SOMERFIELD MERCHANT SERVICES LIMITED
Vue d'ensemble
Nom de la société | SOMERFIELD MERCHANT SERVICES LIMITED |
---|---|
Statut de la société | Converti / Fermé |
Forme juridique | Converti ou fermé |
Numéro de société | 02563625 |
Juridiction | Angleterre/Pays de Galles |
Date de création | |
Date de cessation d'activité |
Résumé
A des PSCs super sécurisés | Non |
---|---|
A des charges | Oui |
A un historique d'insolvabilité | Non |
Le siège social est contesté | Non |
Où se situe SOMERFIELD MERCHANT SERVICES LIMITED ?
Adresse du siège social | New Century House Corporation Street M60 4ES Manchester United Kingdom |
---|---|
Adresse du siège social non livrable | Non |
Quels sont les derniers comptes de SOMERFIELD MERCHANT SERVICES LIMITED ?
En retard | Oui |
---|---|
Prochains comptes | |
Fin de la prochaine période comptable le | 04 janv. 2011 |
Date d'échéance des prochains comptes | 04 oct. 2011 |
Derniers comptes | |
Derniers comptes arrêtés au | 02 janv. 2010 |
Quels sont les derniers dépôts pour SOMERFIELD MERCHANT SERVICES LIMITED ?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Certificat d'immatriculation d'une société de secours mutuel | pages | CERTIPS | ||||||||||
Divers Forms b and z to convert to i&ps | pages | MISC | ||||||||||
Résolutions Resolutions | pages | RESOLUTIONS | ||||||||||
| ||||||||||||
État du capital après une attribution d'actions au 22 sept. 2010
| pages | SH01 | ||||||||||
État du capital après une attribution d'actions au 22 sept. 2010
| pages | SH01 | ||||||||||
Nomination de Stephen Parry en tant que secrétaire | pages | AP03 | ||||||||||
Déclaration annuelle jusqu'au 01 sept. 2010 avec liste complète des actionnaires | pages | AR01 | ||||||||||
Comptes pour une société dormante établis au 02 janv. 2010 | pages | AA | ||||||||||
Modification des coordonnées de l'administrateur Mr Timothy Hurrell le 01 août 2010 | pages | CH01 | ||||||||||
Modification des coordonnées de l'administrateur Mr Stephen Humes le 01 août 2010 | pages | CH01 | ||||||||||
Comptes pour une société dormante établis au 02 mai 2009 | pages | AA | ||||||||||
Période comptable actuelle raccourcie du 27 avr. 2010 au 04 janv. 2010 | pages | AA01 | ||||||||||
Changement d'adresse du siège social de Somerfield House Whitchurch Lane Bristol BS14 0TJ le 20 nov. 2009 | pages | AD01 | ||||||||||
Cessation de la nomination de Emily Martin en tant que secrétaire | pages | TM02 | ||||||||||
Cessation de la nomination de William Robson en tant que directeur | pages | TM01 | ||||||||||
Nomination de Mrs Caroline Jane Sellers en tant que secrétaire | pages | AP03 | ||||||||||
legacy | pages | 363a | ||||||||||
legacy | pages | 403a | ||||||||||
legacy | pages | 288b | ||||||||||
legacy | pages | 288a | ||||||||||
legacy | pages | 288b | ||||||||||
legacy | pages | 288b | ||||||||||
legacy | pages | 288a | ||||||||||
legacy | pages | 288b | ||||||||||
legacy | pages | 288a | ||||||||||
Qui sont les dirigeants de SOMERFIELD MERCHANT SERVICES LIMITED ?
Nom | Nommé le | Date de démission | Rôle | Adresse | Identification de la société | Pays de résidence | Nationalité | Date de naissance | Profession | Numéro |
---|---|---|---|---|---|---|---|---|---|---|
PARRY, Stephen | Secrétaire | Corporation Street M60 4ES Manchester New Century House United Kingdom | 154306180001 | |||||||
SELLERS, Caroline Jane | Secrétaire | c/o Governance Dept Corporation Street M60 4ES Manchester New Century House United Kingdom | 146968750001 | |||||||
HUMES, Stephen | Administrateur | 5th Floor, New Century House Corporation Street M60 4ES Manchester C/O Governance Department United Kingdom | United Kingdom | British | Finance Director | 84087790001 | ||||
HURRELL, Timothy | Administrateur | 5th Floor, New Century House Corporation Street M60 4ES Manchester C/O Governance Department United Kingdom | United Kingdom | British | General Manager Food Group | 99724260001 | ||||
FAIRCLOUGH, Nicholas Humphrey | Secrétaire | Peckforton Hall Peckforton Hall Lane, Peckforton CW6 9TH Tarporley Cheshire | British | Cheshire | 67981940001 | |||||
GRANT, Stephen Martin | Secrétaire | 3 Trelawn Court Rodney Road GL50 1JJ Cheltenham Gloucestershire | British | 20888800002 | ||||||
HAWKINS, Carolynne | Secrétaire | 26 Sandhurst Drive Aintree L10 6LX Liverpool Merseyside | British | 45041470002 | ||||||
HENSHAW, Stephen Anthony | Secrétaire | Eastleigh Stables Bishopstrow BA12 9HW Warminster Wiltshire | British | Company Secretary | 91828160006 | |||||
HERON, Beryl Mary | Secrétaire | Flat 5 Beechwood Court Maghull L31 6EG Liverpool Merseyside | British | 20544550001 | ||||||
MARTIN, Emily Louise | Secrétaire | 49 Henley Park Yatton BS49 4JJ Bristol | British | Company Secretary | 115285710001 | |||||
BACK, Steven John | Administrateur | Fennels 119 Bicester Road Lower End HP18 9EF Long Crendon | United Kingdom | British | Finance Director | 85825120001 | ||||
BICKERSTAFFE, Katie | Administrateur | Aston Lodge 5 Highdale Road BS21 7UW Clevedon Avon | British | Company Director | 110621690001 | |||||
BOWLER, Graeme John | Administrateur | 10 Curzon Park North CH4 8AR Chester Cheshire | Australian | Managing Dir & Chief Executive | 36127280002 | |||||
CHEYNE, David George Thomson | Administrateur | The Covert 98 Woodlands Road Ashurst SO40 7AH Southampton Hampshire | Britain | British | Company Director | 74956170001 | ||||
CLELAND, Jonathan Bradley | Administrateur | 70 Andes Close Ocean Village SO14 3HS Southampton | British | Retail Director | 111624590001 | |||||
FAIRCLOUGH, Nicholas Humphrey | Administrateur | Peckforton Hall Peckforton Hall Lane, Peckforton CW6 9TH Tarporley Cheshire | British | Solicitor | 67981940001 | |||||
GATTO, Salvatore Martin | Administrateur | 11 Cavendish Lodge Cavendish Road BA1 2UD Bath Avon | United Kingdom | British | Finance Director | 37327260002 | ||||
GRANT, Stephen Martin | Administrateur | 3 Trelawn Court Rodney Road GL50 1JJ Cheltenham Gloucestershire | British | Company Secretary | 20888800002 | |||||
HENSHAW, Stephen Anthony | Administrateur | 2 Ashton Coombe Lower Road Bratton BA13 4JQ Westbury Wiltshire | British | Director | 91828160003 | |||||
HERON, Beryl Mary | Administrateur | Flat 5 Beechwood Court Maghull L31 6EG Liverpool Merseyside | British | Director | 20544550001 | |||||
MASON, Paul | Administrateur | Moor Lane Burley Woodhead LS29 7SW Ilkley Moorlands West Yorkshire United Kingdom | United Kingdom | British | Director | 141310720001 | ||||
MILLS, Fredrick Reginald | Administrateur | 10 Hall Lane Connahs Quay CH5 4LX Deeside Clwyd | British | Deputy Managing Director | 33349390001 | |||||
MOFFAT, Simon Alexander | Administrateur | 11 The Park Christleton CH3 7AR Chester Cheshire | British | Group Finance Director | 41139540001 | |||||
MURPHY, John Conan | Administrateur | Moor Hall Prescot Road L39 6RT Ormskirk Lancashire | British | Company Director | 80004900001 | |||||
OAKES, Martin Nicholas | Administrateur | Oakhurst House Fulready, Ettington CV37 7PE Stratford-Upon-Avon Warwickshire | United Kingdom | British | Logistics Director | 86206380002 | ||||
PRETTY, Derek William Methven | Administrateur | 18 Richmond Hill Clifton BS8 1BA Bristol Avon | United Kingdom | British | Financial Executive | 65944140001 | ||||
ROBSON, William Henry Mark | Administrateur | 12 Kimble Close Knightcote CV47 2SJ Southam Warwickshire | England | British | Finance Director | 57803420002 | ||||
SEABROOK, Graeme | Administrateur | 29 Curzon Park South CH4 8AA Chester Cheshire | Australian | Chief Executive | 3911900001 | |||||
SMITH, Colin George | Administrateur | Tallius Jubilee Road, Finchampstead RG40 3SR Wokingham Berkshire | British | Director | 111628890001 |
SOMERFIELD MERCHANT SERVICES LIMITED a-t-elle des charges ?
Classification | Dates | Statut | Détails | |
---|---|---|---|---|
Supplemental debenture | Créé le 06 mars 2006 Livré le 14 mars 2006 | Totalement satisfaite | Montant garanti All monies due or to become due from each obligor to any senior creditor and any pik creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Debenture | Créé le 23 déc. 2005 Livré le 05 janv. 2006 | Totalement satisfaite | Montant garanti All monies due or to become due from each obligor to any rcf creditor under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
A target group debenture | Créé le 23 déc. 2005 Livré le 28 déc. 2005 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to any senior creditor and any pik creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
|
Source de données
- Companies House du Royaume-Uni
Le registre officiel des sociétés au Royaume-Uni, offrant un accès public aux informations sur les sociétés telles que les noms, les adresses, les administrateurs et les documents financiers. - Licence: CC0