SATOA
LONDON

Hellopages » Greater London » Hammersmith and Fulham » SW6 4TJ
Company number 04286621
Status Active
Incorporation Date 13 September 2001
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address C/O REVE TOURISM, 21G HEATHMANS ROAD, LONDON, SW6 4TJ
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 13 September 2016 with updates; Director's details changed for Ms Teresa Jane Bott on 8 September 2016; Termination of appointment of Ailsa Melanie Tavares as a director on 29 July 2016. The most likely internet sites of SATOA are www..co.uk, and www..co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Satoa is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04286621. Satoa has been working since 13 September 2001. The present status of the company is Active. The registered address of Satoa is C O Reve Tourism 21g Heathmans Road London Sw6 4tj. . BOTT, Teresa Jane is a Director of the company. COLES, Justin is a Director of the company. Secretary ROADLEY, Claire Jayne has been resigned. Secretary TAVARES, Ailsa Melanie has been resigned. Secretary WALKER, Debbie has been resigned. Secretary WESTRIP, Lee-Anne Anne has been resigned. Secretary WILSON, Simone has been resigned. Director BASNETT, Neil William has been resigned. Director BRENNER, Juliet Catherine has been resigned. Director CAMPBELL, Tracey has been resigned. Director CARNELL, Lee Anne has been resigned. Director DE QUERVAIN, Hazel has been resigned. Director MERWE, Tolene Rae Van Der has been resigned. Director MILLER, Michael Jeremy Peter has been resigned. Director NAPIER, Storm has been resigned. Director REININK, Morag Elspeth Jean has been resigned. Director SIMONSEN, Tesna has been resigned. Director TAVARES, Ailsa Melanie has been resigned. Director VAN DER MERWE, Tolene has been resigned. Director WALKER, Debbie Nichola has been resigned. Director WHITFIELD, Alison Margaret has been resigned. Director YOUNG, Pauline Margaret has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Director
BOTT, Teresa Jane
Appointed Date: 01 October 2013
57 years old

Director
COLES, Justin
Appointed Date: 29 July 2016
55 years old

Resigned Directors

Secretary
ROADLEY, Claire Jayne
Resigned: 01 May 2004
Appointed Date: 13 September 2001

Secretary
TAVARES, Ailsa Melanie
Resigned: 07 April 2008
Appointed Date: 06 March 2007

Secretary
WALKER, Debbie
Resigned: 11 December 2009
Appointed Date: 08 April 2008

Secretary
WESTRIP, Lee-Anne Anne
Resigned: 13 April 2006
Appointed Date: 01 May 2004

Secretary
WILSON, Simone
Resigned: 01 March 2007
Appointed Date: 13 April 2006

Director
BASNETT, Neil William
Resigned: 27 June 2002
Appointed Date: 13 September 2001
70 years old

Director
BRENNER, Juliet Catherine
Resigned: 31 July 2003
Appointed Date: 01 February 2002
66 years old

Director
CAMPBELL, Tracey
Resigned: 14 December 2015
Appointed Date: 02 November 2015
58 years old

Director
CARNELL, Lee Anne
Resigned: 01 October 2013
Appointed Date: 01 July 2006
56 years old

Director
DE QUERVAIN, Hazel
Resigned: 01 April 2007
Appointed Date: 13 September 2001
71 years old

Director
MERWE, Tolene Rae Van Der
Resigned: 31 July 2015
Appointed Date: 17 July 2012
48 years old

Director
MILLER, Michael Jeremy Peter
Resigned: 30 June 2009
Appointed Date: 31 July 2008
79 years old

Director
NAPIER, Storm
Resigned: 17 July 2012
Appointed Date: 14 July 2010
42 years old

Director
REININK, Morag Elspeth Jean
Resigned: 30 June 2006
Appointed Date: 25 June 2003
56 years old

Director
SIMONSEN, Tesna
Resigned: 02 November 2015
Appointed Date: 17 July 2012
50 years old

Director
TAVARES, Ailsa Melanie
Resigned: 29 July 2016
Appointed Date: 31 July 2015
56 years old

Director
VAN DER MERWE, Tolene
Resigned: 01 July 2010
Appointed Date: 30 June 2009
48 years old

Director
WALKER, Debbie Nichola
Resigned: 01 July 2010
Appointed Date: 02 April 2007
52 years old

Director
WHITFIELD, Alison Margaret
Resigned: 31 July 2008
Appointed Date: 13 September 2001
65 years old

Director
YOUNG, Pauline Margaret
Resigned: 01 July 2010
Appointed Date: 27 June 2002
79 years old

Persons With Significant Control

Ms Teresa Jane Bott
Notified on: 13 September 2016
57 years old
Nature of control: Has significant influence or control

SATOA Events

29 Sep 2016
Confirmation statement made on 13 September 2016 with updates
08 Sep 2016
Director's details changed for Ms Teresa Jane Bott on 8 September 2016
04 Aug 2016
Termination of appointment of Ailsa Melanie Tavares as a director on 29 July 2016
04 Aug 2016
Appointment of Mr Justin Coles as a director on 29 July 2016
03 Aug 2016
Total exemption small company accounts made up to 31 May 2016
...
... and 76 more events
20 Dec 2002
Accounting reference date shortened from 30/09/03 to 31/05/03
14 Oct 2002
New director appointed
25 Sep 2002
Annual return made up to 13/09/02
  • 363(288) ‐ Director resigned

02 Apr 2002
New director appointed
13 Sep 2001
Incorporation