SOUNDINGS LIMITED
LEICESTER

Hellopages » Leicestershire » Charnwood » LE7 7FU

Company number 01664231
Status Active
Incorporation Date 15 September 1982
Company Type Private Limited Company
Address 1 THE GREEN BRADGATE ROAD, ANSTEY, LEICESTER, LEICESTERSHIRE, LE7 7FU
Home Country United Kingdom
Nature of Business 58190 - Other publishing activities
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Appointment of Mrs Anna Lee Gilbert as a director on 1 December 2016; Accounts for a dormant company made up to 31 October 2015. The most likely internet sites of SOUNDINGS LIMITED are www.soundings.co.uk, and www.soundings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and one months. Soundings Limited is a Private Limited Company. The company registration number is 01664231. Soundings Limited has been working since 15 September 1982. The present status of the company is Active. The registered address of Soundings Limited is 1 The Green Bradgate Road Anstey Leicester Leicestershire Le7 7fu. . AZIZ, Mahomed Amin is a Secretary of the company. GILBERT, Anna Lee is a Director of the company. PETTY, Michele Linda is a Director of the company. THIRLBY, Robert William is a Director of the company. Secretary DURRANT, John has been resigned. Secretary HENDERSON, Patricia Mary has been resigned. Secretary JONES, Stella Mary has been resigned. Secretary MAJOR, John Roderick has been resigned. Secretary MOORLEY, Charles Maurice Rupert has been resigned. Director DURRANT, John has been resigned. Director HENDERSON, Patricia Mary has been resigned. Director JONES, Christopher has been resigned. Director JONES, Derek Anthony has been resigned. Director JONES, Stella Mary has been resigned. The company operates in "Other publishing activities".


Current Directors

Secretary
AZIZ, Mahomed Amin
Appointed Date: 11 June 2010

Director
GILBERT, Anna Lee
Appointed Date: 01 December 2016
69 years old

Director
PETTY, Michele Linda
Appointed Date: 01 November 2005
68 years old

Director
THIRLBY, Robert William
Appointed Date: 19 January 2001
72 years old

Resigned Directors

Secretary
DURRANT, John
Resigned: 12 August 1999
Appointed Date: 04 February 1999

Secretary
HENDERSON, Patricia Mary
Resigned: 01 November 2005
Appointed Date: 19 January 2001

Secretary
JONES, Stella Mary
Resigned: 04 February 1999

Secretary
MAJOR, John Roderick
Resigned: 11 June 2010
Appointed Date: 01 November 2005

Secretary
MOORLEY, Charles Maurice Rupert
Resigned: 19 January 2001
Appointed Date: 12 August 1999

Director
DURRANT, John
Resigned: 28 August 2003
Appointed Date: 04 February 1999
76 years old

Director
HENDERSON, Patricia Mary
Resigned: 01 November 2005
Appointed Date: 28 August 2003
85 years old

Director
JONES, Christopher
Resigned: 12 August 1999
Appointed Date: 04 February 1999
69 years old

Director
JONES, Derek Anthony
Resigned: 04 February 1999
93 years old

Director
JONES, Stella Mary
Resigned: 04 February 1999
92 years old

Persons With Significant Control

Ulverscroft Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SOUNDINGS LIMITED Events

03 Apr 2017
Confirmation statement made on 31 March 2017 with updates
08 Dec 2016
Appointment of Mrs Anna Lee Gilbert as a director on 1 December 2016
18 May 2016
Accounts for a dormant company made up to 31 October 2015
13 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1,000

25 Jun 2015
Accounts for a dormant company made up to 31 October 2014
...
... and 101 more events
20 Jan 1987
Full accounts made up to 30 September 1984

20 Jan 1987
Return made up to 31/12/86; full list of members

08 Jan 1987
Registered office changed on 08/01/87 from: 143 park view whitley bay tyne and wear

09 Dec 1986
Particulars of mortgage/charge

21 Oct 1986
First gazette

SOUNDINGS LIMITED Charges

4 February 1999
Guarantee and debenture
Delivered: 19 February 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
2 September 1997
Mortgage debenture
Delivered: 9 September 1997
Status: Satisfied on 27 January 2000
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
14 November 1991
Mortgage debenture
Delivered: 20 November 1991
Status: Satisfied on 27 January 2000
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
29 May 1990
Legal mortgage
Delivered: 7 June 1990
Status: Satisfied on 11 February 1999
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a the church hall king`s drive whitley bay…
28 November 1986
Legal mortgage
Delivered: 9 December 1986
Status: Satisfied on 11 February 1999
Persons entitled: National Westminster Bank PLC
Description: 48, roxburgh terrace, whitley bay, tyne and wear t/no- ty…
22 November 1982
Fixed and floating charge
Delivered: 25 November 1982
Status: Satisfied on 28 July 1987
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge on the undertaking and all property…