SOUTHERN ASBESTOS SALES LIMITED
LONDON

Hellopages » City of London » City of London » EC4A 3EB
Company number 04043565
Status Active
Incorporation Date 31 July 2000
Company Type Private Limited Company
Address QUANTUM HOUSE, 22-24 RED LION COURT, LONDON, EC4A 3EB
Home Country United Kingdom
Nature of Business 64202 - Activities of production holding companies
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Confirmation statement made on 31 July 2016 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of SOUTHERN ASBESTOS SALES LIMITED are www.southernasbestossales.co.uk, and www.southern-asbestos-sales.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. The distance to to Battersea Park Rail Station is 3.1 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Southern Asbestos Sales Limited is a Private Limited Company. The company registration number is 04043565. Southern Asbestos Sales Limited has been working since 31 July 2000. The present status of the company is Active. The registered address of Southern Asbestos Sales Limited is Quantum House 22 24 Red Lion Court London Ec4a 3eb. . KAIRU, Joyce Wanjiku is a Secretary of the company. MAWERE, Mutumwa Dziva is a Director of the company. MUDEKUNYE, William Hamadziripi, Dr is a Director of the company. Secretary KHUMALO, Mhanqwa has been resigned. Secretary MKUSHI, John Piniel has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director CHANDAVENGERWA, Masimba has been resigned. Director KHUMALO, Mhanqwa has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MACKAY, Forrest David has been resigned. Director MARIEMUTHU, Parmanathan has been resigned. Director MKUSHI, John Piniel has been resigned. Director MUNYATI, Hilary Muranyaradzi has been resigned. Director PILLAY, Gnanaambigay has been resigned. The company operates in "Activities of production holding companies".


Current Directors

Secretary
KAIRU, Joyce Wanjiku
Appointed Date: 31 May 2004

Director
MAWERE, Mutumwa Dziva
Appointed Date: 31 July 2000
66 years old

Director
MUDEKUNYE, William Hamadziripi, Dr
Appointed Date: 01 August 2002
79 years old

Resigned Directors

Secretary
KHUMALO, Mhanqwa
Resigned: 31 May 2004
Appointed Date: 01 June 2003

Secretary
MKUSHI, John Piniel
Resigned: 31 December 2002
Appointed Date: 31 July 2000

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 31 July 2000
Appointed Date: 31 July 2000

Director
CHANDAVENGERWA, Masimba
Resigned: 30 December 2003
Appointed Date: 28 February 2001
62 years old

Director
KHUMALO, Mhanqwa
Resigned: 30 December 2003
Appointed Date: 01 June 2003
55 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 31 July 2000
Appointed Date: 31 July 2000

Director
MACKAY, Forrest David
Resigned: 30 December 2003
Appointed Date: 01 June 2003
78 years old

Director
MARIEMUTHU, Parmanathan
Resigned: 01 September 2014
Appointed Date: 19 May 2004
56 years old

Director
MKUSHI, John Piniel
Resigned: 31 December 2002
Appointed Date: 31 July 2000
76 years old

Director
MUNYATI, Hilary Muranyaradzi
Resigned: 30 December 2003
Appointed Date: 28 February 2001
62 years old

Director
PILLAY, Gnanaambigay
Resigned: 01 March 2002
Appointed Date: 28 February 2001
72 years old

Persons With Significant Control

Mr Mutumwa Dziva Mawere
Notified on: 1 July 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SOUTHERN ASBESTOS SALES LIMITED Events

14 Feb 2017
Accounts for a dormant company made up to 31 December 2016
11 Aug 2016
Confirmation statement made on 31 July 2016 with updates
22 Jan 2016
Accounts for a dormant company made up to 31 December 2015
05 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2

29 Jun 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 53 more events
01 Sep 2000
Secretary resigned
01 Sep 2000
New secretary appointed;new director appointed
01 Sep 2000
New director appointed
01 Sep 2000
Accounting reference date extended from 31/07/01 to 31/12/01
31 Jul 2000
Incorporation