SANDTREND LIMITED
LONDON

Hellopages » Greater London » Camden » W1T 5DS
Company number 04460633
Status Active
Incorporation Date 13 June 2002
Company Type Private Limited Company
Address 68 GRAFTON WAY, 68 GRAFTON WAY, LONDON, ENGLAND, W1T 5DS
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation, 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Full accounts made up to 30 September 2015; Annual return made up to 13 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 2 ; Appointment of Mrs Kendall Tzaraine Gwyn-Jones as a director on 15 February 2016. The most likely internet sites of SANDTREND LIMITED are www.sandtrend.co.uk, and www.sandtrend.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Sandtrend Limited is a Private Limited Company. The company registration number is 04460633. Sandtrend Limited has been working since 13 June 2002. The present status of the company is Active. The registered address of Sandtrend Limited is 68 Grafton Way 68 Grafton Way London England W1t 5ds. . HEZEL, Malcolm William Froom is a Secretary of the company. DAVIES, Roger Max is a Director of the company. GWYN JONES, Timothy is a Director of the company. GWYN-JONES, Kendall Tzaraine is a Director of the company. Secretary BAINBRIDGE, Kathleen has been resigned. Secretary DAVIES, Rosemary Kezia has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
HEZEL, Malcolm William Froom
Appointed Date: 01 October 2013

Director
DAVIES, Roger Max
Appointed Date: 10 February 2004
83 years old

Director
GWYN JONES, Timothy
Appointed Date: 21 June 2002
87 years old

Director
GWYN-JONES, Kendall Tzaraine
Appointed Date: 15 February 2016
54 years old

Resigned Directors

Secretary
BAINBRIDGE, Kathleen
Resigned: 30 September 2013
Appointed Date: 21 June 2002

Secretary
DAVIES, Rosemary Kezia
Resigned: 03 April 2012
Appointed Date: 10 September 2004

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 21 June 2002
Appointed Date: 13 June 2002

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 21 June 2002
Appointed Date: 13 June 2002

SANDTREND LIMITED Events

05 Jul 2016
Full accounts made up to 30 September 2015
29 Jun 2016
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2

16 Feb 2016
Appointment of Mrs Kendall Tzaraine Gwyn-Jones as a director on 15 February 2016
22 Dec 2015
Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way 68 Grafton Way London W1T 5DS on 22 December 2015
28 Jul 2015
Full accounts made up to 30 September 2014
...
... and 40 more events
05 Jul 2002
New secretary appointed
05 Jul 2002
New director appointed
05 Jul 2002
Secretary resigned
05 Jul 2002
Director resigned
13 Jun 2002
Incorporation

SANDTREND LIMITED Charges

12 October 2004
Legal charge
Delivered: 19 October 2004
Status: Partially satisfied
Persons entitled: National Westminster Bank PLC
Description: Donnington grove estate newbury t/no BK293571. By way of…
26 March 2004
Debenture
Delivered: 1 April 2004
Status: Partially satisfied
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…