SOUND ASSOCIATES LIMITED
SURREY

Hellopages » Surrey » Elmbridge » KT8 2SA

Company number 00674715
Status Active
Incorporation Date 10 November 1960
Company Type Private Limited Company
Address KEEBLE HOUSE 81 ISLAND FARM ROAD, WEST MOLESEY, SURREY, KT8 2SA
Home Country United Kingdom
Nature of Business 46520 - Wholesale of electronic and telecommunications equipment and parts, 59140 - Motion picture projection activities
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 6 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 6 February 2016 with full list of shareholders Statement of capital on 2016-02-12 GBP 100,000 . The most likely internet sites of SOUND ASSOCIATES LIMITED are www.soundassociates.co.uk, and www.sound-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and eleven months. Sound Associates Limited is a Private Limited Company. The company registration number is 00674715. Sound Associates Limited has been working since 10 November 1960. The present status of the company is Active. The registered address of Sound Associates Limited is Keeble House 81 Island Farm Road West Molesey Surrey Kt8 2sa. . LODGE, Karen is a Secretary of the company. LODGE, Karen is a Director of the company. LODGE, Lawrence Graham Neal is a Director of the company. Secretary LODGE, Elizabeth Angela has been resigned. Director LODGE, Elizabeth Angela has been resigned. Director LODGE, Frances Jane Elizabeth has been resigned. Director LODGE, John Paul Charles has been resigned. Director LODGE, Peter Bryan has been resigned. Director MURDOCH, Jeremy Richard has been resigned. Director ROBERTSHAW, Andrew Keith has been resigned. The company operates in "Wholesale of electronic and telecommunications equipment and parts".


Current Directors

Secretary
LODGE, Karen
Appointed Date: 22 August 1997

Director
LODGE, Karen
Appointed Date: 01 January 1998
59 years old

Director

Resigned Directors

Secretary
LODGE, Elizabeth Angela
Resigned: 22 August 1997

Director
LODGE, Elizabeth Angela
Resigned: 12 November 1998
93 years old

Director
LODGE, Frances Jane Elizabeth
Resigned: 22 August 1997
66 years old

Director
LODGE, John Paul Charles
Resigned: 22 August 1997
65 years old

Director
LODGE, Peter Bryan
Resigned: 31 December 2002
95 years old

Director
MURDOCH, Jeremy Richard
Resigned: 30 July 2014
Appointed Date: 17 June 2009
68 years old

Director
ROBERTSHAW, Andrew Keith
Resigned: 30 June 2013
Appointed Date: 17 June 2009
67 years old

Persons With Significant Control

Keeble Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SOUND ASSOCIATES LIMITED Events

17 Feb 2017
Confirmation statement made on 6 February 2017 with updates
06 Sep 2016
Total exemption small company accounts made up to 31 December 2015
12 Feb 2016
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100,000

14 Sep 2015
Total exemption small company accounts made up to 31 December 2014
23 Feb 2015
Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100,000

...
... and 81 more events
02 Jun 1987
Return made up to 17/04/86; full list of members

29 Dec 1986
Registered office changed on 29/12/86 from: 23 redan place london W2

29 Sep 1986
Accounts for a small company made up to 31 December 1985

17 Jun 1986
Return made up to 22/07/85; full list of members

14 May 1986
Full accounts made up to 31 December 1984