SILVER SOVEREIGN LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV1 2TT

Company number 04770396
Status Liquidation
Incorporation Date 19 May 2003
Company Type Private Limited Company
Address THE TECHNO CENTRE COVENTRY UNIVERSITY TECHNOLOGY PARK, PUMA WAY, COVENTRY, CV1 2TT
Home Country United Kingdom
Nature of Business 3612 - Manufacture other office & shop furniture
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Liquidators' statement of receipts and payments to 23 August 2016; INSOLVENCY:secretary of state release of liquidator; Appointment of a voluntary liquidator. The most likely internet sites of SILVER SOVEREIGN LIMITED are www.silversovereign.co.uk, and www.silver-sovereign.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Silver Sovereign Limited is a Private Limited Company. The company registration number is 04770396. Silver Sovereign Limited has been working since 19 May 2003. The present status of the company is Liquidation. The registered address of Silver Sovereign Limited is The Techno Centre Coventry University Technology Park Puma Way Coventry Cv1 2tt. . HALE, Nicholas John is a Secretary of the company. HALE, Nigel Thomas is a Director of the company. Secretary HALE, Nigel Thomas has been resigned. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Director HALE, Nicholas John has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Manufacture other office & shop furniture".


Current Directors

Secretary
HALE, Nicholas John
Appointed Date: 22 February 2007

Director
HALE, Nigel Thomas
Appointed Date: 07 July 2003
66 years old

Resigned Directors

Secretary
HALE, Nigel Thomas
Resigned: 22 February 2007
Appointed Date: 07 July 2003

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 07 July 2003
Appointed Date: 19 May 2003

Director
HALE, Nicholas John
Resigned: 31 August 2005
Appointed Date: 07 July 2003
54 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 07 July 2003
Appointed Date: 19 May 2003

SILVER SOVEREIGN LIMITED Events

28 Oct 2016
Liquidators' statement of receipts and payments to 23 August 2016
17 Oct 2016
INSOLVENCY:secretary of state release of liquidator
03 Oct 2016
Appointment of a voluntary liquidator
03 Oct 2016
Court order INSOLVENCY:replacement of liquidator
03 Oct 2016
Notice of ceasing to act as a voluntary liquidator
...
... and 37 more events
17 Jul 2003
Director resigned
17 Jul 2003
New director appointed
17 Jul 2003
New secretary appointed;new director appointed
17 Jul 2003
Registered office changed on 17/07/03 from: temple house 20 holywell row london EC2A 4XH
19 May 2003
Incorporation