S & B LIMITED
GUILDFORD

Hellopages » Surrey » Guildford » GU1 4YD

Company number 01793235
Status Active
Incorporation Date 20 February 1984
Company Type Private Limited Company
Address WEY HOUSE, FARNHAM ROAD, GUILDFORD, SURREY, GU1 4YD
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Accounts for a dormant company made up to 30 April 2016; Annual return made up to 26 January 2016 with full list of shareholders Statement of capital on 2016-01-27 GBP 2 . The most likely internet sites of S & B LIMITED are www.sb.co.uk, and www.s-b.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and eight months. S B Limited is a Private Limited Company. The company registration number is 01793235. S B Limited has been working since 20 February 1984. The present status of the company is Active. The registered address of S B Limited is Wey House Farnham Road Guildford Surrey Gu1 4yd. . BAXTER, Richard Alistair is a Secretary of the company. BAXTER, Richard Alistair is a Director of the company. LAVER, Michael Henry is a Director of the company. Nominee Secretary BAXTER, Richard Alistair has been resigned. Secretary BENZIE, Alasdair Gilbert has been resigned. Nominee Director BAXTER, Richard Alistair has been resigned. Director BENZIE, Alasdair Gilbert has been resigned. Director WILSON, David John has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BAXTER, Richard Alistair
Appointed Date: 01 February 1994

Director
BAXTER, Richard Alistair
Appointed Date: 01 February 1994
63 years old

Director
LAVER, Michael Henry
Appointed Date: 27 January 1998
68 years old

Resigned Directors

Nominee Secretary
BAXTER, Richard Alistair
Resigned: 05 July 1993
Appointed Date: 01 February 1994

Secretary
BENZIE, Alasdair Gilbert
Resigned: 05 July 1993

Nominee Director
BAXTER, Richard Alistair
Resigned: 05 July 1993
Appointed Date: 01 February 1994
63 years old

Director
BENZIE, Alasdair Gilbert
Resigned: 05 July 1993
75 years old

Director
WILSON, David John
Resigned: 27 January 1998
89 years old

Persons With Significant Control

Stevens & Bolton Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

S & B LIMITED Events

27 Jan 2017
Confirmation statement made on 26 January 2017 with updates
10 May 2016
Accounts for a dormant company made up to 30 April 2016
27 Jan 2016
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2

21 Jan 2016
Accounts for a dormant company made up to 30 April 2015
29 Jan 2015
Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2

...
... and 62 more events
25 Oct 1988
Company name changed camberley conveyancers LIMITED\certificate issued on 26/10/88

02 Feb 1988
Accounts made up to 30 April 1987

02 Feb 1988
Return made up to 21/01/88; full list of members

14 Jan 1987
Accounts for a dormant company made up to 30 April 1986

14 Jan 1987
Return made up to 13/01/87; full list of members