SANORICE LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV1 3PP

Company number 05062540
Status Active
Incorporation Date 3 March 2004
Company Type Private Limited Company
Address THE APEX, 2 SHERIFFS ORCHARD, COVENTRY, CV1 3PP
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 3 March 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 2 . The most likely internet sites of SANORICE LIMITED are www.sanorice.co.uk, and www.sanorice.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Sanorice Limited is a Private Limited Company. The company registration number is 05062540. Sanorice Limited has been working since 03 March 2004. The present status of the company is Active. The registered address of Sanorice Limited is The Apex 2 Sheriffs Orchard Coventry Cv1 3pp. . VREEMAN, Johan Grietsen Hendrik is a Director of the company. VREEMAN, Robert Jurriaan is a Director of the company. Secretary C & M REGISTRARS LIMITED has been resigned. Secretary C & M SECRETARIES LIMITED has been resigned. Secretary C AND M SECRETARIES LIMITED has been resigned. Nominee Secretary PEMEX SERVICES LIMITED has been resigned. Director ROMMO DIRECTORS LIMITED has been resigned. Nominee Director AMERSHAM SERVICES LIMITED has been resigned. Nominee Director PEMEX SERVICES LIMITED has been resigned. Director ROMMO DIRECTORS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Director
VREEMAN, Johan Grietsen Hendrik
Appointed Date: 28 September 2010
79 years old

Director
VREEMAN, Robert Jurriaan
Appointed Date: 12 September 2011
49 years old

Resigned Directors

Secretary
C & M REGISTRARS LIMITED
Resigned: 01 June 2013
Appointed Date: 10 May 2010

Secretary
C & M SECRETARIES LIMITED
Resigned: 10 May 2010
Appointed Date: 23 April 2009

Secretary
C AND M SECRETARIES LIMITED
Resigned: 10 May 2010
Appointed Date: 23 April 2009

Nominee Secretary
PEMEX SERVICES LIMITED
Resigned: 23 April 2009
Appointed Date: 03 March 2004

Director
ROMMO DIRECTORS LIMITED
Resigned: 25 March 2004
Appointed Date: 04 March 2004

Nominee Director
AMERSHAM SERVICES LIMITED
Resigned: 04 March 2004
Appointed Date: 03 March 2004

Nominee Director
PEMEX SERVICES LIMITED
Resigned: 04 March 2004
Appointed Date: 03 March 2004

Director
ROMMO DIRECTORS LIMITED
Resigned: 12 September 2011
Appointed Date: 25 March 2004

Persons With Significant Control

Sanorice Holding B.V.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SANORICE LIMITED Events

15 Mar 2017
Confirmation statement made on 3 March 2017 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
30 Mar 2016
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2

18 Sep 2015
Total exemption small company accounts made up to 31 December 2014
07 May 2015
Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2

...
... and 43 more events
25 Mar 2004
Director resigned
04 Mar 2004
New director appointed
04 Mar 2004
Director resigned
04 Mar 2004
Director resigned
03 Mar 2004
Incorporation