SINCLAIR SOLOMONS LIMITED
HARROW GOLDTHORNE ESTATES LIMITED

Hellopages » Greater London » Harrow » HA1 2TP

Company number 02730365
Status Active
Incorporation Date 10 July 1992
Company Type Private Limited Company
Address SINCKOT HOUSE, 211 STATION ROAD, HARROW, ENGLAND, HA1 2TP
Home Country United Kingdom
Nature of Business 46720 - Wholesale of metals and metal ores
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Registration of charge 027303650004, created on 8 March 2017; Total exemption small company accounts made up to 31 May 2016; Appointment of Mr Rajesh Kumar Chechani as a director on 24 November 2016. The most likely internet sites of SINCLAIR SOLOMONS LIMITED are www.sinclairsolomons.co.uk, and www.sinclair-solomons.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and three months. Sinclair Solomons Limited is a Private Limited Company. The company registration number is 02730365. Sinclair Solomons Limited has been working since 10 July 1992. The present status of the company is Active. The registered address of Sinclair Solomons Limited is Sinckot House 211 Station Road Harrow England Ha1 2tp. . CHECHANI, Deepika is a Director of the company. CHECHANI, Rajesh Kumar is a Director of the company. Nominee Secretary CORPORATE NOMINEE SECRETARIES LIMITED has been resigned. Secretary GOODALL, Graham John has been resigned. Director BURNS, Valerie Ann has been resigned. Nominee Director CORPORATE NOMINEE SERVICES LIMITED has been resigned. Director GOODALL, Graham John has been resigned. Director GOODALL, John William has been resigned. Director SALUJA, Manoj Kumar has been resigned. The company operates in "Wholesale of metals and metal ores".


Current Directors

Director
CHECHANI, Deepika
Appointed Date: 10 January 2011
45 years old

Director
CHECHANI, Rajesh Kumar
Appointed Date: 24 November 2016
46 years old

Resigned Directors

Nominee Secretary
CORPORATE NOMINEE SECRETARIES LIMITED
Resigned: 10 July 1992
Appointed Date: 10 July 1992

Secretary
GOODALL, Graham John
Resigned: 10 January 2011
Appointed Date: 10 July 1992

Director
BURNS, Valerie Ann
Resigned: 10 January 2011
Appointed Date: 01 May 1996
79 years old

Nominee Director
CORPORATE NOMINEE SERVICES LIMITED
Resigned: 10 July 1992
Appointed Date: 10 July 1992

Director
GOODALL, Graham John
Resigned: 10 January 2011
Appointed Date: 10 July 1992
79 years old

Director
GOODALL, John William
Resigned: 01 May 1996
Appointed Date: 10 July 1992
107 years old

Director
SALUJA, Manoj Kumar
Resigned: 14 November 2016
Appointed Date: 04 December 2015
66 years old

Persons With Significant Control

Mrs Deepika Chechani
Notified on: 1 November 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SINCLAIR SOLOMONS LIMITED Events

13 Mar 2017
Registration of charge 027303650004, created on 8 March 2017
25 Feb 2017
Total exemption small company accounts made up to 31 May 2016
01 Dec 2016
Appointment of Mr Rajesh Kumar Chechani as a director on 24 November 2016
14 Nov 2016
Termination of appointment of Manoj Kumar Saluja as a director on 14 November 2016
03 Nov 2016
Confirmation statement made on 3 November 2016 with updates
...
... and 66 more events
20 Apr 1994
Ad 12/10/92--------- £ si 8@1=8 £ ic 2/10

15 Mar 1993
Accounting reference date notified as 31/10

27 Jul 1992
Director resigned

27 Jul 1992
Secretary resigned

10 Jul 1992
Incorporation

SINCLAIR SOLOMONS LIMITED Charges

8 March 2017
Charge code 0273 0365 0004
Delivered: 13 March 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
31 August 2016
Charge code 0273 0365 0003
Delivered: 2 September 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
31 August 2016
Charge code 0273 0365 0002
Delivered: 2 September 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All that freehold property known as appletrees place…
31 August 2016
Charge code 0273 0365 0001
Delivered: 2 September 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…