SAYAMA TEA ESTATES LIMITED
LONDON

Hellopages » City of London » City of London » EC4M 7JU

Company number 00422504
Status Active
Incorporation Date 28 October 1946
Company Type Private Limited Company
Address 3RD FLOOR 45, LUDGATE HILL, LONDON, EC4M 7JU
Home Country United Kingdom
Nature of Business 01610 - Support activities for crop production
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Audit exemption subsidiary accounts made up to 31 December 2015; Consolidated accounts of parent company for subsidiary company period ending 31/12/15; Audit exemption statement of guarantee by parent company for period ending 31/12/15. The most likely internet sites of SAYAMA TEA ESTATES LIMITED are www.sayamateaestates.co.uk, and www.sayama-tea-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and twelve months. The distance to to Brondesbury Park Rail Station is 5 miles; to Barnes Bridge Rail Station is 7.1 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sayama Tea Estates Limited is a Private Limited Company. The company registration number is 00422504. Sayama Tea Estates Limited has been working since 28 October 1946. The present status of the company is Active. The registered address of Sayama Tea Estates Limited is 3rd Floor 45 Ludgate Hill London Ec4m 7ju. . GAGE, Margaret Ann is a Secretary of the company. GAGE, Margaret Ann is a Director of the company. HOBHOUSE, Stephen Sebastian is a Director of the company. Secretary GAGE, Margaret Ann has been resigned. Secretary SAVEKER, Douglas George has been resigned. Secretary SHRIMPTON, Ian Alan Charles has been resigned. Secretary SHRIMPTON, Ian Alan Charles has been resigned. Secretary WAKEFIELD, Barry John has been resigned. Director ANDERSON, Glaister Boyd St Ledger has been resigned. Director BANERJEE, Dipak Kumar has been resigned. Director BRAZIER, Philip Lionel has been resigned. Director HAINES, Clive James William has been resigned. Director HAMPTON-COUTTS, Cheryl Jane has been resigned. Director LEGG, Konrad Patrick has been resigned. Director MAXWELL, Timothy George Stewart has been resigned. Director MOORES, Geoffrey has been resigned. Director ROBERTS, Valerie Ann has been resigned. Director SHRIMPTON, Ian Alan Charles has been resigned. Director TOMLINSON, Robert Michael has been resigned. Director WAKEFIELD, Barry John has been resigned. The company operates in "Support activities for crop production".


Current Directors

Secretary
GAGE, Margaret Ann
Appointed Date: 31 December 2009

Director
GAGE, Margaret Ann
Appointed Date: 20 August 2012
70 years old

Director
HOBHOUSE, Stephen Sebastian
Appointed Date: 03 December 1996
61 years old

Resigned Directors

Secretary
GAGE, Margaret Ann
Resigned: 20 August 2012
Appointed Date: 31 December 2009

Secretary
SAVEKER, Douglas George
Resigned: 31 December 2009
Appointed Date: 03 December 1996

Secretary
SHRIMPTON, Ian Alan Charles
Resigned: 03 December 1996
Appointed Date: 25 May 1995

Secretary
SHRIMPTON, Ian Alan Charles
Resigned: 30 September 1993

Secretary
WAKEFIELD, Barry John
Resigned: 25 May 1995
Appointed Date: 30 September 1993

Director
ANDERSON, Glaister Boyd St Ledger
Resigned: 03 December 1996
Appointed Date: 22 January 1993
75 years old

Director
BANERJEE, Dipak Kumar
Resigned: 22 January 1993
79 years old

Director
BRAZIER, Philip Lionel
Resigned: 30 June 1992
96 years old

Director
HAINES, Clive James William
Resigned: 22 January 1993
89 years old

Director
HAMPTON-COUTTS, Cheryl Jane
Resigned: 03 December 1996
Appointed Date: 02 October 1995
66 years old

Director
LEGG, Konrad Patrick
Resigned: 04 September 1997
Appointed Date: 03 December 1996
81 years old

Director
MAXWELL, Timothy George Stewart
Resigned: 30 December 1992
Appointed Date: 08 August 1992
91 years old

Director
MOORES, Geoffrey
Resigned: 20 August 2012
Appointed Date: 02 September 1997
78 years old

Director
ROBERTS, Valerie Ann
Resigned: 03 December 1996
Appointed Date: 02 October 1995
86 years old

Director
SHRIMPTON, Ian Alan Charles
Resigned: 03 December 1996
Appointed Date: 22 January 1993
88 years old

Director
TOMLINSON, Robert Michael
Resigned: 03 December 1996
Appointed Date: 22 January 1993
78 years old

Director
WAKEFIELD, Barry John
Resigned: 02 October 1995
Appointed Date: 22 January 1993
76 years old

SAYAMA TEA ESTATES LIMITED Events

21 Jul 2016
Audit exemption subsidiary accounts made up to 31 December 2015
21 Jul 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
21 Jul 2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
21 Jul 2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
17 May 2016
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2,863,939

...
... and 103 more events
17 Nov 1987
Return made up to 06/11/87; full list of members

17 Nov 1987
Full accounts made up to 31 December 1986

17 Nov 1987
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

24 Feb 1987
Full accounts made up to 31 December 1985

24 Feb 1987
Return made up to 14/01/87; full list of members