Company number 02813603
Status Active
Incorporation Date 28 April 1993
Company Type Private Limited Company
Address SWINFORD HOUSE, ALBION STREET, BRIERLEY HILL, WEST MIDLANDS, DY5 3EE
Home Country United Kingdom
Nature of Business 24410 - Precious metals production, 47190 - Other retail sale in non-specialised stores
Phone, email, etc
Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 28 April 2017 with updates; Appointment of Ms Cordelia Callista Marcus as a director on 13 January 2017; Appointment of Ms Aurelia Mia Marcus as a secretary on 5 November 2016. The most likely internet sites of SABRE JEWELLERY LIMITED are www.sabrejewellery.co.uk, and www.sabre-jewellery.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. Sabre Jewellery Limited is a Private Limited Company.
The company registration number is 02813603. Sabre Jewellery Limited has been working since 28 April 1993.
The present status of the company is Active. The registered address of Sabre Jewellery Limited is Swinford House Albion Street Brierley Hill West Midlands Dy5 3ee. . MARCUS, Aurelia Mia is a Secretary of the company. MARCUS, Aurelia Mia is a Director of the company. MARCUS, Claudia Louise Jeanette Mojghan is a Director of the company. MARCUS, Cordelia Callista is a Director of the company. Secretary MAJZUB, Julian has been resigned. Secretary MARCUS, Paul Roland has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MARCUS, Paul Roland has been resigned. The company operates in "Precious metals production".
Current Directors
Resigned Directors
Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 28 April 1993
Appointed Date: 28 April 1993
Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 28 April 1993
Appointed Date: 28 April 1993
Persons With Significant Control
SABRE JEWELLERY LIMITED Events
10 May 2017
Confirmation statement made on 28 April 2017 with updates
20 Jan 2017
Appointment of Ms Cordelia Callista Marcus as a director on 13 January 2017
20 Jan 2017
Appointment of Ms Aurelia Mia Marcus as a secretary on 5 November 2016
20 Jan 2017
Appointment of Ms Aurelia Mia Marcus as a director on 5 November 2016
20 Jan 2017
Termination of appointment of Paul Roland Marcus as a director on 5 November 2016
...
... and 72 more events
23 Aug 1994
Ad 26/07/94--------- £ si 98@1=98 £ ic 2/100
30 Jun 1994
Return made up to 28/04/94; full list of members
05 May 1993
Registered office changed on 05/05/93 from: 84 temple chambers temple avenue london EC4Y ohp
05 May 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
28 Apr 1993
Incorporation
2 April 2002
Floating charge (all assets)
Delivered: 3 April 2002
Status: Satisfied
on 21 August 2010
Persons entitled: Hsbc Invoice Finance (UK) Limited (the Security Holder)
Description: By way of floating charge all the undertaking of the…
2 April 2002
Fixed charge on purchased debts which fail to vest
Delivered: 3 April 2002
Status: Satisfied
on 21 August 2010
Persons entitled: Hsbc Invoice Finance (UK) Limited (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
26 June 2001
Debenture
Delivered: 6 July 2001
Status: Satisfied
on 21 August 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 October 1996
Mortgage debenture
Delivered: 23 October 1996
Status: Satisfied
on 31 May 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…