SAND AIRE HOUSE RESIDENTIAL LIMITED
LONDON

Hellopages » Greater London » Camden » NW1 3BF

Company number 04272189
Status Active
Incorporation Date 17 August 2001
Company Type Private Limited Company
Address 20 TRITON STREET, REGENT'S PLACE, LONDON, NW1 3BF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Appointment of Mr Adriano Maio as a director on 3 November 2016; Confirmation statement made on 22 August 2016 with updates. The most likely internet sites of SAND AIRE HOUSE RESIDENTIAL LIMITED are www.sandairehouseresidential.co.uk, and www.sand-aire-house-residential.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. Sand Aire House Residential Limited is a Private Limited Company. The company registration number is 04272189. Sand Aire House Residential Limited has been working since 17 August 2001. The present status of the company is Active. The registered address of Sand Aire House Residential Limited is 20 Triton Street Regent S Place London Nw1 3bf. . COOK, Richard John is a Director of the company. MAIO, Adriano is a Director of the company. Secretary JANANDRAN, Thanalakshmi has been resigned. Secretary KENNY, John Stephen has been resigned. Secretary PUTTERGILL, Claire has been resigned. Secretary WHEATCROFT, Stephen John has been resigned. Secretary CAPITA COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director BRADY, Andrew Thornton has been resigned. Director CARTER, Nicholas Frank has been resigned. Director COPPELL, Richard Andrew has been resigned. Director JARVIS, John Charles has been resigned. Director KENNY, John Stephen has been resigned. Director MCNEILLIE, Peter Ross has been resigned. Director O'ROURKE, Benjamin Michael has been resigned. Director PIDGLEY, Anthony William has been resigned. Director STARKEY, Richard Justin has been resigned. Director UNITT, Adrian David has been resigned. Director WHEATCROFT, Stephen John has been resigned. The company operates in "Non-trading company".


Current Directors

Director
COOK, Richard John
Appointed Date: 23 May 2013
54 years old

Director
MAIO, Adriano
Appointed Date: 03 November 2016
43 years old

Resigned Directors

Secretary
JANANDRAN, Thanalakshmi
Resigned: 16 August 2013
Appointed Date: 08 July 2005

Secretary
KENNY, John Stephen
Resigned: 03 October 2003
Appointed Date: 30 August 2001

Secretary
PUTTERGILL, Claire
Resigned: 03 November 2003
Appointed Date: 17 August 2001

Secretary
WHEATCROFT, Stephen John
Resigned: 30 June 2009
Appointed Date: 17 October 2003

Secretary
CAPITA COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 28 August 2015
Appointed Date: 01 September 2013

Director
BRADY, Andrew Thornton
Resigned: 30 November 2008
Appointed Date: 03 November 2003
61 years old

Director
CARTER, Nicholas Frank
Resigned: 30 September 2002
Appointed Date: 30 August 2001
63 years old

Director
COPPELL, Richard Andrew
Resigned: 31 May 2013
Appointed Date: 28 September 2012
58 years old

Director
JARVIS, John Charles
Resigned: 03 November 2003
Appointed Date: 30 August 2001
64 years old

Director
KENNY, John Stephen
Resigned: 03 November 2003
Appointed Date: 30 August 2001
55 years old

Director
MCNEILLIE, Peter Ross
Resigned: 18 October 2007
Appointed Date: 29 May 2007
72 years old

Director
O'ROURKE, Benjamin Michael
Resigned: 28 September 2012
Appointed Date: 20 April 2011
52 years old

Director
PIDGLEY, Anthony William
Resigned: 08 July 2005
Appointed Date: 17 August 2001
78 years old

Director
STARKEY, Richard Justin
Resigned: 20 April 2011
Appointed Date: 19 March 2009
63 years old

Director
UNITT, Adrian David
Resigned: 23 May 2013
Appointed Date: 20 April 2011
62 years old

Director
WHEATCROFT, Stephen John
Resigned: 30 June 2009
Appointed Date: 03 November 2003
67 years old

Persons With Significant Control

Lendlease Residential (Lancashire) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SAND AIRE HOUSE RESIDENTIAL LIMITED Events

27 Feb 2017
Accounts for a dormant company made up to 30 June 2016
03 Nov 2016
Appointment of Mr Adriano Maio as a director on 3 November 2016
22 Aug 2016
Confirmation statement made on 22 August 2016 with updates
08 Nov 2015
Accounts for a dormant company made up to 30 June 2015
14 Oct 2015
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1

...
... and 76 more events
05 Sep 2001
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

05 Sep 2001
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

05 Sep 2001
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

05 Sep 2001
Resolutions
  • ELRES ‐ Elective resolution

17 Aug 2001
Incorporation