Jan 1949 | British | Director | 2011-11-06 UNTIL 2015-11-25 | RESIGNED |
DAVID OWEN MCCABE | Sep 1965 | British | Director | 2007-07-23 UNTIL 2009-05-20 | RESIGNED |
MR RICHARD KEITH BINGHAM | May 1962 | British | Director | 2008-06-27 UNTIL 2008-12-09 | RESIGNED |
MR ALAN JAMES JOHNSTONE | Aug 1963 | British | Director | 2017-06-29 UNTIL 2021-03-11 | RESIGNED |
MR SIMON ANGUS HICKS | Sep 1968 | British | Director | 2015-11-25 UNTIL 2019-06-27 | RESIGNED |
MR JOHN HAYTON | Jul 1956 | British | Director | 2008-12-09 UNTIL 2015-11-25 | RESIGNED |
MR JULIAN GAMMAGE | Jan 1949 | English | Director | 2007-07-23 UNTIL 2008-06-27 | RESIGNED |
MR JAMES STEVEN CONNOLLY | Dec 1966 | British | Director | 2008-12-09 UNTIL 2011-12-06 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Cape Industrial Services Group Limited | 2016-07-28 | West Drayton Middlesex | Ownership of shares 25 to 50 percent | |
Wood Group Industrial Services Limited | 2016-07-28 | Staines-Upon-Thames Middlesex | Ownership of shares 25 to 50 percent |