SOUL INCENTIVES LIMITED
WEST MIDLANDS CROWN INCENTIVES LIMITED

Hellopages » West Midlands » Dudley » DY3 3LA

Company number 04229264
Status Active
Incorporation Date 6 June 2001
Company Type Private Limited Company
Address 76 SANDYFIELDS ROAD, SEDGLEY, WEST MIDLANDS, DY3 3LA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Annual return made up to 6 June 2016 with full list of shareholders Statement of capital on 2016-07-18 GBP 2 ; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 6 June 2015 with full list of shareholders Statement of capital on 2015-06-11 GBP 2 . The most likely internet sites of SOUL INCENTIVES LIMITED are www.soulincentives.co.uk, and www.soul-incentives.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. Soul Incentives Limited is a Private Limited Company. The company registration number is 04229264. Soul Incentives Limited has been working since 06 June 2001. The present status of the company is Active. The registered address of Soul Incentives Limited is 76 Sandyfields Road Sedgley West Midlands Dy3 3la. . WHITEHOUSE, Amanda Louise is a Secretary of the company. WHITEHOUSE, Amanda Louise is a Director of the company. Secretary WHITEHOUSE, Neil Adrian has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BURNS, Paul Andrew has been resigned. Director HAYNES, Warren Lee has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
WHITEHOUSE, Amanda Louise
Appointed Date: 26 February 2013

Director
WHITEHOUSE, Amanda Louise
Appointed Date: 06 June 2001
55 years old

Resigned Directors

Secretary
WHITEHOUSE, Neil Adrian
Resigned: 26 February 2013
Appointed Date: 06 June 2001

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 06 June 2001
Appointed Date: 06 June 2001

Director
BURNS, Paul Andrew
Resigned: 26 February 2013
Appointed Date: 01 October 2005
57 years old

Director
HAYNES, Warren Lee
Resigned: 01 October 2005
Appointed Date: 01 November 2002
56 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 06 June 2001
Appointed Date: 06 June 2001

SOUL INCENTIVES LIMITED Events

18 Jul 2016
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 2

25 Jun 2016
Accounts for a dormant company made up to 30 September 2015
11 Jun 2015
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2

07 Jun 2015
Accounts for a dormant company made up to 30 September 2014
21 Aug 2014
Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 2

...
... and 33 more events
13 Jun 2001
New secretary appointed
13 Jun 2001
New director appointed
13 Jun 2001
Secretary resigned
13 Jun 2001
Director resigned
06 Jun 2001
Incorporation