SONOTECH LIMITED
EXETER

Hellopages » Devon » Exeter » EX1 3QS

Company number 03828326
Status Liquidation
Incorporation Date 19 August 1999
Company Type Private Limited Company
Address BISHOP FLEMING LLP, 2ND FLOOR STRATUS HOUSE EMPEROR WAY, EXETER BUSINESS PARK, EXETER, EX1 3QS
Home Country United Kingdom
Nature of Business 09100 - Support activities for petroleum and natural gas extraction, 28921 - Manufacture of machinery for mining
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Registered office address changed from Schlumberger House Buckingham Gate Gatwick Airport West Sussex Rh6 Onz to C/O Bishop Fleming Llp 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter EX1 3QS on 25 October 2016; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of SONOTECH LIMITED are www.sonotech.co.uk, and www.sonotech.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. Sonotech Limited is a Private Limited Company. The company registration number is 03828326. Sonotech Limited has been working since 19 August 1999. The present status of the company is Liquidation. The registered address of Sonotech Limited is Bishop Fleming Llp 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter Ex1 3qs. . SMOKER, Simon is a Secretary of the company. MARSH, David is a Director of the company. SMOKER, Simon is a Director of the company. Secretary DROY MOORE, Pauline has been resigned. Secretary HADFIELD, David Andrew has been resigned. Secretary KENNEDY, Robert Lewis has been resigned. Secretary BOYES TURNER SECRETARIES LIMITED has been resigned. Director ANDREWS, Jim has been resigned. Director BOYES TURNER DIRECTORS LIMITED has been resigned. Director GIBB, William Ian Alexander has been resigned. Director GORMLEY, Donald has been resigned. Director HADFIELD, David Andrew has been resigned. Director HESS, Michael James has been resigned. Director JACK, Ian has been resigned. Director KIDD, Ryan Alexander has been resigned. The company operates in "Support activities for petroleum and natural gas extraction".


Current Directors

Secretary
SMOKER, Simon
Appointed Date: 01 January 2016

Director
MARSH, David
Appointed Date: 06 September 2016
63 years old

Director
SMOKER, Simon
Appointed Date: 06 September 2016
63 years old

Resigned Directors

Secretary
DROY MOORE, Pauline
Resigned: 31 December 2015
Appointed Date: 11 February 2011

Secretary
HADFIELD, David Andrew
Resigned: 06 November 2009
Appointed Date: 16 March 2000

Secretary
KENNEDY, Robert Lewis
Resigned: 11 February 2011
Appointed Date: 06 November 2009

Secretary
BOYES TURNER SECRETARIES LIMITED
Resigned: 16 March 2000
Appointed Date: 19 August 1999

Director
ANDREWS, Jim
Resigned: 01 January 2015
Appointed Date: 19 September 2011
58 years old

Director
BOYES TURNER DIRECTORS LIMITED
Resigned: 16 March 2000
Appointed Date: 19 August 1999

Director
GIBB, William Ian Alexander
Resigned: 01 June 2010
Appointed Date: 06 November 2009
66 years old

Director
GORMLEY, Donald
Resigned: 01 July 2011
Appointed Date: 06 November 2009
63 years old

Director
HADFIELD, David Andrew
Resigned: 06 November 2012
Appointed Date: 16 March 2000
62 years old

Director
HESS, Michael James
Resigned: 06 November 2009
Appointed Date: 16 March 2000
60 years old

Director
JACK, Ian
Resigned: 06 September 2016
Appointed Date: 06 November 2009
62 years old

Director
KIDD, Ryan Alexander
Resigned: 06 September 2016
Appointed Date: 01 January 2015
45 years old

SONOTECH LIMITED Events

25 Oct 2016
Registered office address changed from Schlumberger House Buckingham Gate Gatwick Airport West Sussex Rh6 Onz to C/O Bishop Fleming Llp 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter EX1 3QS on 25 October 2016
19 Oct 2016
Declaration of solvency
19 Oct 2016
Appointment of a voluntary liquidator
19 Oct 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-23

06 Sep 2016
Termination of appointment of Ian Jack as a director on 6 September 2016
...
... and 76 more events
14 Apr 2000
Director resigned
14 Apr 2000
Secretary resigned
14 Apr 2000
New director appointed
14 Apr 2000
New secretary appointed;new director appointed
19 Aug 1999
Incorporation