Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SALUS SERVICES LIMITED
Company Information for

SALUS SERVICES LIMITED

BRITTANIC HOUSE, STIRLING WAY, BOREHAMWOOD, HERTFORDSHIRE, WD6 2BT,
Company Registration Number
09352051
Private Limited Company
Liquidation

Company Overview

About Salus Services Ltd
SALUS SERVICES LIMITED was founded on 2014-12-12 and has its registered office in Borehamwood. The organisation's status is listed as "Liquidation". Salus Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SALUS SERVICES LIMITED
 
Legal Registered Office
BRITTANIC HOUSE
STIRLING WAY
BOREHAMWOOD
HERTFORDSHIRE
WD6 2BT
 
Previous Names
SALUS 2015 LIMITED23/03/2015
Filing Information
Company Number 09352051
Company ID Number 09352051
Date formed 2014-12-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 12/12/2015
Return next due 09/01/2017
Type of accounts SMALL
Last Datalog update: 2020-07-06 07:58:41
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SALUS SERVICES LIMITED
The following companies were found which have the same name as SALUS SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SALUS SERVICES (N.W.) LTD ENTERPRISE HOUSE THE COURTYARD BROMBOROUGH MERSEYSIDE CH62 4UE Active Company formed on the 2011-10-13
SALUS SERVICES 1 HOLDINGS LIMITED NO 1 COLMORE SQUARE COLMORE SQUARE BIRMINGHAM B4 6AA Dissolved Company formed on the 2009-03-31
SALUS SERVICES 2 LIMITED NO 1 COLMORE SQUARE BIRMINGHAM UNITED KINGDOM B4 6AA Dissolved Company formed on the 2010-11-12
SALUS SERVICES I LIMITED NO 1 COLMORE SQUARE COLMORE SQUARE BIRMINGHAM B4 6AA Dissolved Company formed on the 2008-12-08
SALUS SERVICES, LLC 403 KOLDIN DRIVE ALEDO Texas 76008 FRANCHISE TAX ENDED Company formed on the 2014-05-30
SALUS SERVICES INC Delaware Unknown
SALUS SERVICES, INCORPORATED 2139 KEWANNEE TRAIL CASSELBERRY FL 32707 Inactive Company formed on the 2007-01-16
SALUS SERVICES LTD 17 BELLE VUE ROAD COLCHESTER CO1 1XA Active Company formed on the 2023-05-25

Company Officers of SALUS SERVICES LIMITED

Current Directors
Officer Role Date Appointed
EMW SECRETARIES LIMITED
Company Secretary 2015-03-27
JONATHAN MATTHEW DUCK
Director 2015-05-20
GRAHAM NORRIS
Director 2016-04-11
THOMAS MACPHERSON PHILLIPS
Director 2014-12-12
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN MATTHEW DUCK
Director 2015-03-23 2015-03-27
TOMMY MICHAEL GERALD O'SULLIVAN
Director 2015-03-02 2015-03-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EMW SECRETARIES LIMITED ADCORE PLD LIMITED Company Secretary 2018-05-14 CURRENT 2018-04-26 Active - Proposal to Strike off
EMW SECRETARIES LIMITED PERSEUS LAND AND DEVELOPMENTS LIMITED Company Secretary 2018-05-14 CURRENT 2018-04-28 Active
EMW SECRETARIES LIMITED SEEBECK 156 LIMITED Company Secretary 2018-03-16 CURRENT 2018-03-16 Active
EMW SECRETARIES LIMITED RATTLE TECHNOLOGY LIMITED Company Secretary 2018-01-01 CURRENT 2015-07-07 Active - Proposal to Strike off
EMW SECRETARIES LIMITED DOVECOTE PLACE MANAGEMENT COMPANY LIMITED Company Secretary 2017-11-28 CURRENT 2017-11-28 Active
EMW SECRETARIES LIMITED STOWAWAY SERVICES LIMITED Company Secretary 2017-11-17 CURRENT 2016-09-08 Active
EMW SECRETARIES LIMITED DELVE SERVICES LIMITED Company Secretary 2017-10-31 CURRENT 2015-11-27 Active
EMW SECRETARIES LIMITED MEMORIA - BARNBY MOOR MEMORIAL PARK LTD Company Secretary 2017-10-05 CURRENT 2017-10-05 Active
EMW SECRETARIES LIMITED BARWOOD PROPERTY 2017 COINVEST 1 GENERAL PARTNER LIMITED Company Secretary 2017-09-15 CURRENT 2017-09-15 Active
EMW SECRETARIES LIMITED SBP DORMANT 1 LIMITED Company Secretary 2017-06-30 CURRENT 2017-06-30 Active - Proposal to Strike off
EMW SECRETARIES LIMITED TNH ENTERPRISES LIMITED Company Secretary 2017-06-07 CURRENT 2011-05-17 Active
EMW SECRETARIES LIMITED GATO & CO LTD Company Secretary 2017-06-01 CURRENT 2016-03-21 Active - Proposal to Strike off
EMW SECRETARIES LIMITED DATA SOLVER LIMITED Company Secretary 2017-05-18 CURRENT 2016-08-23 Liquidation
EMW SECRETARIES LIMITED ALG COGNITA LIMITED Company Secretary 2017-05-12 CURRENT 2008-12-01 Active
EMW SECRETARIES LIMITED EDUCATIONAL ACTIVITY LIMITED Company Secretary 2017-05-12 CURRENT 2011-11-30 Liquidation
EMW SECRETARIES LIMITED EDUCATIONAL ACTIVITY GROUP LIMITED Company Secretary 2017-05-12 CURRENT 2011-11-29 Liquidation
EMW SECRETARIES LIMITED ASPLEY PUB COMPANY LIMITED Company Secretary 2017-03-31 CURRENT 2015-09-09 Liquidation
EMW SECRETARIES LIMITED HERON MARINE SERVICES LIMITED Company Secretary 2017-03-31 CURRENT 2016-11-18 Active
EMW SECRETARIES LIMITED MEMORIA - FLINTSHIRE MEMORIAL PARK LTD Company Secretary 2017-03-29 CURRENT 2017-03-29 Active
EMW SECRETARIES LIMITED BARWOOD CAPITAL (CPF2017) LIMITED Company Secretary 2017-03-28 CURRENT 2017-03-28 Active
EMW SECRETARIES LIMITED HARTLEY BOTANIC LIMITED Company Secretary 2017-03-01 CURRENT 1995-05-09 Active
EMW SECRETARIES LIMITED GREAT BRITISH BOTANICAL LIMITED Company Secretary 2017-03-01 CURRENT 2016-04-21 Active
EMW SECRETARIES LIMITED CUBIC SERVICES LIMITED Company Secretary 2017-02-16 CURRENT 2015-11-27 Active
EMW SECRETARIES LIMITED BARWOOD GENERAL PARTNER 2017 (NOMINEE) LIMITED Company Secretary 2017-02-01 CURRENT 2017-02-01 Active
EMW SECRETARIES LIMITED BCCIM UKRI GENERAL PARTNER LIMITED Company Secretary 2017-01-31 CURRENT 2017-01-31 Active
EMW SECRETARIES LIMITED MEMORIA - AMBER VALLEY MEMORIAL PARK LTD Company Secretary 2016-12-15 CURRENT 2013-10-25 Active
EMW SECRETARIES LIMITED RAVENSCROFT REAL ESTATE LIMITED Company Secretary 2016-11-03 CURRENT 2016-11-03 Dissolved 2018-02-20
EMW SECRETARIES LIMITED BBEWD LTD Company Secretary 2016-07-01 CURRENT 2016-06-06 Active - Proposal to Strike off
EMW SECRETARIES LIMITED MEMORIA - NORTH HERTS MEMORIAL PARK LTD Company Secretary 2016-06-09 CURRENT 2016-01-08 Active
EMW SECRETARIES LIMITED MERKUR TECHNICAL SUPPORT UK LIMITED Company Secretary 2016-05-11 CURRENT 2016-04-20 Liquidation
EMW SECRETARIES LIMITED BRAVO SERVICES LIMITED Company Secretary 2016-03-21 CURRENT 2015-04-17 Active
EMW SECRETARIES LIMITED ALBOX SERVICES LIMITED Company Secretary 2016-03-12 CURRENT 2015-04-17 Active
EMW SECRETARIES LIMITED RIVERSIDE CAPITAL FUND MANAGERS LIMITED Company Secretary 2016-02-11 CURRENT 2015-01-28 Active
EMW SECRETARIES LIMITED B.O.G TRUSTEE LIMITED Company Secretary 2015-12-08 CURRENT 2015-12-08 Active
EMW SECRETARIES LIMITED SEEBECK 136 LIMITED Company Secretary 2015-11-27 CURRENT 2015-11-27 Active
EMW SECRETARIES LIMITED EXPANDLY LIMITED Company Secretary 2015-10-28 CURRENT 2013-05-20 Liquidation
EMW SECRETARIES LIMITED GROWTHDECK LIMITED Company Secretary 2015-09-30 CURRENT 2015-09-30 Active
EMW SECRETARIES LIMITED MARKET FORCE INFORMATION (EUROPE) LIMITED Company Secretary 2015-09-28 CURRENT 2003-03-24 Active
EMW SECRETARIES LIMITED MARKET FORCE ACQUISITION SUB LIMITED Company Secretary 2015-09-28 CURRENT 2011-09-05 Active
EMW SECRETARIES LIMITED BARWOOD CAPITAL (NOMINEE) LIMITED Company Secretary 2015-08-21 CURRENT 2015-08-21 Dissolved 2017-10-10
EMW SECRETARIES LIMITED COGNITA PIK BONDCO PLC Company Secretary 2015-07-23 CURRENT 2015-07-23 Dissolved 2017-04-18
EMW SECRETARIES LIMITED MADALA LIMITED Company Secretary 2015-07-07 CURRENT 2015-07-07 Active
EMW SECRETARIES LIMITED COGNITA BONDCO PARENT LIMITED Company Secretary 2015-07-03 CURRENT 2015-07-03 Active
EMW SECRETARIES LIMITED COGNITA FINANCING PLC Company Secretary 2015-07-03 CURRENT 2015-07-03 Active
EMW SECRETARIES LIMITED COGNITA MIDCO LIMITED Company Secretary 2015-07-03 CURRENT 2015-07-03 Active
EMW SECRETARIES LIMITED DOLPHIN GAMING LIMITED Company Secretary 2015-05-20 CURRENT 1944-04-21 Active
EMW SECRETARIES LIMITED LRI GROUP LIMITED Company Secretary 2015-04-15 CURRENT 2015-03-31 Liquidation
EMW SECRETARIES LIMITED LRI EDUCATION LIMITED Company Secretary 2015-04-10 CURRENT 2011-12-08 Liquidation
EMW SECRETARIES LIMITED MEMORIA - DENBIGHSHIRE MEMORIAL PARK LTD Company Secretary 2015-03-27 CURRENT 2015-01-30 Active
EMW SECRETARIES LIMITED EPIC PUB COMPANY LIMITED Company Secretary 2015-03-25 CURRENT 2014-07-31 Liquidation
EMW SECRETARIES LIMITED BARWOOD CAPITAL (CPF2015) LIMITED Company Secretary 2015-03-25 CURRENT 2015-03-25 Active - Proposal to Strike off
EMW SECRETARIES LIMITED BARWOOD GENERAL PARTNER 2015 (NOMINEE) LIMITED Company Secretary 2015-03-25 CURRENT 2015-03-25 Active - Proposal to Strike off
EMW SECRETARIES LIMITED BARWOOD GENERAL PARTNER 2015 LIMITED Company Secretary 2015-03-02 CURRENT 2015-03-02 Active - Proposal to Strike off
EMW SECRETARIES LIMITED MERIDIAN POINT HOTEL LIMITED Company Secretary 2014-12-23 CURRENT 2002-06-07 Liquidation
EMW SECRETARIES LIMITED MEMORIA - WAVENEY MEMORIAL PARK LTD Company Secretary 2014-12-12 CURRENT 2014-09-18 Active
EMW SECRETARIES LIMITED BIS HENDERSON TRAINING LIMITED Company Secretary 2014-09-19 CURRENT 2014-09-19 Active - Proposal to Strike off
EMW SECRETARIES LIMITED BIS HENDERSON ACADEMY LIMITED Company Secretary 2014-09-11 CURRENT 2014-09-11 Active - Proposal to Strike off
EMW SECRETARIES LIMITED RADIUS EQUITY LIMITED Company Secretary 2014-07-04 CURRENT 2014-07-04 Liquidation
EMW SECRETARIES LIMITED BAP HOLDINGS LIMITED Company Secretary 2014-06-09 CURRENT 2007-08-02 Active - Proposal to Strike off
EMW SECRETARIES LIMITED BURGESS ARCHITECTURAL PRODUCTS LIMITED Company Secretary 2014-06-09 CURRENT 1973-08-15 Active - Proposal to Strike off
EMW SECRETARIES LIMITED BURGESS CEP LIMITED Company Secretary 2014-05-23 CURRENT 2014-05-23 Active - Proposal to Strike off
EMW SECRETARIES LIMITED SPLASH WORLDWIDE CONTENT LIMITED Company Secretary 2014-05-15 CURRENT 2014-05-15 Active - Proposal to Strike off
EMW SECRETARIES LIMITED MEMORIA - SOUTH LEICESTER MEMORIAL PARK LTD Company Secretary 2014-04-30 CURRENT 2014-04-02 Active
EMW SECRETARIES LIMITED CLARITY DIAMONDS LIMITED Company Secretary 2014-03-25 CURRENT 2014-02-13 Liquidation
EMW SECRETARIES LIMITED MERKUR TECHNICAL SUPPORT LIMITED Company Secretary 2014-03-16 CURRENT 2006-03-16 Active
EMW SECRETARIES LIMITED MERCHANT PROPERTIES TWO NOMINEE 2 LIMITED Company Secretary 2014-02-03 CURRENT 2008-01-07 Dissolved 2015-05-26
EMW SECRETARIES LIMITED MERCHANT PROPERTIES TWO NOMINEE 1 LIMITED Company Secretary 2014-02-03 CURRENT 2008-01-07 Dissolved 2015-05-26
EMW SECRETARIES LIMITED MERCHANT PROPERTIES GENERAL PARTNER LIMITED Company Secretary 2014-02-03 CURRENT 2006-11-15 Active - Proposal to Strike off
EMW SECRETARIES LIMITED MERCHANT PROPERTIES NOMINEES LIMITED Company Secretary 2014-02-03 CURRENT 2006-11-15 Active - Proposal to Strike off
EMW SECRETARIES LIMITED CEP REALITY LIMITED Company Secretary 2013-12-17 CURRENT 2000-12-29 Active - Proposal to Strike off
EMW SECRETARIES LIMITED CEP SOLUTIONS LIMITED Company Secretary 2013-12-17 CURRENT 2004-08-02 Active - Proposal to Strike off
EMW SECRETARIES LIMITED XERXES MANAGEMENT SERVICES LIMITED Company Secretary 2013-12-17 CURRENT 1996-06-25 Active - Proposal to Strike off
EMW SECRETARIES LIMITED CEP CEILINGS LIMITED Company Secretary 2013-12-17 CURRENT 1996-08-30 Active - Proposal to Strike off
EMW SECRETARIES LIMITED CEP CLADDINGS LIMITED Company Secretary 2013-12-17 CURRENT 2001-04-20 Active - Proposal to Strike off
EMW SECRETARIES LIMITED PETRARCH CLADDINGS LIMITED Company Secretary 2013-12-17 CURRENT 1933-12-02 Active - Proposal to Strike off
EMW SECRETARIES LIMITED CEP ARCHITECTURAL FACADES LIMITED Company Secretary 2013-12-17 CURRENT 1996-08-30 Active
EMW SECRETARIES LIMITED CEP ARCHITECTURAL PANELS LIMITED Company Secretary 2013-12-17 CURRENT 2001-04-20 Active - Proposal to Strike off
EMW SECRETARIES LIMITED EBURY PARTNERS FINANCE LTD Company Secretary 2013-12-16 CURRENT 2013-12-16 Active
EMW SECRETARIES LIMITED OMNIS EXTERIORS LIMITED Company Secretary 2013-12-05 CURRENT 2013-12-05 Active - Proposal to Strike off
EMW SECRETARIES LIMITED CEP BUILDING PRODUCTS LIMITED Company Secretary 2013-12-05 CURRENT 2013-12-05 Active - Proposal to Strike off
EMW SECRETARIES LIMITED AUTOGRAPH HOMES LIMITED Company Secretary 2013-10-30 CURRENT 2013-10-30 Dissolved 2016-04-19
EMW SECRETARIES LIMITED CHARLES NOVACROFT DIRECT LIMITED Company Secretary 2013-09-30 CURRENT 1998-07-21 Active
EMW SECRETARIES LIMITED CHANCERY INVESTMENT PARTNERS LIMITED Company Secretary 2013-09-11 CURRENT 2013-09-11 Active - Proposal to Strike off
EMW SECRETARIES LIMITED SPLASH WORLDWIDE LIMITED Company Secretary 2013-08-01 CURRENT 2004-05-19 Active
EMW SECRETARIES LIMITED SPECIALIST LOCUM NETWORK LIMITED Company Secretary 2013-05-24 CURRENT 2013-05-24 Active
EMW SECRETARIES LIMITED OMNIS INDUSTRIES LTD Company Secretary 2013-05-07 CURRENT 2013-05-07 Active - Proposal to Strike off
EMW SECRETARIES LIMITED SEEBECK 92 LIMITED Company Secretary 2013-02-01 CURRENT 2013-02-01 Dissolved 2015-05-19
EMW SECRETARIES LIMITED KIRKLEATHAM MEMORIAL LIMITED Company Secretary 2012-11-20 CURRENT 2012-11-20 Active
EMW SECRETARIES LIMITED VISKU CONSULTING LIMITED Company Secretary 2012-10-19 CURRENT 2012-10-19 Active
EMW SECRETARIES LIMITED SEEBECK 86 LIMITED Company Secretary 2012-10-17 CURRENT 2012-10-17 Dissolved 2015-06-02
EMW SECRETARIES LIMITED AFFARI SOLUTIONS LIMITED Company Secretary 2012-10-16 CURRENT 2012-10-16 Dissolved 2014-06-03
EMW SECRETARIES LIMITED BARWOOD CAPITAL (NOMINEE) LIMITED Company Secretary 2012-10-09 CURRENT 2012-10-09 Active - Proposal to Strike off
EMW SECRETARIES LIMITED BARWOOD CAPITAL (CPF2012) LIMITED Company Secretary 2012-10-05 CURRENT 2012-10-05 Active
EMW SECRETARIES LIMITED BARWOOD GENERAL PARTNER 2012 LIMITED Company Secretary 2012-10-01 CURRENT 2012-10-01 Active - Proposal to Strike off
EMW SECRETARIES LIMITED RIVERSIDE CAPITAL GENERAL PARTNER LIMITED Company Secretary 2012-09-07 CURRENT 2012-09-07 Dissolved 2016-12-20
EMW SECRETARIES LIMITED NORWICH (NSD) LIMITED Company Secretary 2012-09-03 CURRENT 2012-09-03 Dissolved 2016-02-10
EMW SECRETARIES LIMITED SBP DORMANT 5 LIMITED Company Secretary 2012-08-30 CURRENT 2012-08-30 Active - Proposal to Strike off
EMW SECRETARIES LIMITED SBP DORMANT 4 LIMITED Company Secretary 2012-08-30 CURRENT 2012-08-30 Active - Proposal to Strike off
EMW SECRETARIES LIMITED XERXES EQUITY LIMITED Company Secretary 2012-08-16 CURRENT 2011-11-18 Liquidation
EMW SECRETARIES LIMITED SYSTEM BUILDING PRODUCTS LIMITED Company Secretary 2012-08-13 CURRENT 2012-08-13 Active
EMW SECRETARIES LIMITED SBP DORMANT 3 LIMITED Company Secretary 2012-08-09 CURRENT 2012-08-09 Active - Proposal to Strike off
EMW SECRETARIES LIMITED LIPCO ENGINEERING (NORTHERN) LIMITED Company Secretary 2012-07-27 CURRENT 1943-07-24 Liquidation
EMW SECRETARIES LIMITED COGNITA UK BRAZIL HOLDINGS LIMITED Company Secretary 2012-06-12 CURRENT 2012-06-12 Active
EMW SECRETARIES LIMITED BEACON BINGO ONLINE LIMITED Company Secretary 2012-04-30 CURRENT 2012-02-17 Dissolved 2015-03-04
EMW SECRETARIES LIMITED NOVUS LENDING LIMITED Company Secretary 2012-04-17 CURRENT 2012-04-17 Active
EMW SECRETARIES LIMITED BARWOOD CAPITAL HOLDINGS LIMITED Company Secretary 2012-02-20 CURRENT 2012-02-20 Active
EMW SECRETARIES LIMITED SUTTON (NSD) LIMITED Company Secretary 2011-11-11 CURRENT 2011-11-11 Dissolved 2016-02-20
EMW SECRETARIES LIMITED GUILDFORD (NSD) LIMITED Company Secretary 2011-11-11 CURRENT 2011-11-11 Dissolved 2016-02-10
EMW SECRETARIES LIMITED HIGH WYCOMBE (NSD) LIMITED Company Secretary 2011-11-10 CURRENT 2011-11-10 Dissolved 2016-02-10
EMW SECRETARIES LIMITED VISKU SOLUTIONS LIMITED Company Secretary 2011-07-28 CURRENT 2011-07-28 Active
EMW SECRETARIES LIMITED HOTBED CAMBERLEY PI LIMITED Company Secretary 2011-06-08 CURRENT 2011-06-08 Liquidation
EMW SECRETARIES LIMITED WE ARE: DANCE LIMITED Company Secretary 2011-04-27 CURRENT 2011-04-27 Dissolved 2016-02-10
EMW SECRETARIES LIMITED ABG PROJECTS & SERVICES LIMITED Company Secretary 2011-04-15 CURRENT 2003-10-21 Active
EMW SECRETARIES LIMITED CST UK LIMITED Company Secretary 2011-03-29 CURRENT 2008-02-13 Liquidation
EMW SECRETARIES LIMITED FUTURE CONSIDERATIONS LIMITED Company Secretary 2011-03-28 CURRENT 2002-10-01 Active
EMW SECRETARIES LIMITED FUTURE CONSIDERATIONS GROUP LIMITED Company Secretary 2011-03-28 CURRENT 2008-02-18 Active
EMW SECRETARIES LIMITED CLASSIC LEISURE (NORTHERN) LIMITED Company Secretary 2011-03-04 CURRENT 1991-02-08 Active
EMW SECRETARIES LIMITED CASHINO GAMING (E&J) LIMITED Company Secretary 2011-03-04 CURRENT 1987-07-16 Active
EMW SECRETARIES LIMITED MERKUR SLOTS UK LIMITED Company Secretary 2011-03-04 CURRENT 1972-01-14 Active
EMW SECRETARIES LIMITED B & S DEVELOPMENTS LIMITED Company Secretary 2011-02-09 CURRENT 2011-02-09 Active
EMW SECRETARIES LIMITED MEDOS LEISURE GROUP LIMITED Company Secretary 2011-02-04 CURRENT 2009-11-28 Dissolved 2015-03-10
EMW SECRETARIES LIMITED LAKESIDE EIS 2 LIMITED Company Secretary 2011-02-04 CURRENT 2009-04-01 Dissolved 2016-02-10
EMW SECRETARIES LIMITED HOTBED TONBRIDGE (GENERAL PARTNER) NOMINEE LIMITED Company Secretary 2011-01-27 CURRENT 2011-01-27 Dissolved 2016-09-20
EMW SECRETARIES LIMITED HOTBED TONBRIDGE (GENERAL PARTNER) LIMITED Company Secretary 2011-01-26 CURRENT 2011-01-26 Dissolved 2016-09-20
EMW SECRETARIES LIMITED ABCT (REALISATIONS 2013) LIMITED Company Secretary 2010-11-26 CURRENT 2010-02-19 Dissolved 2015-02-12
EMW SECRETARIES LIMITED ATMOSPHERE BARS AND CLUBS LIMITED Company Secretary 2010-11-09 CURRENT 2010-02-19 Dissolved 2017-04-25
EMW SECRETARIES LIMITED LEPHIN WIND FARM LIMITED Company Secretary 2010-11-01 CURRENT 2010-06-29 Dissolved 2017-03-28
EMW SECRETARIES LIMITED BURCOTE WIND 7 LIMITED Company Secretary 2010-11-01 CURRENT 2010-06-29 Dissolved 2017-03-28
EMW SECRETARIES LIMITED RIVERSIDE CAPITAL INVESTMENTS LIMITED Company Secretary 2010-10-28 CURRENT 2010-10-28 Active
EMW SECRETARIES LIMITED HOTBED STRATFORD (GENERAL PARTNER) LIMITED Company Secretary 2010-10-22 CURRENT 2010-10-22 Dissolved 2016-04-26
EMW SECRETARIES LIMITED HOTBED STRATFORD (GENERAL PARTNER) NOMINEE LIMITED Company Secretary 2010-10-22 CURRENT 2010-10-22 Dissolved 2016-04-26
EMW SECRETARIES LIMITED UNITED LEISURE LIMITED Company Secretary 2010-10-08 CURRENT 1970-02-04 Active
EMW SECRETARIES LIMITED VIEWTONE TRADING GROUP LIMITED Company Secretary 2010-10-06 CURRENT 2010-10-06 Active
EMW SECRETARIES LIMITED EMW LEGAL SERVICES LIMITED Company Secretary 2010-08-20 CURRENT 2010-08-20 Dissolved 2016-06-11
EMW SECRETARIES LIMITED RIVERSIDE CAPITAL GROUP LIMITED Company Secretary 2010-07-28 CURRENT 2010-07-28 Active
EMW SECRETARIES LIMITED COGNITA UK MEXICO HOLDINGS LIMITED Company Secretary 2010-07-21 CURRENT 2010-07-21 Active
EMW SECRETARIES LIMITED ABCEC (REALISATIONS 2013) LIMITED Company Secretary 2010-06-22 CURRENT 2010-06-22 Dissolved 2014-07-22
EMW SECRETARIES LIMITED ABCES (REALISATIONS 2013) LIMITED Company Secretary 2010-06-22 CURRENT 2010-06-22 Dissolved 2014-07-22
EMW SECRETARIES LIMITED ABCK (REALISATIONS 2013) LIMITED Company Secretary 2010-06-22 CURRENT 2010-06-22 Dissolved 2014-08-16
EMW SECRETARIES LIMITED ABCL (REALISATIONS 2013) LIMITED Company Secretary 2010-06-22 CURRENT 2010-06-22 Dissolved 2014-08-16
EMW SECRETARIES LIMITED ABCWM (REALISATIONS 2013) LIMITED Company Secretary 2010-06-22 CURRENT 2010-06-22 Dissolved 2014-09-09
EMW SECRETARIES LIMITED BASINGSTOKE (NSD) LIMITED Company Secretary 2010-05-26 CURRENT 2010-05-26 Dissolved 2016-02-12
EMW SECRETARIES LIMITED RIVA GAMING GROUP LIMITED Company Secretary 2010-05-18 CURRENT 2006-02-21 Dissolved 2015-03-03
EMW SECRETARIES LIMITED THOMAS HOLDINGS LIMITED Company Secretary 2010-05-18 CURRENT 1994-03-14 Active
EMW SECRETARIES LIMITED MERKUR BINGO AND CASINO ENTERTAINMENT UK LIMITED Company Secretary 2010-05-18 CURRENT 1987-01-30 Active
EMW SECRETARIES LIMITED MAYFAIR ACQUISITIONCO LIMITED Company Secretary 2010-05-18 CURRENT 2006-02-21 Liquidation
EMW SECRETARIES LIMITED WHEATLEY SOFTWARE SOLUTIONS LIMITED Company Secretary 2010-02-26 CURRENT 1997-07-25 Active
EMW SECRETARIES LIMITED FGK CLINICAL RESEARCH LIMITED Company Secretary 2009-12-17 CURRENT 2009-12-17 Active
EMW SECRETARIES LIMITED HOTBED GENERAL PARTNER (GROUND RENTS) LIMITED Company Secretary 2009-11-20 CURRENT 2009-09-24 Dissolved 2015-05-12
EMW SECRETARIES LIMITED BD (SILVERSTONE) LTD Company Secretary 2007-09-19 CURRENT 2007-08-28 Dissolved 2015-04-07
EMW SECRETARIES LIMITED ST CLEMENTS HOUSE (NOMINEE 1) LIMITED Company Secretary 2007-06-15 CURRENT 2007-06-14 Dissolved 2017-05-23
EMW SECRETARIES LIMITED ST CLEMENTS HOUSE (NOMINEE 2) LIMITED Company Secretary 2007-06-15 CURRENT 2007-06-14 Dissolved 2017-05-23
EMW SECRETARIES LIMITED BARWOOD DEVELOPMENTS (CHEPSTOW) LIMITED Company Secretary 2007-03-05 CURRENT 2007-03-05 Dissolved 2014-11-14
EMW SECRETARIES LIMITED BARWOOD DEVELOPMENTS (EUROPE) LIMITED Company Secretary 2006-09-04 CURRENT 2003-01-14 Dissolved 2015-08-21
EMW SECRETARIES LIMITED BARWOOD LAND (HAYES) LIMITED Company Secretary 2006-09-04 CURRENT 2003-01-06 Dissolved 2016-04-26
EMW SECRETARIES LIMITED BARWOOD LAND LIMITED Company Secretary 2006-09-04 CURRENT 2003-01-14 Dissolved 2017-09-19
EMW SECRETARIES LIMITED BARWOOD LAND (CHELTENHAM) LIMITED Company Secretary 2006-09-04 CURRENT 2003-01-06 Active - Proposal to Strike off
EMW SECRETARIES LIMITED MARCELLO HOUSE (GP2) LIMITED Company Secretary 2006-07-11 CURRENT 2006-07-11 Dissolved 2014-01-07
EMW SECRETARIES LIMITED MARCELLO HOUSE (GP1) LIMITED Company Secretary 2006-07-11 CURRENT 2006-07-11 Dissolved 2014-01-07
EMW SECRETARIES LIMITED DAYLAY FOODS LIMITED Company Secretary 2006-05-23 CURRENT 1999-06-18 Dissolved 2015-01-20
EMW SECRETARIES LIMITED GOLDENLAY LIMITED Company Secretary 2006-05-23 CURRENT 1991-04-05 Dissolved 2014-11-18
EMW SECRETARIES LIMITED DELL FOODS (CHILLED PRODUCTS) LTD Company Secretary 2006-05-23 CURRENT 1996-09-17 Dissolved 2014-11-18
EMW SECRETARIES LIMITED EGG FARMS LIMITED Company Secretary 2006-05-23 CURRENT 1991-04-05 Dissolved 2014-11-18
EMW SECRETARIES LIMITED MICHAEL J KENT MANAGEMENT LIMITED Company Secretary 2006-05-10 CURRENT 1996-04-11 Dissolved 2016-08-16
EMW SECRETARIES LIMITED DOMINION BIERRUM LIMITED Company Secretary 2006-05-10 CURRENT 2003-05-20 Active
EMW SECRETARIES LIMITED VENTURA HOUSE (GP1) LIMITED Company Secretary 2005-10-26 CURRENT 2005-10-06 Dissolved 2015-01-20
EMW SECRETARIES LIMITED VENTURA HOUSE (GP2) LIMITED Company Secretary 2005-10-26 CURRENT 2005-10-06 Dissolved 2015-01-20
EMW SECRETARIES LIMITED EURO TOWERS LTD. Company Secretary 2005-08-05 CURRENT 1991-10-15 Active
EMW SECRETARIES LIMITED BARWOOD LIMITED Company Secretary 2005-02-28 CURRENT 1995-11-08 Active - Proposal to Strike off
EMW SECRETARIES LIMITED COGNITA HOLDINGS LIMITED Company Secretary 2005-02-07 CURRENT 2004-11-09 Active
EMW SECRETARIES LIMITED ST NICHOLAS PREPARATORY SCHOOL LIMITED Company Secretary 2005-02-07 CURRENT 1998-08-26 Active
EMW SECRETARIES LIMITED COGNITA LIMITED Company Secretary 2005-02-07 CURRENT 2004-11-09 Active
EMW SECRETARIES LIMITED EMW NOMINEES LIMITED Company Secretary 2002-10-24 CURRENT 2002-10-11 Active
EMW SECRETARIES LIMITED VIEWTONE TRUSTEES LIMITED Company Secretary 2002-10-24 CURRENT 2002-10-11 Active
JONATHAN MATTHEW DUCK ALBOX SERVICES LIMITED Director 2017-04-10 CURRENT 2015-04-17 Active
JONATHAN MATTHEW DUCK MITCHELLS & BUTLERS PENSION TRUSTEE HOLDINGS LIMITED Director 2016-07-01 CURRENT 2014-09-05 Active
JONATHAN MATTHEW DUCK MITCHELLS & BUTLERS PENSIONS LIMITED Director 2016-07-01 CURRENT 1949-12-23 Active
JONATHAN MATTHEW DUCK MITCHELLS & BUTLERS EXECUTIVE PENSION TRUST LIMITED Director 2016-07-01 CURRENT 1976-03-12 Active
JONATHAN MATTHEW DUCK MITCHELLS & BUTLERS CIF LIMITED Director 2016-07-01 CURRENT 2001-08-09 Active
JONATHAN MATTHEW DUCK CATERVA LTD Director 2015-07-29 CURRENT 2015-07-29 Active
JONATHAN MATTHEW DUCK AMTICO HOLDINGS USA LIMITED Director 2007-01-19 CURRENT 2007-01-19 Dissolved 2018-02-13
JONATHAN MATTHEW DUCK AMTICO BOND LIMITED Director 2006-07-19 CURRENT 2006-05-10 Dissolved 2014-03-09
JONATHAN MATTHEW DUCK AMTICO GROUP HOLDINGS LIMITED Director 2006-07-19 CURRENT 2006-04-28 Dissolved 2014-03-10
JONATHAN MATTHEW DUCK AMTICO MEZZANINE LIMITED Director 2006-07-19 CURRENT 2006-05-10 Dissolved 2013-11-02
JONATHAN MATTHEW DUCK AMTICO INTERNATIONAL LIMITED Director 2004-04-01 CURRENT 1988-10-11 Active
JONATHAN MATTHEW DUCK AMTICO HOLDINGS LIMITED Director 2003-09-22 CURRENT 1995-11-09 Active
JONATHAN MATTHEW DUCK THE AMTICO COMPANY LIMITED Director 2003-09-22 CURRENT 1988-10-11 Active
GRAHAM NORRIS STOWAWAY SERVICES LIMITED Director 2017-11-17 CURRENT 2016-09-08 Active
GRAHAM NORRIS DELVE SERVICES LIMITED Director 2017-10-31 CURRENT 2015-11-27 Active
GRAHAM NORRIS BRAVO SERVICES LIMITED Director 2016-03-21 CURRENT 2015-04-17 Active
GRAHAM NORRIS ALBOX SERVICES LIMITED Director 2016-03-12 CURRENT 2015-04-17 Active
THOMAS MACPHERSON PHILLIPS STOWAWAY SERVICES LIMITED Director 2016-09-08 CURRENT 2016-09-08 Active
THOMAS MACPHERSON PHILLIPS DELVE SERVICES LIMITED Director 2015-11-27 CURRENT 2015-11-27 Active
THOMAS MACPHERSON PHILLIPS CUBIC SERVICES LIMITED Director 2015-11-27 CURRENT 2015-11-27 Active
THOMAS MACPHERSON PHILLIPS ALBOX SERVICES LIMITED Director 2015-04-17 CURRENT 2015-04-17 Active
THOMAS MACPHERSON PHILLIPS BRAVO SERVICES LIMITED Director 2015-04-17 CURRENT 2015-04-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-12-23LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-05-20600Appointment of a voluntary liquidator
2020-05-20LRESSPResolutions passed:
  • Special resolution to wind up on 2020-05-07
2020-05-20LIQ01Voluntary liquidation declaration of solvency
2020-05-05CH01Director's details changed for Mr Frederico Vecchioli on 2020-05-05
2020-04-22SH19Statement of capital on 2020-04-22 GBP 1
2020-04-22SH20Statement by Directors
2020-04-22CAP-SSSolvency Statement dated 06/04/20
2020-04-22RES13Resolutions passed:
  • Reduce share prem a/c 06/04/2020
  • Resolution of reduction in issued share capital
2020-02-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093520510004
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES
2019-10-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-12RES01ADOPT ARTICLES 12/08/19
2019-08-01PSC02Notification of Safestore Acquisition Limited as a person with significant control on 2019-07-29
2019-08-01PSC09Withdrawal of a person with significant control statement on 2019-08-01
2019-07-30AP03Appointment of Mrs Helen Bramall as company secretary on 2019-07-29
2019-07-30AP01DIRECTOR APPOINTED MR FREDERICO VECCHIOLI
2019-07-30TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MATTHEW DUCK
2019-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/19 FROM 37 Duke Street London W1U 1LN United Kingdom
2019-06-11TM02Termination of appointment of Emw Secretaries Limited on 2019-06-11
2019-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/19 FROM Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR
2019-05-17SH0110/05/19 STATEMENT OF CAPITAL GBP 74817.58
2019-05-10SH0110/05/19 STATEMENT OF CAPITAL GBP 73853.58
2019-04-27RES01ADOPT ARTICLES 27/04/19
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES
2018-08-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-22CH01Director's details changed for Mr Thomas Macpherson Phillips on 2018-05-24
2018-03-14PSC08Notification of a person with significant control statement
2018-03-14PSC09Withdrawal of a person with significant control statement on 2018-03-14
2017-12-20LATEST SOC20/12/17 STATEMENT OF CAPITAL;GBP 73531.58
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES
2017-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 093520510004
2017-04-28CH01Director's details changed for Mr Thomas Macpherson Phillips on 2017-02-15
2017-03-06RP04AR01Second filing of the annual return made up to 2015-12-12
2017-03-06ANNOTATIONClarification
2017-03-02SH20Statement by Directors
2017-03-02LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 73531.58
2017-03-02SH19Statement of capital on 2017-03-02 GBP 73,531.58
2017-03-02CAP-SSSolvency Statement dated 27/02/17
2017-03-02RES13Resolutions passed:
  • Cancel £50000 from share prem a/c 27/02/2017
2017-02-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 093520510003
2017-01-31RP04SH01SECOND FILED SH01 - 30/04/15 STATEMENT OF CAPITAL GBP 54525.36
2017-01-31RP04SH01SECOND FILED SH01 - 02/04/15 STATEMENT OF CAPITAL GBP 50889.47
2017-01-31RP04SH01SECOND FILED SH01 - 30/03/15 STATEMENT OF CAPITAL GBP 43567.30
2017-01-31RP04SH01SECOND FILED SH01 - 27/03/15 STATEMENT OF CAPITAL GBP 40578.09
2017-01-31ANNOTATIONClarification
2017-01-30RP04SH01SECOND FILED SH01 - 16/09/15 STATEMENT OF CAPITAL GBP 73531.58
2017-01-30RP04SH01SECOND FILED SH01 - 24/07/15 STATEMENT OF CAPITAL GBP 68572.58
2017-01-30RP04SH01SECOND FILED SH01 - 24/07/15 STATEMENT OF CAPITAL GBP 64565.15
2017-01-30ANNOTATIONClarification
2017-01-29RP04SH01SECOND FILED SH01 - 30/06/15 STATEMENT OF CAPITAL GBP 62991.15
2017-01-29RP04SH01SECOND FILED SH01 - 30/06/15 STATEMENT OF CAPITAL GBP 58971.12
2017-01-29RP04SH01SECOND FILED SH01 - 29/05/15 STATEMENT OF CAPITAL GBP 57364.12
2017-01-29RP04SH01SECOND FILED SH01 - 29/05/15 STATEMENT OF CAPITAL GBP 55333.36
2017-01-29RP04SH01SECOND FILED SH01 - 23/03/15 STATEMENT OF CAPITAL GBP 4760.00
2017-01-29ANNOTATIONClarification
2016-12-23LATEST SOC23/12/16 STATEMENT OF CAPITAL;GBP 73531.58
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-09-19AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-15AP01DIRECTOR APPOINTED GRAHAM NORRIS
2016-03-04AP01DIRECTOR APPOINTED MR JONATHAN MATTHEW DUCK
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 73531.58
2016-01-07AR0112/12/15 FULL LIST
2016-01-07AR0112/12/15 FULL LIST
2015-10-09LATEST SOC09/10/15 STATEMENT OF CAPITAL;GBP 73531.58
2015-10-09SH0116/09/15 STATEMENT OF CAPITAL GBP 73531.58
2015-10-09SH0116/09/15 STATEMENT OF CAPITAL GBP 73531.58
2015-08-27SH0124/07/15 STATEMENT OF CAPITAL GBP 68572.58
2015-08-27SH0130/06/15 STATEMENT OF CAPITAL GBP 58971.12
2015-08-27SH0124/07/15 STATEMENT OF CAPITAL GBP 68572.58
2015-08-27SH0130/06/15 STATEMENT OF CAPITAL GBP 58971.12
2015-08-26SH0124/07/15 STATEMENT OF CAPITAL GBP 64565.15
2015-08-26SH0130/06/15 STATEMENT OF CAPITAL GBP 62991.15
2015-08-26SH0124/07/15 STATEMENT OF CAPITAL GBP 64565.15
2015-08-26SH0130/06/15 STATEMENT OF CAPITAL GBP 62991.15
2015-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS PHILLIPS / 21/02/2015
2015-07-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 093520510002
2015-07-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093520510001
2015-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/2015 FROM C/O LAWRENCE STEPHENS SOLICITORS 50 FARRINGDON ROAD LONDON EC1M 3HE UNITED KINGDOM
2015-06-05SH0129/05/15 STATEMENT OF CAPITAL GBP 57364.12
2015-06-05SH0129/05/15 STATEMENT OF CAPITAL GBP 55333.36
2015-06-05SH0129/05/15 STATEMENT OF CAPITAL GBP 57364.12
2015-06-05SH0129/05/15 STATEMENT OF CAPITAL GBP 55333.36
2015-05-27RES01ADOPT ARTICLES 27/03/2015
2015-05-27SH0127/03/15 STATEMENT OF CAPITAL GBP 40578.09
2015-05-27SH0130/04/15 STATEMENT OF CAPITAL GBP 54525.36
2015-05-27SH0130/04/15 STATEMENT OF CAPITAL GBP 54525.36
2015-05-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 093520510001
2015-05-13AP04CORPORATE SECRETARY APPOINTED EMW SECRETARIES LIMITED
2015-04-24SH0102/04/15 STATEMENT OF CAPITAL GBP 50889.47
2015-04-24SH0130/03/15 STATEMENT OF CAPITAL GBP 43567.30
2015-04-24SH0102/04/15 STATEMENT OF CAPITAL GBP 50889.47
2015-04-24SH0130/03/15 STATEMENT OF CAPITAL GBP 43567.30
2015-03-27TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN DUCK
2015-03-24AP01DIRECTOR APPOINTED MR JONATHAN MATTHEW DUCK
2015-03-24TM01APPOINTMENT TERMINATED, DIRECTOR TOMMY O'SULLIVAN
2015-03-24SH0123/03/15 STATEMENT OF CAPITAL GBP 4760
2015-03-24SH0123/03/15 STATEMENT OF CAPITAL GBP 4760
2015-03-23RES15CHANGE OF NAME 23/03/2015
2015-03-23CERTNMCOMPANY NAME CHANGED SALUS 2015 LIMITED CERTIFICATE ISSUED ON 23/03/15
2015-03-17AP01DIRECTOR APPOINTED MR TOMMY MICHAEL GERALD O'SULLIVAN
2014-12-12LATEST SOC12/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-12NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
521 - Warehousing and storage
52103 - Operation of warehousing and storage facilities for land transport activities




Licences & Regulatory approval
We could not find any licences issued to SALUS SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2020-05-12
Notices to2020-05-12
Appointmen2020-05-12
Fines / Sanctions
No fines or sanctions have been issued against SALUS SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of SALUS SERVICES LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of SALUS SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SALUS SERVICES LIMITED
Trademarks
We have not found any records of SALUS SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SALUS SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (52103 - Operation of warehousing and storage facilities for land transport activities) as SALUS SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SALUS SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partySALUS SERVICES LIMITEDEvent Date2020-05-12
 
Initiating party Event TypeNotices to
Defending partySALUS SERVICES LIMITEDEvent Date2020-05-12
 
Initiating party Event TypeAppointmen
Defending partySALUS SERVICES LIMITEDEvent Date2020-05-12
Company Number: 09352051 Name of Company: SALUS SERVICES LIMITED Nature of Business: Non Trading Type of Liquidation: Members' Voluntary Liquidation Registered office: Britannic House, Stirling Way, B…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SALUS SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SALUS SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.