SANDSTATE LIMITED
INDUSTRIAL ESTATE,BASINGSTOKE

Hellopages » Hampshire » Basingstoke and Deane » RG21 6XL
Company number 02975175
Status Active
Incorporation Date 6 October 1994
Company Type Private Limited Company
Address C/O FYFFES GROUP LIMITED, HOUNDMILLS ROAD,HOUNDMILLS, INDUSTRIAL ESTATE,BASINGSTOKE, HAMPSHIRE, RG21 6XL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Termination of appointment of David Flynn as a director on 31 January 2017; Confirmation statement made on 8 November 2016 with updates; Confirmation statement made on 6 October 2016 with updates. The most likely internet sites of SANDSTATE LIMITED are www.sandstate.co.uk, and www.sandstate.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. The distance to to Bramley (Hants) Rail Station is 4.8 miles; to Hook Rail Station is 6.4 miles; to Midgham Rail Station is 9.4 miles; to Thatcham Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sandstate Limited is a Private Limited Company. The company registration number is 02975175. Sandstate Limited has been working since 06 October 1994. The present status of the company is Active. The registered address of Sandstate Limited is C O Fyffes Group Limited Houndmills Road Houndmills Industrial Estate Basingstoke Hampshire Rg21 6xl. . BREATHNACH, Brian is a Secretary of the company. BREATHNACH, Brian is a Director of the company. DENHAM SMITH, Andrew Hugh is a Director of the company. Secretary BAILEY, Stephen James has been resigned. Secretary MCLOUGHLIN, James Francis has been resigned. Secretary QUIGLEY, Niall Charles has been resigned. Secretary SHIELDS, Paul has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director BAGSHAW, David Keith Marwick has been resigned. Director FLYNN, David has been resigned. Director GIBSON, Martin Guy has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director MCLOUGHLIN, James Francis has been resigned. Director PETERS, Russell Anthony has been resigned. Director QUIGLEY, Niall Charles has been resigned. Director SHIELDS, Paul has been resigned. Director SHIELDS, Paul has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BREATHNACH, Brian
Appointed Date: 20 April 2006

Director
BREATHNACH, Brian
Appointed Date: 20 April 2006
66 years old

Director
DENHAM SMITH, Andrew Hugh
Appointed Date: 23 October 2000
62 years old

Resigned Directors

Secretary
BAILEY, Stephen James
Resigned: 07 September 2000
Appointed Date: 01 December 1994

Secretary
MCLOUGHLIN, James Francis
Resigned: 01 December 1994
Appointed Date: 14 November 1994

Secretary
QUIGLEY, Niall Charles
Resigned: 20 April 2006
Appointed Date: 08 September 2000

Secretary
SHIELDS, Paul
Resigned: 14 November 1994
Appointed Date: 27 October 1994

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 27 October 1994
Appointed Date: 06 October 1994

Director
BAGSHAW, David Keith Marwick
Resigned: 14 November 1994
Appointed Date: 27 October 1994
85 years old

Director
FLYNN, David
Resigned: 31 January 2017
Appointed Date: 23 October 2000
70 years old

Director
GIBSON, Martin Guy
Resigned: 05 March 2001
Appointed Date: 23 October 2000
66 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 27 October 1994
Appointed Date: 06 October 1994

Director
MCLOUGHLIN, James Francis
Resigned: 25 October 1996
Appointed Date: 14 November 1994
63 years old

Director
PETERS, Russell Anthony
Resigned: 31 March 1997
Appointed Date: 14 November 1994
94 years old

Director
QUIGLEY, Niall Charles
Resigned: 20 April 2006
Appointed Date: 08 September 2000
60 years old

Director
SHIELDS, Paul
Resigned: 14 November 2000
Appointed Date: 25 October 1996
79 years old

Director
SHIELDS, Paul
Resigned: 14 November 1994
Appointed Date: 27 October 1994
79 years old

Persons With Significant Control

Fyffes Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SANDSTATE LIMITED Events

17 Feb 2017
Termination of appointment of David Flynn as a director on 31 January 2017
09 Nov 2016
Confirmation statement made on 8 November 2016 with updates
14 Oct 2016
Confirmation statement made on 6 October 2016 with updates
01 Oct 2016
Total exemption full accounts made up to 31 December 2015
13 Oct 2015
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2

...
... and 69 more events
29 Nov 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

05 Nov 1994
Director resigned;new director appointed

05 Nov 1994
Secretary resigned;new secretary appointed;new director appointed

01 Nov 1994
Registered office changed on 01/11/94 from: 120 east road london N1 6AA

06 Oct 1994
Incorporation