SANDYHEATH RETAIL LIMITED
UXBRIDGE

Hellopages » Greater London » Hillingdon » UB8 1QS

Company number 02878936
Status Active
Incorporation Date 8 December 1993
Company Type Private Limited Company
Address UNIT 108 DIVO HOUSE, 29 BELMONT ROAD, UXBRIDGE, MIDDLESEX, UB8 1QS
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Director's details changed for Mr Ronald Calcott on 1 May 2017; Director's details changed for Mrs Maxine Carol Calcott on 1 May 2017; Secretary's details changed for Maxine Carol Calcott on 1 May 2017. The most likely internet sites of SANDYHEATH RETAIL LIMITED are www.sandyheathretail.co.uk, and www.sandyheath-retail.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. Sandyheath Retail Limited is a Private Limited Company. The company registration number is 02878936. Sandyheath Retail Limited has been working since 08 December 1993. The present status of the company is Active. The registered address of Sandyheath Retail Limited is Unit 108 Divo House 29 Belmont Road Uxbridge Middlesex Ub8 1qs. . CALCOTT, Maxine Carol is a Secretary of the company. CALCOTT, Maxine Carol is a Director of the company. CALCOTT, Ronald is a Director of the company. Nominee Secretary CORPORATE ADMINISTRATION SECRETARIES LIMITED has been resigned. Nominee Director CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. The company operates in "Retail sale via mail order houses or via Internet".


Current Directors

Secretary
CALCOTT, Maxine Carol
Appointed Date: 06 January 1994

Director
CALCOTT, Maxine Carol
Appointed Date: 22 November 2002
66 years old

Director
CALCOTT, Ronald
Appointed Date: 06 January 1994
68 years old

Resigned Directors

Nominee Secretary
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Resigned: 06 January 1994
Appointed Date: 08 December 1993

Nominee Director
CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 06 January 1994
Appointed Date: 08 December 1993

Persons With Significant Control

Mr Ronald Calcott
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Maxine Carol Calcott
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SANDYHEATH RETAIL LIMITED Events

08 May 2017
Director's details changed for Mr Ronald Calcott on 1 May 2017
08 May 2017
Director's details changed for Mrs Maxine Carol Calcott on 1 May 2017
08 May 2017
Secretary's details changed for Maxine Carol Calcott on 1 May 2017
28 Dec 2016
Confirmation statement made on 8 December 2016 with updates
10 Sep 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 59 more events
25 Jan 1994
New director appointed

18 Jan 1994
Registered office changed on 18/01/94 from: harrington chambers 26 north john street liverpool L2 9RU

18 Jan 1994
Secretary resigned

18 Jan 1994
Director resigned

08 Dec 1993
Incorporation

SANDYHEATH RETAIL LIMITED Charges

20 April 2006
Debenture
Delivered: 26 April 2006
Status: Satisfied on 11 May 2010
Persons entitled: Godfrey Eric Andrew Cleveland and Jeanette Anne Cleveland
Description: Fixed and floating charges over the undertaking and all…
19 February 2004
Debenture
Delivered: 25 February 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…