SSE CONTRACTING GROUP LIMITED

9 officers / 38 resignations

ATKINSON, Graham

Correspondence address
No.1 Forbury Place 43 Forbury Road, Reading, United Kingdom, RG1 3JH
Role ACTIVE
secretary
Appointed on
4 April 2023

ANDERSON, Scott Keelor

Correspondence address
Inveralmond House 200 Dunkeld Road, Perth, Scotland, PH1 3AQ
Role ACTIVE
director
Date of birth
June 1970
Appointed on
25 March 2021
Nationality
British
Occupation
Accountant

GILMURRAY, Kieran

Correspondence address
One Waterloo Street Glasgow, Glasgow, United Kingdom, G2 6AY
Role ACTIVE
director
Date of birth
February 1972
Appointed on
18 February 2020
Nationality
British
Occupation
Accountant

SANDERS, Nathan

Correspondence address
No.1 Forbury Place 43 Forbury Road, Reading, United Kingdom, RG1 3JH
Role ACTIVE
director
Date of birth
March 1972
Appointed on
18 February 2020
Nationality
British
Occupation
Company Director

KHALID, Mohammed Shehzad

Correspondence address
Unit 4 Queen Anne Dr, Newbridge, United Kingdom, EH28 8PL
Role ACTIVE
secretary
Appointed on
19 August 2019
Resigned on
4 April 2023

WOOD, THOMAS

Correspondence address
NO.1 FORBURY PLACE 43 FORBURY ROAD, READING, UNITED KINGDOM, RG1 3JH
Role ACTIVE
Director
Date of birth
July 1983
Appointed on
13 April 2018
Nationality
BRITISH
Occupation
NONE

O'CONNOR, ANDREW DAVID

Correspondence address
SOLENT PARK WALTON ROAD, PORTSMOUTH, HAMPHSIRE, UNITED KINGDOM, PO6 1UJ
Role ACTIVE
Director
Date of birth
February 1965
Appointed on
13 April 2018
Nationality
BRITISH
Occupation
NONE

ANDERSON, Scott Keelor

Correspondence address
Grampian House 200 Dunkeld Road, Perth, Scotland, PH1 3GH
Role ACTIVE
director
Date of birth
June 1970
Appointed on
24 November 2016
Resigned on
5 December 2019
Nationality
British
Occupation
Accountant

SINHA, RAJEEV KUMAR

Correspondence address
1 WATERLOO STREET, GLASGOW, UNITED KINGDOM, G2 6AY
Role ACTIVE
Director
Date of birth
January 1968
Appointed on
9 December 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SULLIVAN, MARK JOHN ANTHONY

Correspondence address
NO. 1 FORBURY PLACE 43 FORBURY ROAD, READING, UNITED KINGDOM, RG1 3JH
Role RESIGNED
Director
Date of birth
January 1969
Appointed on
5 July 2017
Resigned on
9 March 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ROUGH, Mark Charles

Correspondence address
No.1 Forbury Place 43 Forbury Road, Reading, United Kingdom, RG1 3JH
Role RESIGNED
director
Date of birth
May 1970
Appointed on
1 March 2016
Resigned on
13 April 2018
Nationality
British
Occupation
Company Director

CHAPMAN, STUART JOHN

Correspondence address
55 VASTERN ROAD, READING, BERKSHIRE, UNITED KINGDOM, RG1 8BU
Role RESIGNED
Director
Date of birth
April 1954
Appointed on
9 December 2015
Resigned on
1 March 2016
Nationality
BRITISH
Occupation
OPERATIONS DIRECTOR

TEMPLE, OWEN

Correspondence address
55 VASTERN ROAD, READING, BERKSHIRE, UNITED KINGDOM, RG1 8BU
Role RESIGNED
Director
Date of birth
October 1979
Appointed on
9 December 2015
Resigned on
24 November 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GARNAR, PHILIP DOUGLAS

Correspondence address
55 VASTERN ROAD, READING, BERKSHIRE, UNITED KINGDOM, RG1 8BU
Role RESIGNED
Director
Date of birth
November 1952
Appointed on
9 December 2015
Resigned on
20 July 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BLINCOW, Andrew Duncan

Correspondence address
55 Vastern Road, Reading, Berkshire, United Kingdom, RG1 8BU
Role RESIGNED
director
Date of birth
April 1969
Appointed on
9 December 2015
Resigned on
5 July 2017
Nationality
British
Occupation
General Manager

BREUGELMANS, ADRIANUS JOHANNES PETRUS MARIA

Correspondence address
INVERALMOND HOUSE 200 DUNKELD ROAD, PERTH, SCOTLAND, PH1 3AQ
Role RESIGNED
Director
Date of birth
January 1981
Appointed on
10 July 2015
Resigned on
24 November 2016
Nationality
DUTCH
Occupation
CORPORATE FINANCE MANAGER

LLOYD, DEREK THOMAS

Correspondence address
OCEAN COURT CASPIAN ROAD, ATLANTIC STREET, ALTRINCHAM, UNITED KINGDOM, WA14 5HH
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
24 November 2014
Resigned on
10 July 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WA14 5HH £794,000

MCPHILLIMY, James

Correspondence address
Inveralmond House 200 Dunkeld Road, Perth, Scotland, PH1 3AQ
Role RESIGNED
director
Date of birth
February 1964
Appointed on
24 November 2014
Resigned on
9 December 2015
Nationality
British
Occupation
Chartered Engineer

SHARMA, BRIAN DOMINIC

Correspondence address
55 VASTERN ROAD, READING, BERKSHIRE, UNITED KINGDOM, RG1 8BU
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
8 August 2013
Resigned on
9 December 2015
Nationality
BRITISH
Occupation
SOLICITOR

SHARMA, BRIAN DOMINIC

Correspondence address
NO.1 FORBURY PLACE 43 FORBURY ROAD, READING, UNITED KINGDOM, RG1 3JH
Role RESIGNED
Secretary
Appointed on
8 August 2013
Resigned on
19 August 2019
Nationality
NATIONALITY UNKNOWN

TANNER, ELIZABETH ANNE

Correspondence address
55 VASTERN ROAD, READING, BERKSHIRE, UNITED KINGDOM, RG1 8BU
Role RESIGNED
Secretary
Appointed on
21 November 2011
Resigned on
8 August 2013
Nationality
NATIONALITY UNKNOWN

TANNER, ELIZABETH ANNE

Correspondence address
55 VASTERN ROAD, READING, BERKSHIRE, IRELAND, RG1 8BU
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
17 December 2010
Resigned on
8 August 2013
Nationality
BRITISH
Occupation
BARRISTER

HILLMAN, CHRISTOPHER MICHAEL

Correspondence address
55 VASTERN ROAD, READING, BERKSHIRE, IRELAND, RG1 8BU
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
31 January 2006
Resigned on
1 October 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

MATHIESON, Mark William

Correspondence address
55 Vastern Road, Reading, Berkshire, Ireland, RG1 8BU
Role RESIGNED
director
Date of birth
September 1966
Appointed on
19 September 2005
Resigned on
24 November 2014
Nationality
British
Occupation
Director Of Distribution

MOREA, JOHN VICTOR

Correspondence address
RG5
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
17 February 2005
Resigned on
9 September 2005
Nationality
BRITISH
Occupation
DIRECTOR OF DISTRIBUTION

PAYNE, TIMOTHY

Correspondence address
55 VASTERN ROAD, READING, BERKSHIRE, RG1 8BU
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
4 March 2004
Resigned on
1 December 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PIKE, ADRIAN JOHN

Correspondence address
55 VASTERN ROAD, READING, BERKSHIRE, RG1 8BU
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
17 March 2003
Resigned on
1 December 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HOOD, COLIN WILLIAM

Correspondence address
INVERALMOND HOUSE 200 DUNKELD ROAD, PERTH, PERTHSHIRE, PH1 3AQ
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
1 October 2002
Resigned on
17 December 2010
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER

DINWOODIE, ROBERT ALLAN

Correspondence address
13A BUCKINGHAM TERRACE, EDINBURGH, MIDLOTHIAN, EH4 3AA
Role RESIGNED
Director
Date of birth
July 1950
Appointed on
1 October 2002
Resigned on
30 January 2003
Nationality
BRITISH
Occupation
SALES ENGINEER

SHARP, RODNEY PETER

Correspondence address
55 VASTERN ROAD, READING, BERKSHIRE, RG1 8BU
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
1 October 2002
Resigned on
30 June 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

STOWELL, RAYMOND ARTHUR GEORGE

Correspondence address
55 VASTERN ROAD, READING, BERKSHIRE, RG1 8BU
Role RESIGNED
Director
Date of birth
July 1948
Appointed on
1 October 2002
Resigned on
31 October 2007
Nationality
BRITISH
Occupation
SENIOR MANAGER

FROST, NIGEL

Correspondence address
THERMAL TRANSFER, 2 RAILWAY STREET, NORFOLK SQUARE, GLOSSOP, DERBYSHIRE, SK13 7AG
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
1 October 2002
Resigned on
31 March 2006
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode SK13 7AG £198,000

CULBERT, PAUL

Correspondence address
55 VASTERN ROAD, READING, BERKSHIRE, RG1 8BU
Role RESIGNED
Director
Date of birth
February 1956
Appointed on
1 October 2002
Resigned on
31 March 2006
Nationality
BRITISH
Occupation
ACCOUNTANT

HALL, ROBERT MICHAEL

Correspondence address
55 VASTERN ROAD, READING, BERKSHIRE, RG1 8BU
Role RESIGNED
Director
Date of birth
October 1948
Appointed on
1 October 2002
Resigned on
31 May 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

DONNELLY, LAWRENCE JOHN VINCENT

Correspondence address
INVERALMOND HOUSE, 200 DUNKELD ROAD, PERTH, PH1 3AQ
Role RESIGNED
Secretary
Appointed on
30 November 2001
Resigned on
21 November 2011
Nationality
BRITISH

GRAY, David Mclaren

Correspondence address
Dykeneuk, Butterstone, Dunkeld, Perthshire, PH8 0HA
Role RESIGNED
director
Date of birth
November 1951
Appointed on
8 October 1999
Resigned on
10 November 1999
Nationality
British
Occupation
Business Development Director

MURPHY, NEIL FRANCIS

Correspondence address
GRANSDEN 60A CUTBUSH LANE, SHINFIELD, READING, BERKSHIRE, RG2 9AG
Role RESIGNED
Secretary
Appointed on
30 May 1999
Resigned on
30 November 2001
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RG2 9AG £746,000

HOLLINGSHEAD, Stephan

Correspondence address
Wales Hall Farm, Church Street, Wales, Sheffield, South Yorkshire, S26 5LQ
Role RESIGNED
secretary
Appointed on
31 May 1998
Resigned on
30 May 1999
Nationality
British

Average house price in the postcode S26 5LQ £386,000

MARCHANT, IAN DEREK

Correspondence address
45 CRAIGCROOK ROAD, EDINBURGH, MIDLOTHIAN, EH4 3PH
Role RESIGNED
Director
Date of birth
February 1961
Appointed on
2 October 1997
Resigned on
1 October 2002
Nationality
BRITISH
Occupation
ACCOUNTANT

CASLEY, HENRY ROBERTS

Correspondence address
DOGMORE COTTAGE, STOKE ROW, HENLEY ON THAMES, OXFORDSHIRE, RG9 5PD
Role RESIGNED
Director
Date of birth
October 1937
Appointed on
19 August 1996
Resigned on
11 November 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG9 5PD £2,676,000

HART, JAMES

Correspondence address
SKERROLS EAST ROAD, ST GEORGES HILL, WEYBRIDGE, SURREY, KT13 0LF
Role RESIGNED
Director
Date of birth
September 1945
Appointed on
2 March 1995
Resigned on
11 November 1997
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT13 0LF £7,672,000

FORBES, JAMES ALEXANDER

Correspondence address
RYDALE LODGE, 1A RACECOURSE VIEW, AYR, AYRSHIRE, KA7 2TS
Role RESIGNED
Director
Date of birth
August 1946
Appointed on
20 May 1992
Resigned on
2 March 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ROPER, PETER JOHN

Correspondence address
4 RANCES LANE, WOKINGHAM, BERKSHIRE, RG40 2LH
Role RESIGNED
Director
Date of birth
May 1946
Appointed on
20 May 1992
Resigned on
11 November 1997
Nationality
BRITISH
Occupation
DIRECTOR OF BUSINESS STRATEGY

Average house price in the postcode RG40 2LH £975,000

TAYLOR, KENT

Correspondence address
RYBECK HOUSE, 154 BAWTRY ROAD, BESSACARR, DONCASTER, SOUTH YORKSHIRE, DN4 7BT
Role RESIGNED
Director
Date of birth
November 1957
Appointed on
27 March 1992
Resigned on
31 May 1998
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode DN4 7BT £718,000

BURKE, MARTYN PATRICK

Correspondence address
HICKLETON HOUSE MANOR FARM, BARNBURGH, DONCASTER, SOUTH YORKSHIRE, DN5 7EH
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
15 February 1991
Resigned on
21 August 1996
Nationality
BRITISH
Occupation
CIVIL ENGINEER

Average house price in the postcode DN5 7EH £197,000

TAYLOR, KENT

Correspondence address
RYBECK HOUSE, 154 BAWTRY ROAD, BESSACARR, DONCASTER, SOUTH YORKSHIRE, DN4 7BT
Role RESIGNED
Secretary
Appointed on
15 February 1991
Resigned on
31 May 1998
Nationality
BRITISH

Average house price in the postcode DN4 7BT £718,000

BURKE, NORA HELEN

Correspondence address
HICKLETON HOUSE MANOR FARM, BARNBURGH, DONCASTER, SOUTH YORKSHIRE, DN5 7EH
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
15 February 1991
Resigned on
21 August 1996
Nationality
BRITISH
Occupation
SECRETARY

Average house price in the postcode DN5 7EH £197,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company