SANDWELL OPTIONS LIMITED
LONDON SMITHPARK LIMITED

Hellopages » City of London » City of London » EC2R 7AF

Company number 05495318
Status Active
Incorporation Date 30 June 2005
Company Type Private Limited Company
Address WILMINGTON TRUST SP SERVICES (LONDON) LIMITED, THIRD FLOOR, 1 KING'S ARMS YARD, LONDON, EC2R 7AF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Termination of appointment of Mark Howard Filer as a director on 11 April 2017; Appointment of Mr Daniel Jonathan Wynne as a director on 28 March 2017; Termination of appointment of John Traynor as a director on 9 March 2017. The most likely internet sites of SANDWELL OPTIONS LIMITED are www.sandwelloptions.co.uk, and www.sandwell-options.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sandwell Options Limited is a Private Limited Company. The company registration number is 05495318. Sandwell Options Limited has been working since 30 June 2005. The present status of the company is Active. The registered address of Sandwell Options Limited is Wilmington Trust Sp Services London Limited Third Floor 1 King S Arms Yard London Ec2r 7af. . WILMINGTON TRUST SP SERVICES (LONDON) LIMITED is a Secretary of the company. DEMOSTHENOUS, Andreas Stavros is a Director of the company. WYNNE, Daniel Jonathan is a Director of the company. WILMINGTON TRUST SP SERVICES (LONDON) LIMITED is a Director of the company. Secretary CLARKE WHELAN, Mignon, Dr has been resigned. Secretary WINSHIP, Paul Francis has been resigned. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director BAKER, Robin Gregory has been resigned. Director FILER, Mark Howard has been resigned. Director LEVY, Adrian Joseph Morris has been resigned. Director MCDERMOTT, Martin has been resigned. Nominee Director PUDGE, David John has been resigned. Director TRAYNOR, John has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED
Appointed Date: 09 March 2017

Director
DEMOSTHENOUS, Andreas Stavros
Appointed Date: 09 March 2017
54 years old

Director
WYNNE, Daniel Jonathan
Appointed Date: 28 March 2017
55 years old

Director
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED
Appointed Date: 09 March 2017

Resigned Directors

Secretary
CLARKE WHELAN, Mignon, Dr
Resigned: 09 March 2017
Appointed Date: 23 July 2007

Secretary
WINSHIP, Paul Francis
Resigned: 23 July 2007
Appointed Date: 16 September 2005

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 16 September 2005
Appointed Date: 30 June 2005

Director
BAKER, Robin Gregory
Resigned: 28 February 2008
Appointed Date: 16 September 2005
74 years old

Director
FILER, Mark Howard
Resigned: 11 April 2017
Appointed Date: 16 September 2005
58 years old

Director
LEVY, Adrian Joseph Morris
Resigned: 16 September 2005
Appointed Date: 30 June 2005
55 years old

Director
MCDERMOTT, Martin
Resigned: 05 December 2014
Appointed Date: 01 March 2006
62 years old

Nominee Director
PUDGE, David John
Resigned: 16 September 2005
Appointed Date: 30 June 2005
60 years old

Director
TRAYNOR, John
Resigned: 09 March 2017
Appointed Date: 28 February 2008
52 years old

Persons With Significant Control

The Law Debenture Intermediary Corporation Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SANDWELL OPTIONS LIMITED Events

02 May 2017
Termination of appointment of Mark Howard Filer as a director on 11 April 2017
20 Apr 2017
Appointment of Mr Daniel Jonathan Wynne as a director on 28 March 2017
04 Apr 2017
Termination of appointment of John Traynor as a director on 9 March 2017
04 Apr 2017
Termination of appointment of Mignon Clarke Whelan as a secretary on 9 March 2017
04 Apr 2017
Appointment of Wilmington Trust Sp Services (London) Limited as a secretary on 9 March 2017
...
... and 47 more events
27 Sep 2005
Director resigned
27 Sep 2005
Registered office changed on 27/09/05 from: 10 upper bank street london E14 5JJ
27 Sep 2005
Accounting reference date shortened from 30/06/06 to 31/03/06
21 Sep 2005
Company name changed smithpark LIMITED\certificate issued on 21/09/05
30 Jun 2005
Incorporation