SAILFISH 4 LIMITED
GATESHEAD NORHAM HOUSE 1060 LIMITED

Hellopages » Tyne and Wear » Gateshead » NE11 0BE

Company number 05667309
Status Active
Incorporation Date 5 January 2006
Company Type Private Limited Company
Address AXIS BUILDING MAINGATE, KINGSWAY NORTH, TEAM VALLEY, GATESHEAD, UNITED KINGDOM, NE11 0BE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 6 January 2017 with updates; Registered office address changed from Ground Floor Building 7, Queens Park, Queensway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0QD to Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE on 12 January 2017; Register inspection address has been changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF United Kingdom to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX. The most likely internet sites of SAILFISH 4 LIMITED are www.sailfish4.co.uk, and www.sailfish-4.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. The distance to to Newcastle Rail Station is 1.8 miles; to Blaydon Rail Station is 3.8 miles; to Chester-le-Street Rail Station is 6.4 miles; to Cramlington Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sailfish 4 Limited is a Private Limited Company. The company registration number is 05667309. Sailfish 4 Limited has been working since 05 January 2006. The present status of the company is Active. The registered address of Sailfish 4 Limited is Axis Building Maingate Kingsway North Team Valley Gateshead United Kingdom Ne11 0be. . KELADITIS, Emilia is a Director of the company. TAYLOR, Alan Keith is a Director of the company. WHITFIELD, Christopher John is a Director of the company. Secretary SMITH, Robert has been resigned. Secretary NORHAM HOUSE SECRETARY LIMITED has been resigned. Director MOORIN, Philip John has been resigned. Director SPRIGGS, Michael Ian has been resigned. Director WHITFIELD, Christopher John has been resigned. Director NORHAM HOUSE DIRECTOR LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
KELADITIS, Emilia
Appointed Date: 20 December 2013
48 years old

Director
TAYLOR, Alan Keith
Appointed Date: 12 May 2014
61 years old

Director
WHITFIELD, Christopher John
Appointed Date: 12 May 2014
61 years old

Resigned Directors

Secretary
SMITH, Robert
Resigned: 05 May 2016
Appointed Date: 09 February 2006

Secretary
NORHAM HOUSE SECRETARY LIMITED
Resigned: 09 February 2006
Appointed Date: 05 January 2006

Director
MOORIN, Philip John
Resigned: 20 December 2013
Appointed Date: 09 February 2006
58 years old

Director
SPRIGGS, Michael Ian
Resigned: 20 December 2013
Appointed Date: 09 February 2006
68 years old

Director
WHITFIELD, Christopher John
Resigned: 13 December 2011
Appointed Date: 26 March 2010
61 years old

Director
NORHAM HOUSE DIRECTOR LIMITED
Resigned: 09 February 2006
Appointed Date: 05 January 2006

Persons With Significant Control

Uk Land Estates Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SAILFISH 4 LIMITED Events

17 Jan 2017
Confirmation statement made on 6 January 2017 with updates
12 Jan 2017
Registered office address changed from Ground Floor Building 7, Queens Park, Queensway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0QD to Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE on 12 January 2017
12 Oct 2016
Register inspection address has been changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF United Kingdom to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
22 Jun 2016
Termination of appointment of Robert Smith as a secretary on 5 May 2016
09 May 2016
Full accounts made up to 31 December 2015
...
... and 53 more events
16 Feb 2006
Resolutions
  • ELRES ‐ Elective resolution

16 Feb 2006
Resolutions
  • ELRES ‐ Elective resolution

16 Feb 2006
Resolutions
  • ELRES ‐ Elective resolution

10 Feb 2006
Company name changed norham house 1060 LIMITED\certificate issued on 10/02/06
05 Jan 2006
Incorporation

SAILFISH 4 LIMITED Charges

2 August 2007
Debenture
Delivered: 21 August 2007
Status: Satisfied on 5 August 2015
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Fixed and floating charges over the undertaking and all…
25 August 2006
Debenture
Delivered: 1 September 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC (The Security Agent)
Description: F/H land and buildings k/a 31 sackville street london t/no…