SOAP & GLORY LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Broxtowe » NG2 3AA

Company number 06436322
Status Active
Incorporation Date 23 November 2007
Company Type Private Limited Company
Address 1 THANE ROAD WEST, NOTTINGHAM, NG2 3AA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Termination of appointment of Annabel Clare Juliet Franks as a director on 5 July 2016; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 1,000 ; Full accounts made up to 31 August 2015. The most likely internet sites of SOAP & GLORY LIMITED are www.soapglory.co.uk, and www.soap-glory.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eleven months. Soap Glory Limited is a Private Limited Company. The company registration number is 06436322. Soap Glory Limited has been working since 23 November 2007. The present status of the company is Active. The registered address of Soap Glory Limited is 1 Thane Road West Nottingham Ng2 3aa. . THOMPSON, Andrew Richard is a Secretary of the company. COUNSELL, Rosemary Frances is a Director of the company. MURPHY, Ken is a Director of the company. Secretary BOUE, Thierry Paul Maurice has been resigned. Secretary FOSTER, David Charles Geoffrey has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BOUE, Thierry Paul Maurice has been resigned. Director DE RAAIJ, Joseph Hermanus Johannes has been resigned. Director DENCH, Marcus Simon has been resigned. Director FAIRHURST, Jonathan Mark has been resigned. Director FLETCHER, Benjamin Phillip has been resigned. Director FRANKS, Annabel Clare Juliet has been resigned. Director KILGORE, Marcia Dyann has been resigned. Director THOMPSON, Andrew Richard has been resigned. Director THOMSON, Scott Annand has been resigned. Director ZAUDER, Gail Susan has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
THOMPSON, Andrew Richard
Appointed Date: 02 October 2015

Director
COUNSELL, Rosemary Frances
Appointed Date: 20 November 2015
62 years old

Director
MURPHY, Ken
Appointed Date: 21 November 2014
59 years old

Resigned Directors

Secretary
BOUE, Thierry Paul Maurice
Resigned: 21 November 2014
Appointed Date: 26 November 2007

Secretary
FOSTER, David Charles Geoffrey
Resigned: 02 October 2015
Appointed Date: 21 November 2014

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 23 November 2007
Appointed Date: 23 November 2007

Director
BOUE, Thierry Paul Maurice
Resigned: 21 November 2014
Appointed Date: 26 November 2007
70 years old

Director
DE RAAIJ, Joseph Hermanus Johannes
Resigned: 21 November 2014
Appointed Date: 01 January 2009
73 years old

Director
DENCH, Marcus Simon
Resigned: 03 November 2015
Appointed Date: 28 November 2014
55 years old

Director
FAIRHURST, Jonathan Mark
Resigned: 14 September 2011
Appointed Date: 08 December 2010
56 years old

Director
FLETCHER, Benjamin Phillip
Resigned: 30 September 2013
Appointed Date: 25 July 2011
48 years old

Director
FRANKS, Annabel Clare Juliet
Resigned: 05 July 2016
Appointed Date: 25 July 2011
61 years old

Director
KILGORE, Marcia Dyann
Resigned: 21 November 2014
Appointed Date: 26 November 2007
56 years old

Director
THOMPSON, Andrew Richard
Resigned: 24 November 2014
Appointed Date: 01 October 2013
50 years old

Director
THOMSON, Scott Annand
Resigned: 20 December 2009
Appointed Date: 26 November 2007
56 years old

Director
ZAUDER, Gail Susan
Resigned: 21 November 2014
Appointed Date: 14 September 2011
67 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 23 November 2007
Appointed Date: 23 November 2007

SOAP & GLORY LIMITED Events

05 Jul 2016
Termination of appointment of Annabel Clare Juliet Franks as a director on 5 July 2016
08 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1,000

07 Jun 2016
Full accounts made up to 31 August 2015
04 Jan 2016
Auditor's resignation
09 Dec 2015
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1,000

...
... and 72 more events
10 Dec 2007
Resolutions
  • ELRES ‐ Elective resolution

10 Dec 2007
Location of register of members
05 Dec 2007
Accounting reference date extended from 30/11/08 to 31/12/08
05 Dec 2007
Ad 26/11/07--------- £ si 999@1=999 £ ic 1/1000
23 Nov 2007
Incorporation

SOAP & GLORY LIMITED Charges

29 July 2011
Debenture
Delivered: 3 August 2011
Status: Outstanding
Persons entitled: Brand Slam Limited
Description: Fixed and floating charge over the undertaking and all…
3 March 2011
Rent deposit deed
Delivered: 9 March 2011
Status: Outstanding
Persons entitled: Chindo (Uplg) Limited
Description: Rent deposit of £60,032.