SOLLISET PROPERTIES LIMITED
DONCASTER

Hellopages » South Yorkshire » Doncaster » DN2 5YL

Company number 02841851
Status Active
Incorporation Date 3 August 1993
Company Type Private Limited Company
Address UNIT 8 HEATHER COURT, SHAW WOOD WAY, DONCASTER, SOUTH YORKSHIRE, ENGLAND, DN2 5YL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 20 July 2016 with updates; Registered office address changed from 5 Nidd House Richmond Business Park, Sidings Court Doncaster South Yorkshire DN4 5JH to Unit 8 Heather Court Shaw Wood Way Doncaster South Yorkshire DN2 5YL on 22 June 2016. The most likely internet sites of SOLLISET PROPERTIES LIMITED are www.sollisetproperties.co.uk, and www.solliset-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and two months. Solliset Properties Limited is a Private Limited Company. The company registration number is 02841851. Solliset Properties Limited has been working since 03 August 1993. The present status of the company is Active. The registered address of Solliset Properties Limited is Unit 8 Heather Court Shaw Wood Way Doncaster South Yorkshire England Dn2 5yl. . FLETCHER, Christine is a Secretary of the company. JACKSON, Carmen Elizabeth Caroline is a Director of the company. JACKSON, Stephen is a Director of the company. Secretary DAVISON, Tracy Lazelle has been resigned. Secretary GREWER, Geoffrey has been resigned. Secretary JACKSON, Stephen has been resigned. Secretary SMITH, Patricia Anne has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director EDELMAN, David Laurence has been resigned. Director HEALAND, Paul has been resigned. Director JACKSON, Carmen Elizabeth Caroline has been resigned. Director JACKSON, Stephen has been resigned. Director KILLORAN, Michael Hugh has been resigned. Director SAUNDERS, Keith has been resigned. Director TAYLOR, Brian David has been resigned. Director WHITE, John has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
FLETCHER, Christine
Appointed Date: 01 June 2010

Director
JACKSON, Carmen Elizabeth Caroline
Appointed Date: 08 March 2012
74 years old

Director
JACKSON, Stephen
Appointed Date: 27 May 2003
74 years old

Resigned Directors

Secretary
DAVISON, Tracy Lazelle
Resigned: 27 May 2003
Appointed Date: 20 July 2001

Secretary
GREWER, Geoffrey
Resigned: 20 July 2001
Appointed Date: 16 March 1998

Secretary
JACKSON, Stephen
Resigned: 16 March 1998
Appointed Date: 08 September 1993

Secretary
SMITH, Patricia Anne
Resigned: 01 June 2010
Appointed Date: 27 May 2003

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 08 September 1993
Appointed Date: 03 August 1993

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 08 September 1993
Appointed Date: 03 August 1993
35 years old

Director
EDELMAN, David Laurence
Resigned: 16 March 1998
Appointed Date: 06 March 1998
77 years old

Director
HEALAND, Paul
Resigned: 08 March 2012
Appointed Date: 27 May 2003
71 years old

Director
JACKSON, Carmen Elizabeth Caroline
Resigned: 06 March 1998
Appointed Date: 08 September 1993
74 years old

Director
JACKSON, Stephen
Resigned: 16 March 1998
Appointed Date: 08 September 1993
74 years old

Director
KILLORAN, Michael Hugh
Resigned: 27 May 2003
Appointed Date: 31 March 1999
64 years old

Director
SAUNDERS, Keith
Resigned: 27 May 2003
Appointed Date: 16 March 1998
77 years old

Director
TAYLOR, Brian David
Resigned: 31 March 1999
Appointed Date: 16 March 1998
78 years old

Director
WHITE, John
Resigned: 27 May 2003
Appointed Date: 16 March 1998
74 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 08 September 1993
Appointed Date: 03 August 1993

Persons With Significant Control

Mr Stephen Jackson
Notified on: 7 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

SOLLISET PROPERTIES LIMITED Events

23 Sep 2016
Total exemption small company accounts made up to 31 December 2015
26 Jul 2016
Confirmation statement made on 20 July 2016 with updates
22 Jun 2016
Registered office address changed from 5 Nidd House Richmond Business Park, Sidings Court Doncaster South Yorkshire DN4 5JH to Unit 8 Heather Court Shaw Wood Way Doncaster South Yorkshire DN2 5YL on 22 June 2016
13 Oct 2015
Total exemption small company accounts made up to 31 December 2014
23 Jul 2015
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 600

...
... and 83 more events
12 Oct 1993
Director resigned;new director appointed

12 Oct 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

12 Oct 1993
Registered office changed on 12/10/93 from: 33 crwys road cardiff CF2 4YF

12 Oct 1993
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

03 Aug 1993
Incorporation