SOB (GLOUCESTER) LIMITED
LONDON

Hellopages » City of London » City of London » EC4N 6AF

Company number 03162578
Status Active
Incorporation Date 22 February 1996
Company Type Private Limited Company
Address CANNON PLACE, 78 CANNON STREET, LONDON, UNITED KINGDOM, EC4N 6AF
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 42110 - Construction of roads and motorways
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 18 April 2017 with updates; Appointment of Mr Christopher Lavery as a director on 18 January 2017; Appointment of Mr Matthew James Edwards as a director on 16 January 2017. The most likely internet sites of SOB (GLOUCESTER) LIMITED are www.sobgloucester.co.uk, and www.sob-gloucester.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sob Gloucester Limited is a Private Limited Company. The company registration number is 03162578. Sob Gloucester Limited has been working since 22 February 1996. The present status of the company is Active. The registered address of Sob Gloucester Limited is Cannon Place 78 Cannon Street London United Kingdom Ec4n 6af. . INFRASTRUCTURE MANAGERS LIMITED is a Secretary of the company. BOWLER, David William is a Director of the company. DEL RIO CARCANO, Carlos Francisco is a Director of the company. EDWARDS, Matthew James is a Director of the company. HENRY, Larry Jay is a Director of the company. LAVERY, Christopher James is a Director of the company. ROSALES, Joaquin Schjaer is a Director of the company. Secretary HAWKINS, Douglas George has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARRIENTOS, Rebekah has been resigned. Director EVANS, Paul Anthony has been resigned. Director GATEHOUSE, Mary Annabel has been resigned. Director GRAELLS FERRANDEZ, Jorge has been resigned. Director HAWKINS, Douglas George has been resigned. Director MARONNE, Celine Marie has been resigned. Director MATTHEWS, Andrew has been resigned. Director VILANOVA ABAD, Daniel has been resigned. Director WYNNE-SIMMONS, Benedict James has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
INFRASTRUCTURE MANAGERS LIMITED
Appointed Date: 30 April 2013

Director
BOWLER, David William
Appointed Date: 30 April 2013
80 years old

Director
DEL RIO CARCANO, Carlos Francisco
Appointed Date: 23 September 2013
75 years old

Director
EDWARDS, Matthew James
Appointed Date: 16 January 2017
40 years old

Director
HENRY, Larry Jay
Appointed Date: 30 April 2013
71 years old

Director
LAVERY, Christopher James
Appointed Date: 18 January 2017
60 years old

Director
ROSALES, Joaquin Schjaer
Appointed Date: 22 April 2015
43 years old

Resigned Directors

Secretary
HAWKINS, Douglas George
Resigned: 31 December 2008
Appointed Date: 15 March 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 March 1996
Appointed Date: 22 February 1996

Director
BARRIENTOS, Rebekah
Resigned: 24 June 2014
Appointed Date: 30 April 2013
50 years old

Director
EVANS, Paul Anthony
Resigned: 30 April 2013
Appointed Date: 03 July 1998
77 years old

Director
GATEHOUSE, Mary Annabel
Resigned: 22 April 2015
Appointed Date: 23 September 2013
51 years old

Director
GRAELLS FERRANDEZ, Jorge
Resigned: 23 September 2013
Appointed Date: 30 April 2013
73 years old

Director
HAWKINS, Douglas George
Resigned: 31 December 2008
Appointed Date: 15 March 1996
79 years old

Director
MARONNE, Celine Marie
Resigned: 16 January 2017
Appointed Date: 24 June 2014
37 years old

Director
MATTHEWS, Andrew
Resigned: 03 July 1998
Appointed Date: 15 March 1996
63 years old

Director
VILANOVA ABAD, Daniel
Resigned: 23 September 2013
Appointed Date: 30 April 2013
49 years old

Director
WYNNE-SIMMONS, Benedict James
Resigned: 24 June 2014
Appointed Date: 30 April 2013
44 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 15 March 1996
Appointed Date: 22 February 1996

Persons With Significant Control

Beagle Nominees Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

The Law Debenture Intermediary Corporation P.L.C.
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

SOB (GLOUCESTER) LIMITED Events

19 Apr 2017
Confirmation statement made on 18 April 2017 with updates
21 Mar 2017
Appointment of Mr Christopher Lavery as a director on 18 January 2017
17 Jan 2017
Appointment of Mr Matthew James Edwards as a director on 16 January 2017
17 Jan 2017
Termination of appointment of Celine Marie Maronne as a director on 16 January 2017
23 Nov 2016
Full accounts made up to 28 February 2016
...
... and 75 more events
24 Apr 1996
New secretary appointed
24 Apr 1996
New director appointed
04 Apr 1996
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

01 Apr 1996
Company name changed advisesecond LIMITED\certificate issued on 02/04/96
22 Feb 1996
Incorporation