7SIDE SECRETARIAL LIMITED
SOUTH GLAMORGAN SEVERNSIDE SECRETARIAL LIMITED

Hellopages » Cardiff » Cardiff » CF24 3DL

Company number 02707949
Status Active
Incorporation Date 16 April 1992
Company Type Private Limited Company
Address 14-18 CITY ROAD, CARDIFF, SOUTH GLAMORGAN, CF24 3DL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 7 February 2017 with updates; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of 7SIDE SECRETARIAL LIMITED are www.7sidesecretarial.co.uk, and www.7side-secretarial.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and six months. The distance to to Cathays Rail Station is 0.6 miles; to Cardiff Central Rail Station is 0.9 miles; to Barry Docks Rail Station is 7.1 miles; to Barry Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.7side Secretarial Limited is a Private Limited Company. The company registration number is 02707949. 7side Secretarial Limited has been working since 16 April 1992. The present status of the company is Active. The registered address of 7side Secretarial Limited is 14 18 City Road Cardiff South Glamorgan Cf24 3dl. . HOPKINS, Kathryn Elaine is a Secretary of the company. ALLWOOD, Mark is a Director of the company. BEAVIS, Cameron David is a Director of the company. BLAIR, Charlotte Miranda Hacker is a Director of the company. Secretary BARTRAM, David Christopher has been resigned. Secretary BHATTI, Jane has been resigned. Secretary BHATTI, Jane has been resigned. Secretary CABLE, Jane Elizabeth has been resigned. Secretary HIER, Sarah Elizabeth has been resigned. Secretary HOOKER, Gaynor Nadine has been resigned. Nominee Secretary LLOYD, Samuel George Alan has been resigned. Secretary OAKFORD, Tamara Katherine has been resigned. Secretary WILSON, Philip Mark has been resigned. Director BISS, Amanda Jayne has been resigned. Director GODWIN, Malcolm George has been resigned. Director LEWIS, David has been resigned. Director LLOYD, Samuel George Alan has been resigned. Director LOVELL, Mary Helen Colleen has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
HOPKINS, Kathryn Elaine
Appointed Date: 01 July 2006

Director
ALLWOOD, Mark
Appointed Date: 01 October 2014
64 years old

Director
BEAVIS, Cameron David
Appointed Date: 28 February 2011
64 years old

Director
BLAIR, Charlotte Miranda Hacker
Appointed Date: 23 March 2014
52 years old

Resigned Directors

Secretary
BARTRAM, David Christopher
Resigned: 15 August 2003
Appointed Date: 31 July 2003

Secretary
BHATTI, Jane
Resigned: 11 October 1999
Appointed Date: 07 July 1999

Secretary
BHATTI, Jane
Resigned: 01 July 1999
Appointed Date: 22 August 1995

Secretary
CABLE, Jane Elizabeth
Resigned: 01 July 2001
Appointed Date: 18 August 1998

Secretary
HIER, Sarah Elizabeth
Resigned: 15 August 2003
Appointed Date: 31 July 2003

Secretary
HOOKER, Gaynor Nadine
Resigned: 19 September 1994
Appointed Date: 24 December 1993

Nominee Secretary
LLOYD, Samuel George Alan
Resigned: 23 March 1993
Appointed Date: 16 April 1992

Secretary
OAKFORD, Tamara Katherine
Resigned: 01 April 1998
Appointed Date: 19 September 1994

Secretary
WILSON, Philip Mark
Resigned: 29 May 2014
Appointed Date: 23 April 1993

Director
BISS, Amanda Jayne
Resigned: 28 February 2011
Appointed Date: 16 April 1992
62 years old

Director
GODWIN, Malcolm George
Resigned: 02 February 2004
Appointed Date: 16 April 1992
77 years old

Director
LEWIS, David
Resigned: 26 September 1997
Appointed Date: 16 April 1992
69 years old

Director
LLOYD, Samuel George Alan
Resigned: 24 February 2014
Appointed Date: 16 April 1992
65 years old

Director
LOVELL, Mary Helen Colleen
Resigned: 28 February 2011
Appointed Date: 02 February 2004
69 years old

Persons With Significant Control

Legalinx Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

7SIDE SECRETARIAL LIMITED Events

04 Apr 2017
Accounts for a dormant company made up to 30 June 2016
21 Feb 2017
Confirmation statement made on 7 February 2017 with updates
29 Mar 2016
Accounts for a dormant company made up to 30 June 2015
25 Feb 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 3

25 Mar 2015
Accounts for a dormant company made up to 30 June 2014
...
... and 82 more events
02 Aug 1993
New secretary appointed

02 Aug 1993
Return made up to 16/04/93; full list of members

29 Apr 1993
Secretary resigned;new secretary appointed

12 May 1992
Accounting reference date notified as 30/04

16 Apr 1992
Incorporation

Similar Companies

7SIDE LIMITED 7SIDE NOMINEES LIMITED 7SIS LIMITED 7SISTERS CLEANING LTD 7SK LIMITED 7SOL LTD 7SPA LIMITED