SOS CHILDRENS' VILLAGES U.K. TRADING LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » Cambridge » CB2 1NL

Company number 01601582
Status Active
Incorporation Date 3 December 1981
Company Type Private Limited Company
Address TERRINGTON HOUSE, 13-15 HILLS ROAD, CAMBRIDGE, CAMBS, CB2 1NL
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 14 July 2016 with updates; Satisfaction of charge 1 in full; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of SOS CHILDRENS' VILLAGES U.K. TRADING LIMITED are www.soschildrensvillagesuktrading.co.uk, and www.sos-childrens-villages-u-k-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and ten months. Sos Childrens Villages U K Trading Limited is a Private Limited Company. The company registration number is 01601582. Sos Childrens Villages U K Trading Limited has been working since 03 December 1981. The present status of the company is Active. The registered address of Sos Childrens Villages U K Trading Limited is Terrington House 13 15 Hills Road Cambridge Cambs Cb2 1nl. . PRICE, Linda is a Secretary of the company. DE VILLIERS, Matthew is a Director of the company. Secretary BARRY, Alistair Edward Campbell has been resigned. Secretary FOX, John Daniel has been resigned. Director BREWER, Derek Stanley has been resigned. Director BROOK-SHEPHERD, Frederick Gordon has been resigned. Director FOX, John Daniel has been resigned. Director RANDALL, Adrian John Laurence, Professor has been resigned. The company operates in "Retail sale via mail order houses or via Internet".


Current Directors

Secretary
PRICE, Linda
Appointed Date: 24 April 2015

Director
DE VILLIERS, Matthew
Appointed Date: 27 March 2015
61 years old

Resigned Directors

Secretary
BARRY, Alistair Edward Campbell
Resigned: 15 December 2014
Appointed Date: 09 December 2003

Secretary
FOX, John Daniel
Resigned: 09 December 2003

Director
BREWER, Derek Stanley
Resigned: 22 July 2004
102 years old

Director
BROOK-SHEPHERD, Frederick Gordon
Resigned: 01 July 2000
107 years old

Director
FOX, John Daniel
Resigned: 01 October 2009
82 years old

Director
RANDALL, Adrian John Laurence, Professor
Resigned: 22 July 2004
Appointed Date: 01 June 2001
80 years old

Persons With Significant Control

Sos Children's Villages Uk
Notified on: 6 April 2016
Nature of control: Has significant influence or control

SOS CHILDRENS' VILLAGES U.K. TRADING LIMITED Events

16 Aug 2016
Confirmation statement made on 14 July 2016 with updates
16 Aug 2016
Satisfaction of charge 1 in full
09 Jun 2016
Accounts for a dormant company made up to 31 December 2015
14 Jul 2015
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100

19 Jun 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 71 more events
18 May 1988
Return made up to 14/07/87; full list of members

06 May 1988
Accounts made up to 31 December 1986

22 Apr 1987
Full accounts made up to 31 December 1985

22 Apr 1987
Return made up to 16/10/86; full list of members

31 Oct 1986
Full accounts made up to 31 December 1984

SOS CHILDRENS' VILLAGES U.K. TRADING LIMITED Charges

5 March 1984
Debenture
Delivered: 26 March 1984
Status: Satisfied on 16 August 2016
Persons entitled: Barclays Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…