About

Registered Number: 06344512
Date of Incorporation: 16/08/2007 (17 years and 8 months ago)
Company Status: Active
Registered Address: Tower Bridge House, St. Katharine's Way, London, E1W 1BQ,

 

Ssy Valuation Services Ltd was established in 2007. The companies directors are listed as Williams, Andrew Paul Carlyle, Lawson, Rupert Christopher David, Parker, Dominic Lewellin, Richardson, Mark James, Williams, Andrew Paul Carlyle, Crane, Stephen, Soutter, David John Mark, Bamford, John Huram Daniel, Boniface, Stephen, Cross, David Robert Walter, Hobbs, Simon David Guy, Lusher, Martin John, Speirs, Mark Charles, Waaler, Lars, Welham, John Alfred at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAWSON, Rupert Christopher David 21 March 2017 - 1
PARKER, Dominic Lewellin 21 March 2017 - 1
RICHARDSON, Mark James 04 April 2018 - 1
WILLIAMS, Andrew Paul Carlyle 01 January 2020 - 1
BAMFORD, John Huram Daniel 20 January 2015 21 March 2017 1
BONIFACE, Stephen 04 March 2009 29 February 2016 1
CROSS, David Robert Walter 21 January 2009 11 September 2013 1
HOBBS, Simon David Guy 21 January 2009 21 March 2017 1
LUSHER, Martin John 16 August 2007 13 January 2009 1
SPEIRS, Mark Charles 21 January 2009 13 January 2011 1
WAALER, Lars 21 January 2009 08 October 2015 1
WELHAM, John Alfred 01 September 2014 04 April 2018 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Andrew Paul Carlyle 22 January 2020 - 1
CRANE, Stephen 21 January 2009 22 January 2020 1
SOUTTER, David John Mark 16 August 2007 13 January 2009 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
AA - Annual Accounts 01 June 2020
AP03 - Appointment of secretary 05 February 2020
TM02 - Termination of appointment of secretary 04 February 2020
AP01 - Appointment of director 03 January 2020
PSC05 - N/A 24 September 2019
CS01 - N/A 13 September 2019
AA - Annual Accounts 20 June 2019
CH01 - Change of particulars for director 02 November 2018
CS01 - N/A 02 October 2018
CH01 - Change of particulars for director 13 June 2018
CH03 - Change of particulars for secretary 13 June 2018
CH01 - Change of particulars for director 13 June 2018
AD01 - Change of registered office address 13 June 2018
CH01 - Change of particulars for director 13 June 2018
AP01 - Appointment of director 04 April 2018
TM01 - Termination of appointment of director 04 April 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 18 September 2017
AA - Annual Accounts 06 June 2017
AP01 - Appointment of director 21 March 2017
AP01 - Appointment of director 21 March 2017
TM01 - Termination of appointment of director 21 March 2017
TM01 - Termination of appointment of director 21 March 2017
CS01 - N/A 27 September 2016
TM01 - Termination of appointment of director 01 March 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 08 October 2015
TM01 - Termination of appointment of director 08 October 2015
AA - Annual Accounts 08 April 2015
AP01 - Appointment of director 21 January 2015
AR01 - Annual Return 01 October 2014
AP01 - Appointment of director 01 September 2014
AA - Annual Accounts 02 June 2014
AR01 - Annual Return 12 September 2013
TM01 - Termination of appointment of director 12 September 2013
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 19 May 2011
TM01 - Termination of appointment of director 13 January 2011
AR01 - Annual Return 13 September 2010
AA - Annual Accounts 28 May 2010
363a - Annual Return 18 September 2009
AA - Annual Accounts 05 June 2009
288a - Notice of appointment of directors or secretaries 09 March 2009
288a - Notice of appointment of directors or secretaries 27 January 2009
288a - Notice of appointment of directors or secretaries 27 January 2009
288a - Notice of appointment of directors or secretaries 27 January 2009
288a - Notice of appointment of directors or secretaries 27 January 2009
288a - Notice of appointment of directors or secretaries 27 January 2009
288b - Notice of resignation of directors or secretaries 19 January 2009
288b - Notice of resignation of directors or secretaries 19 January 2009
CERTNM - Change of name certificate 16 January 2009
363a - Annual Return 30 September 2008
NEWINC - New incorporation documents 16 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.