SACREDGROUND LIMITED
SOUTHAMPTON

Hellopages » Hampshire » Eastleigh » SO30 2AF

Company number 02110860
Status Active
Incorporation Date 16 March 1987
Company Type Private Limited Company
Address THE PAVILION BOTLEIGH GRANGE BUSINESS PARK, HEDGE END, SOUTHAMPTON, SO30 2AF
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 25 April 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 2 ; Director's details changed for Mr Simon James Rhodes on 1 January 2015. The most likely internet sites of SACREDGROUND LIMITED are www.sacredground.co.uk, and www.sacredground.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and seven months. The distance to to Swaythling Rail Station is 4 miles; to St Denys Rail Station is 4.2 miles; to Fareham Rail Station is 6.3 miles; to Shawford Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sacredground Limited is a Private Limited Company. The company registration number is 02110860. Sacredground Limited has been working since 16 March 1987. The present status of the company is Active. The registered address of Sacredground Limited is The Pavilion Botleigh Grange Business Park Hedge End Southampton So30 2af. The cash in hand is £0k. It is £0k against last year. . TREAGUST, Garry Paul is a Secretary of the company. MERCER, Andrew James is a Director of the company. RHODES, Simon James is a Director of the company. TREAGUST, Garry Paul is a Director of the company. WHITELEY, Christopher Louis is a Director of the company. Secretary FLETCHER, John Sefton has been resigned. Director BROWN, Miles Jeffrey Bennett has been resigned. Director ELLIOTT, Neil David has been resigned. Director FLETCHER, John Sefton has been resigned. Director HEALY, David Paul has been resigned. Director MACRAE, Catherine Mary has been resigned. Director MESSENT, Michael Jeffery has been resigned. Director MILDRED, Paul Ronald has been resigned. Director MORRIS, David Myles has been resigned. Director RICKETTS, Michael has been resigned. Director WEBBE, Elizabeth Rosemary has been resigned. The company operates in "Dormant Company".


sacredground Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
TREAGUST, Garry Paul
Appointed Date: 31 March 2008

Director
MERCER, Andrew James
Appointed Date: 24 March 2005
60 years old

Director
RHODES, Simon James
Appointed Date: 21 February 2008
57 years old

Director
TREAGUST, Garry Paul
Appointed Date: 24 March 2005
58 years old

Director
WHITELEY, Christopher Louis
Appointed Date: 24 March 2005
61 years old

Resigned Directors

Secretary
FLETCHER, John Sefton
Resigned: 31 March 2008

Director
BROWN, Miles Jeffrey Bennett
Resigned: 28 June 2010
Appointed Date: 01 October 2000
66 years old

Director
ELLIOTT, Neil David
Resigned: 17 March 2006
Appointed Date: 01 October 2000
64 years old

Director
FLETCHER, John Sefton
Resigned: 31 March 2008
81 years old

Director
HEALY, David Paul
Resigned: 31 October 2011
Appointed Date: 21 February 2008
55 years old

Director
MACRAE, Catherine Mary
Resigned: 24 April 2014
Appointed Date: 01 October 2000
71 years old

Director
MESSENT, Michael Jeffery
Resigned: 31 March 2008
Appointed Date: 01 October 2000
78 years old

Director
MILDRED, Paul Ronald
Resigned: 30 January 1996
80 years old

Director
MORRIS, David Myles
Resigned: 01 October 2000
90 years old

Director
RICKETTS, Michael
Resigned: 31 March 2008
77 years old

Director
WEBBE, Elizabeth Rosemary
Resigned: 24 April 2014
Appointed Date: 21 February 2008
62 years old

SACREDGROUND LIMITED Events

30 Nov 2016
Accounts for a dormant company made up to 31 March 2016
11 May 2016
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2

11 May 2016
Director's details changed for Mr Simon James Rhodes on 1 January 2015
11 May 2016
Director's details changed for Andrew James Mercer on 1 January 2015
11 May 2016
Secretary's details changed for Mr Garry Paul Treagust on 1 January 2015
...
... and 104 more events
21 May 1987
Registered office changed on 21/05/87 from: 2 baches street london N1 6EE

21 May 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

07 May 1987
Gazettable document

06 May 1987
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

16 Mar 1987
Certificate of Incorporation

SACREDGROUND LIMITED Charges

1 October 1992
Third party charge
Delivered: 6 October 1992
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land & premises k/a no 2 hut & lodge farm broad chalke…