SANDINISTA LIMITED
BARNSLEY

Hellopages » South Yorkshire » Barnsley » S70 2SB

Company number 05265772
Status Active
Incorporation Date 21 October 2004
Company Type Private Limited Company
Address OLD LINEN COURT, 83-85 SHAMBLES STREET, BARNSLEY, SOUTH YORKSHIRE, S70 2SB
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 21 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Satisfaction of charge 052657720002 in full. The most likely internet sites of SANDINISTA LIMITED are www.sandinista.co.uk, and www.sandinista.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. Sandinista Limited is a Private Limited Company. The company registration number is 05265772. Sandinista Limited has been working since 21 October 2004. The present status of the company is Active. The registered address of Sandinista Limited is Old Linen Court 83 85 Shambles Street Barnsley South Yorkshire S70 2sb. . ORD, Simon Robert is a Director of the company. Secretary CLARKE, Olive has been resigned. Secretary JOHNSON, Rosemary Cecilia has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director RAVEN, Luke Thomas has been resigned. Director WOLFE, Dillon Anthony has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Public houses and bars".


Current Directors

Director
ORD, Simon Robert
Appointed Date: 21 October 2004
62 years old

Resigned Directors

Secretary
CLARKE, Olive
Resigned: 22 October 2013
Appointed Date: 16 April 2007

Secretary
JOHNSON, Rosemary Cecilia
Resigned: 16 April 2007
Appointed Date: 21 October 2004

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 21 October 2004
Appointed Date: 21 October 2004

Director
RAVEN, Luke Thomas
Resigned: 15 March 2011
Appointed Date: 25 June 2007
44 years old

Director
WOLFE, Dillon Anthony
Resigned: 16 June 2008
Appointed Date: 25 June 2007
50 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 21 October 2004
Appointed Date: 21 October 2004

Persons With Significant Control

Mr Simon Robert Ord
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

SANDINISTA LIMITED Events

07 Nov 2016
Confirmation statement made on 21 October 2016 with updates
29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
28 Jul 2016
Satisfaction of charge 052657720002 in full
26 Oct 2015
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 99

30 Jul 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 41 more events
29 Nov 2004
Secretary resigned
29 Nov 2004
Director resigned
29 Nov 2004
New secretary appointed
29 Nov 2004
New director appointed
21 Oct 2004
Incorporation

SANDINISTA LIMITED Charges

23 July 2015
Charge code 0526 5772 0002
Delivered: 29 July 2015
Status: Satisfied on 28 July 2016
Persons entitled: Richard James Shelton Christopher Michael Ives Glentrool Capital Partners LLP
Description: All freehold and leasehold properties (whether registered…
11 March 2008
Debenture
Delivered: 19 March 2008
Status: Satisfied on 23 July 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…