SOLAMIO ESTATES LIMITED
WOODHALL SPA

Hellopages » Lincolnshire » East Lindsey » LN10 6RZ

Company number 02413644
Status Active
Incorporation Date 15 August 1989
Company Type Private Limited Company
Address PEMBROKE LODGE, 1 KIRKBY LANE, WOODHALL SPA, LINCS, LN10 6RZ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 15 August 2016 with updates; Accounts for a dormant company made up to 30 November 2015; Annual return made up to 15 August 2015 with full list of shareholders Statement of capital on 2015-08-15 GBP 1,000 . The most likely internet sites of SOLAMIO ESTATES LIMITED are www.solamioestates.co.uk, and www.solamio-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and two months. The distance to to Swineshead Rail Station is 12.7 miles; to Sleaford Rail Station is 14 miles; to Boston Rail Station is 14 miles; to Market Rasen Rail Station is 16.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Solamio Estates Limited is a Private Limited Company. The company registration number is 02413644. Solamio Estates Limited has been working since 15 August 1989. The present status of the company is Active. The registered address of Solamio Estates Limited is Pembroke Lodge 1 Kirkby Lane Woodhall Spa Lincs Ln10 6rz. . SPENCER THIRLWELL, Frank Norman is a Secretary of the company. ALSTON, Morag Helen is a Director of the company. Secretary SCOATES, Russell has been resigned. Secretary SPENCER THIRLWELL, Frank Norman has been resigned. Director MATTHEWS, Janet has been resigned. Director SCOATES, Russell has been resigned. Director SPENCER THIRLWELL, Frank Norman has been resigned. Director SPENCER THIRWELL, David George has been resigned. Director SPENCER-THIRLWELL, Pamela Mary has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director
ALSTON, Morag Helen
Appointed Date: 08 January 2001
56 years old

Resigned Directors

Secretary
SCOATES, Russell
Resigned: 17 January 2000
Appointed Date: 01 November 1996

Secretary
SPENCER THIRLWELL, Frank Norman
Resigned: 31 July 2001
Appointed Date: 01 January 2000

Director
MATTHEWS, Janet
Resigned: 31 July 2001
Appointed Date: 01 November 1996
71 years old

Director
SCOATES, Russell
Resigned: 17 January 2000
Appointed Date: 01 November 1996
53 years old

Director
SPENCER THIRLWELL, Frank Norman
Resigned: 16 November 1996
98 years old

Director
SPENCER THIRWELL, David George
Resigned: 26 April 2004
Appointed Date: 08 January 2001
66 years old

Director
SPENCER-THIRLWELL, Pamela Mary
Resigned: 16 November 1996
97 years old

Persons With Significant Control

Morag Alston
Notified on: 7 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

SOLAMIO ESTATES LIMITED Events

15 Aug 2016
Confirmation statement made on 15 August 2016 with updates
23 Jul 2016
Accounts for a dormant company made up to 30 November 2015
15 Aug 2015
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-08-15
  • GBP 1,000

20 Dec 2014
Total exemption small company accounts made up to 30 November 2014
15 Aug 2014
Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1,000

...
... and 67 more events
07 Mar 1991
Return made up to 18/12/90; full list of members

07 Mar 1991
Accounting reference date shortened from 30/04 to 30/11

25 Aug 1989
Accounting reference date notified as 30/04

23 Aug 1989
Secretary resigned

15 Aug 1989
Incorporation