About

Registered Number: 01718131
Date of Incorporation: 26/04/1983 (40 years and 11 months ago)
Company Status: Active
Registered Address: 2 Burgage Square, Merchant Gate, Wakefield, WF1 2TS,

 

Ssg Insight (Emea) Ltd was established in 1983, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. The current directors of this company are listed as Thompson, Martin Howard, Edwards, Michael Ian, Hirst, Alexandra, Keane, Simon Andrew, Cassere, David Alan, Cassere, David Alan, Moody, Jonathan, Thomas, Jason Mark, Tunnard, Timothy Robert in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDWARDS, Michael Ian 07 January 2015 - 1
HIRST, Alexandra 15 November 2018 - 1
KEANE, Simon Andrew 01 March 2019 - 1
CASSERE, David Alan 01 November 2012 18 December 2012 1
CASSERE, David Alan N/A 08 May 1999 1
MOODY, Jonathan 01 March 2019 09 March 2020 1
THOMAS, Jason Mark 03 August 2017 22 February 2018 1
TUNNARD, Timothy Robert 01 February 2012 01 March 2018 1
Secretary Name Appointed Resigned Total Appointments
THOMPSON, Martin Howard 20 June 2018 - 1

Filing History

Document Type Date
CS01 - N/A 26 May 2020
TM01 - Termination of appointment of director 12 March 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 11 June 2019
PSC05 - N/A 13 May 2019
AP01 - Appointment of director 13 March 2019
AP01 - Appointment of director 13 March 2019
TM01 - Termination of appointment of director 28 November 2018
AP01 - Appointment of director 28 November 2018
AD01 - Change of registered office address 09 November 2018
AP03 - Appointment of secretary 20 June 2018
TM02 - Termination of appointment of secretary 20 June 2018
TM01 - Termination of appointment of director 20 June 2018
AA - Annual Accounts 13 June 2018
CS01 - N/A 14 May 2018
TM01 - Termination of appointment of director 14 May 2018
AP01 - Appointment of director 19 March 2018
TM01 - Termination of appointment of director 19 March 2018
TM01 - Termination of appointment of director 05 March 2018
TM01 - Termination of appointment of director 05 March 2018
RESOLUTIONS - N/A 23 November 2017
CH01 - Change of particulars for director 16 August 2017
AP01 - Appointment of director 16 August 2017
AA - Annual Accounts 23 May 2017
CS01 - N/A 22 May 2017
AA - Annual Accounts 23 May 2016
AR01 - Annual Return 13 May 2016
MR04 - N/A 08 April 2016
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 26 April 2015
AP01 - Appointment of director 14 January 2015
MISC - Miscellaneous document 18 November 2014
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 13 May 2013
TM01 - Termination of appointment of director 18 December 2012
AP01 - Appointment of director 07 November 2012
AA - Annual Accounts 17 May 2012
AR01 - Annual Return 14 May 2012
AP01 - Appointment of director 06 February 2012
AA - Annual Accounts 12 May 2011
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 13 May 2010
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
AA - Annual Accounts 18 May 2009
363a - Annual Return 11 May 2009
288c - Notice of change of directors or secretaries or in their particulars 06 January 2009
AA - Annual Accounts 23 May 2008
363a - Annual Return 13 May 2008
AA - Annual Accounts 22 July 2007
288a - Notice of appointment of directors or secretaries 05 July 2007
363a - Annual Return 14 May 2007
288c - Notice of change of directors or secretaries or in their particulars 20 November 2006
AA - Annual Accounts 07 August 2006
363a - Annual Return 22 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 March 2006
395 - Particulars of a mortgage or charge 03 December 2005
288c - Notice of change of directors or secretaries or in their particulars 05 October 2005
363s - Annual Return 13 May 2005
AA - Annual Accounts 18 April 2005
AA - Annual Accounts 07 June 2004
363s - Annual Return 19 May 2004
CERTNM - Change of name certificate 06 January 2004
AA - Annual Accounts 24 May 2003
363s - Annual Return 17 May 2003
288a - Notice of appointment of directors or secretaries 11 May 2003
288b - Notice of resignation of directors or secretaries 11 May 2003
395 - Particulars of a mortgage or charge 03 December 2002
363s - Annual Return 31 May 2002
288c - Notice of change of directors or secretaries or in their particulars 22 April 2002
AA - Annual Accounts 12 April 2002
RESOLUTIONS - N/A 07 December 2001
RESOLUTIONS - N/A 07 December 2001
AA - Annual Accounts 01 August 2001
363s - Annual Return 17 May 2001
288a - Notice of appointment of directors or secretaries 26 January 2001
288a - Notice of appointment of directors or secretaries 26 January 2001
225 - Change of Accounting Reference Date 26 January 2001
RESOLUTIONS - N/A 29 December 2000
RESOLUTIONS - N/A 29 December 2000
RESOLUTIONS - N/A 29 December 2000
RESOLUTIONS - N/A 29 December 2000
RESOLUTIONS - N/A 29 December 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 October 2000
288b - Notice of resignation of directors or secretaries 06 September 2000
288b - Notice of resignation of directors or secretaries 06 September 2000
288a - Notice of appointment of directors or secretaries 06 September 2000
363s - Annual Return 01 August 2000
AA - Annual Accounts 02 June 2000
363s - Annual Return 03 June 1999
288b - Notice of resignation of directors or secretaries 02 June 1999
AA - Annual Accounts 22 April 1999
363s - Annual Return 19 May 1998
AA - Annual Accounts 19 May 1998
AA - Annual Accounts 22 May 1997
363s - Annual Return 21 May 1997
363s - Annual Return 02 July 1996
AA - Annual Accounts 29 May 1996
AA - Annual Accounts 16 May 1995
363s - Annual Return 12 May 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 20 May 1994
AA - Annual Accounts 25 April 1994
AA - Annual Accounts 06 July 1993
363s - Annual Return 11 May 1993
363s - Annual Return 25 June 1992
AA - Annual Accounts 20 March 1992
AA - Annual Accounts 14 August 1991
363b - Annual Return 22 May 1991
287 - Change in situation or address of Registered Office 22 May 1991
AA - Annual Accounts 10 October 1990
363 - Annual Return 20 September 1990
288 - N/A 22 March 1990
AA - Annual Accounts 20 July 1989
363 - Annual Return 29 June 1989
363 - Annual Return 16 December 1988
AA - Annual Accounts 03 May 1988
AA - Annual Accounts 08 October 1987
363 - Annual Return 10 September 1987
288 - N/A 15 January 1987
AA - Annual Accounts 02 September 1986
363 - Annual Return 02 September 1986
288 - N/A 10 July 1986

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 24 November 2005 Fully Satisfied

N/A

Debenture 29 November 2002 Fully Satisfied

N/A

Debenture 16 June 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.