SABLE EXPORTS (UK) LIMITED
BRADFORD

Hellopages » West Yorkshire » Bradford » BD5 8DT

Company number 02112570
Status Active
Incorporation Date 19 March 1987
Company Type Private Limited Company
Address PARK VIEW MILLS, RAYMOND STREET, BRADFORD, WEST YORKSHIRE, BD5 8DT
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 18 September 2016 with updates; Termination of appointment of Richard Douglas Kestin as a director on 31 December 2015. The most likely internet sites of SABLE EXPORTS (UK) LIMITED are www.sableexportsuk.co.uk, and www.sable-exports-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and seven months. Sable Exports Uk Limited is a Private Limited Company. The company registration number is 02112570. Sable Exports Uk Limited has been working since 19 March 1987. The present status of the company is Active. The registered address of Sable Exports Uk Limited is Park View Mills Raymond Street Bradford West Yorkshire Bd5 8dt. . BALME, Anthony David Nettleon is a Director of the company. BALME, Robin Nettleton is a Director of the company. WOOD, Richard Ashley is a Director of the company. WOOD, Stephen Craig is a Director of the company. Secretary GREEN, Peter Jonathan has been resigned. Secretary KESTIN, Richard Douglas has been resigned. Secretary WOOD, Richard Ashley has been resigned. Director KESTIN, Richard Douglas has been resigned. Director WOOD, Herbert Stephen has been resigned. The company operates in "Non-trading company".


Current Directors

Director
BALME, Anthony David Nettleon
Appointed Date: 20 March 1995
76 years old

Director
BALME, Robin Nettleton
Appointed Date: 22 February 1995
74 years old

Director
WOOD, Richard Ashley

62 years old

Director
WOOD, Stephen Craig
Appointed Date: 10 March 1995
64 years old

Resigned Directors

Secretary
GREEN, Peter Jonathan
Resigned: 30 November 2000
Appointed Date: 20 March 1995

Secretary
KESTIN, Richard Douglas
Resigned: 31 December 2015
Appointed Date: 30 November 2000

Secretary
WOOD, Richard Ashley
Resigned: 20 March 1995

Director
KESTIN, Richard Douglas
Resigned: 31 December 2015
Appointed Date: 01 October 2004
53 years old

Director
WOOD, Herbert Stephen
Resigned: 29 October 2010
88 years old

Persons With Significant Control

Mr Richard Ashley Wood
Notified on: 1 September 2016
62 years old
Nature of control: Has significant influence or control

SABLE EXPORTS (UK) LIMITED Events

10 Feb 2017
Accounts for a dormant company made up to 30 June 2016
25 Oct 2016
Confirmation statement made on 18 September 2016 with updates
02 Jan 2016
Termination of appointment of Richard Douglas Kestin as a director on 31 December 2015
02 Jan 2016
Termination of appointment of Richard Douglas Kestin as a secretary on 31 December 2015
14 Oct 2015
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1,000

...
... and 81 more events
19 Jun 1987
Director resigned;new director appointed

19 Jun 1987
Secretary resigned;new secretary appointed

19 Jun 1987
Registered office changed on 19/06/87 from: 2 baches street london N1 6EE

27 May 1987
Company name changed tagcontrol LIMITED\certificate issued on 28/05/87

19 Mar 1987
Certificate of Incorporation

SABLE EXPORTS (UK) LIMITED Charges

12 May 1997
Debenture
Delivered: 19 May 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
21 December 1987
Fixed and floating charge
Delivered: 31 December 1987
Status: Satisfied on 1 July 2000
Persons entitled: Midland Bank PLC
Description: Fixed charge over all book debts and other debts owing to…