SYDENHAMS LTD
BOURNEMOUTH J.T.SYDENHAM & CO.LIMITED

Hellopages » Dorset » Bournemouth » BH1 4LG

Company number 00168966
Status Active
Incorporation Date 12 July 1920
Company Type Private Limited Company
Address 45-47 ASHLEY ROAD, BOSCOMBE, BOURNEMOUTH, DORSET, BH1 4LG
Home Country United Kingdom
Nature of Business 46730 - Wholesale of wood, construction materials and sanitary equipment
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Confirmation statement made on 2 September 2016 with updates; Annual return made up to 2 September 2015 with full list of shareholders Statement of capital on 2015-09-14 GBP 659,140 . The most likely internet sites of SYDENHAMS LTD are www.sydenhams.co.uk, and www.sydenhams.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and five years and three months. Sydenhams Ltd is a Private Limited Company. The company registration number is 00168966. Sydenhams Ltd has been working since 12 July 1920. The present status of the company is Active. The registered address of Sydenhams Ltd is 45 47 Ashley Road Boscombe Bournemouth Dorset Bh1 4lg. . PRIDE, Raymond John is a Secretary of the company. BRAILEY, Ian James is a Director of the company. CARTER, Christopher Michael is a Director of the company. MEYER, Montague John is a Director of the company. PRIDE, Raymond John is a Director of the company. SHERBORNE, Charles John is a Director of the company. SHERBORNE, James Richard is a Director of the company. WRIGHT, Lee Michael is a Director of the company. Secretary CHILVERS, Leonard Arthur has been resigned. Director DEVON, Ronald Harry has been resigned. Director HISCOCK, Christopher William has been resigned. Director MALLETT, Christopher Archibald Pomeroy has been resigned. Director SHERBORNE, Geoffrey Ian has been resigned. Director SHERBORNE, Richard Wheeler has been resigned. The company operates in "Wholesale of wood, construction materials and sanitary equipment".


Current Directors

Secretary
PRIDE, Raymond John
Appointed Date: 09 July 1998

Director
BRAILEY, Ian James
Appointed Date: 13 September 1999
69 years old

Director
CARTER, Christopher Michael
Appointed Date: 01 April 2014
50 years old

Director
MEYER, Montague John

80 years old

Director
PRIDE, Raymond John
Appointed Date: 09 July 1998
74 years old

Director

Director

Director
WRIGHT, Lee Michael
Appointed Date: 01 April 2014
51 years old

Resigned Directors

Secretary
CHILVERS, Leonard Arthur
Resigned: 01 May 1998

Director
DEVON, Ronald Harry
Resigned: 08 October 1993
111 years old

Director
HISCOCK, Christopher William
Resigned: 31 March 2014
Appointed Date: 13 September 1999
76 years old

Director
MALLETT, Christopher Archibald Pomeroy
Resigned: 11 March 1998
103 years old

Director
SHERBORNE, Geoffrey Ian
Resigned: 06 July 1995
96 years old

Director
SHERBORNE, Richard Wheeler
Resigned: 15 July 1996
94 years old

Persons With Significant Control

Mr Charles John Sherborne
Notified on: 30 June 2016
67 years old
Nature of control: Has significant influence or control

Mr James Richard Sherborne
Notified on: 30 June 2016
62 years old
Nature of control: Has significant influence or control

Sherborne Holdings Ltd
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

SYDENHAMS LTD Events

30 Nov 2016
Group of companies' accounts made up to 31 March 2016
13 Sep 2016
Confirmation statement made on 2 September 2016 with updates
14 Sep 2015
Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 659,140

28 Aug 2015
Group of companies' accounts made up to 31 March 2015
15 Sep 2014
Annual return made up to 2 September 2014 with full list of shareholders
...
... and 82 more events
30 Nov 1987
Full group accounts made up to 31 March 1987

16 Oct 1987
New director appointed

13 Jul 1987
Full group accounts made up to 31 March 1986

06 May 1987
Return made up to 17/10/86; full list of members

12 Feb 1987
Annual return made up to 18/10/85