SAUNDERS BROTHERS LIMITED
ENFIELD C-MENT CONTRACTORS LIMITED

Hellopages » Greater London » Enfield » EN2 6NF

Company number 04519466
Status Active
Incorporation Date 27 August 2002
Company Type Private Limited Company
Address CHASE GREEN HOUSE, 42 CHASE SIDE, ENFIELD, MIDDLESEX, EN2 6NF
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 forty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 27 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of SAUNDERS BROTHERS LIMITED are www.saundersbrothers.co.uk, and www.saunders-brothers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Saunders Brothers Limited is a Private Limited Company. The company registration number is 04519466. Saunders Brothers Limited has been working since 27 August 2002. The present status of the company is Active. The registered address of Saunders Brothers Limited is Chase Green House 42 Chase Side Enfield Middlesex En2 6nf. . SAUNDERS, Stephen John is a Secretary of the company. SAUNDERS, Andrew Peter is a Director of the company. SAUNDERS, Robert William is a Director of the company. SAUNDERS, Stephen John is a Director of the company. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SAUNDERS, Stephen John
Appointed Date: 19 November 2002

Director
SAUNDERS, Andrew Peter
Appointed Date: 19 November 2002
68 years old

Director
SAUNDERS, Robert William
Appointed Date: 11 October 2004
71 years old

Director
SAUNDERS, Stephen John
Appointed Date: 19 November 2002
75 years old

Resigned Directors

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 19 November 2002
Appointed Date: 27 August 2002

Nominee Director
QA NOMINEES LIMITED
Resigned: 19 November 2002
Appointed Date: 27 August 2002

Persons With Significant Control

Mr Andrew Peter Saunders
Notified on: 27 August 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen John Saunders
Notified on: 27 August 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SAUNDERS BROTHERS LIMITED Events

25 Nov 2016
Total exemption small company accounts made up to 31 March 2016
15 Sep 2016
Confirmation statement made on 27 August 2016 with updates
04 Jan 2016
Total exemption small company accounts made up to 31 March 2015
06 Oct 2015
Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1,000

15 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 35 more events
03 Dec 2002
Director resigned
03 Dec 2002
Secretary resigned
03 Dec 2002
Registered office changed on 03/12/02 from: the studio, st nicholas close elstree herts WD6 3EW
21 Nov 2002
Company name changed c-ment contractors LIMITED\certificate issued on 21/11/02
27 Aug 2002
Incorporation