SES SOUTHERN LIMITED

C/O Mazars Llp 1st Floor C/O Mazars Llp 1st Floor, Birmingham, B3 3AX
StatusDISSOLVED
Company No.04846835
CategoryPrivate Limited Company
Incorporated28 Jul 2003
Age20 years, 9 months
JurisdictionEngland Wales
Dissolution28 Sep 2021
Years2 years, 7 months

SUMMARY

SES SOUTHERN LIMITED is an dissolved private limited company with number 04846835. It was incorporated 20 years, 9 months ago, on 28 July 2003 and it was dissolved 2 years, 7 months ago, on 28 September 2021. The company address is C/O Mazars Llp 1st Floor C/O Mazars Llp 1st Floor, Birmingham, B3 3AX.



People

WILLIAMS, Alan Richard

Director

Accountant

ACTIVE

Assigned on 11 Jul 2017

Current time on role 6 years, 9 months, 17 days

TP DIRECTORS LTD

Corporate-director

ACTIVE

Assigned on 19 Sep 2014

Current time on role 9 years, 7 months, 9 days

BALL, Ute Suse

Secretary

RESIGNED

Assigned on 01 Mar 2008

Resigned on 28 Feb 2011

Time on role 2 years, 11 months, 27 days

BOLLU, Pierre

Secretary

Accountant

RESIGNED

Assigned on 08 Aug 2003

Resigned on 01 Mar 2008

Time on role 4 years, 6 months, 24 days

PIKE, Andrew Stephen

Secretary

RESIGNED

Assigned on 28 Feb 2011

Resigned on 23 Sep 2014

Time on role 3 years, 6 months, 23 days

ARGUS NOMINEE SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 28 Jul 2003

Resigned on 08 Aug 2003

Time on role 11 days

BOLLU, Pierre

Director

Accountant

RESIGNED

Assigned on 08 Aug 2003

Resigned on 01 Mar 2008

Time on role 4 years, 6 months, 24 days

BUFFIN, Anthony David

Director

Company Director

RESIGNED

Assigned on 08 Apr 2013

Resigned on 11 Jul 2017

Time on role 4 years, 3 months, 3 days

CARTER, John Peter

Director

Director

RESIGNED

Assigned on 15 Dec 2010

Resigned on 18 Jul 2017

Time on role 6 years, 7 months, 3 days

COOPER, Geoffrey Ian

Director

Chief Executive

RESIGNED

Assigned on 15 Dec 2010

Resigned on 31 Dec 2013

Time on role 3 years, 16 days

GRIMASON, Deborah

Director

Company Secretary

RESIGNED

Assigned on 18 Jul 2017

Resigned on 06 Mar 2018

Time on role 7 months, 19 days

HAMPDEN SMITH, Paul Nigel

Director

Chartered Accountant

RESIGNED

Assigned on 15 Dec 2010

Resigned on 28 Feb 2013

Time on role 2 years, 2 months, 13 days

MURRAY, John Roderick

Director

Director

RESIGNED

Assigned on 01 Mar 2008

Resigned on 12 Jan 2011

Time on role 2 years, 10 months, 11 days

SIMONS, John Barry

Director

Director

RESIGNED

Assigned on 08 Aug 2003

Resigned on 30 Oct 2003

Time on role 2 months, 22 days

SLARK, Gavin

Director

Director

RESIGNED

Assigned on 01 Mar 2008

Resigned on 12 Jan 2011

Time on role 2 years, 10 months, 11 days

SMITH, Anthony Edward

Director

Managing Director

RESIGNED

Assigned on 30 Oct 2003

Resigned on 29 Mar 2012

Time on role 8 years, 4 months, 30 days

ARGUS NOMINEE DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 28 Jul 2003

Resigned on 08 Aug 2003

Time on role 11 days


Some Companies

EAST END HEALTH NETWORK CO LTD

RAMSAY HOUSE 18 VERA AVENUE,LONDON,N21 1RA

Number:07842981
Status:ACTIVE
Category:Private Limited Company

MERLIN RESTORATION LIMITED

10 TURNER STREET, BARNOLDSWICK ENGLAND,BARNOLDSWICK,BB18 6AT

Number:11936647
Status:ACTIVE
Category:Private Limited Company

NARROW STREET CONSULTING LIMITED

27 ELEANOR CLOSE,LONDON,SE16 6PE

Number:04424677
Status:ACTIVE
Category:Private Limited Company

S W CONTRACTING LTD

7 HULME ROAD,STOCKPORT,SK4 5HL

Number:08727004
Status:ACTIVE
Category:Private Limited Company

SPA CLEANING AND MAINTENANCE LTD

HEATHERDENE 21 BELLOTTS ROAD,BATH,BA2 3RT

Number:04938295
Status:ACTIVE
Category:Private Limited Company

STRONG2BUILD 14 LTD

55 THE LEA,FLEET,GU51 5AZ

Number:11904729
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source