SAYIDATY LIMITED
LONDON

Hellopages » Greater London » Hounslow » W4 5YG

Company number 01666153
Status Active
Incorporation Date 22 September 1982
Company Type Private Limited Company
Address 10TH FLOOR, BUILDING 7 CHISWICK PARK, 566 CHISWICK HIGH ROAD, LONDON, W4 5YG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Registered office address changed from Arab Press House 184 High Holborn London WC1V 7AP to 10th Floor, Building 7 Chiswick Park 566 Chiswick High Road London W4 5YG on 20 December 2016; Confirmation statement made on 17 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of SAYIDATY LIMITED are www.sayidaty.co.uk, and www.sayidaty.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and one months. The distance to to Barnes Bridge Rail Station is 2 miles; to Brondesbury Park Rail Station is 4.1 miles; to Battersea Park Rail Station is 5.6 miles; to Balham Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sayidaty Limited is a Private Limited Company. The company registration number is 01666153. Sayidaty Limited has been working since 22 September 1982. The present status of the company is Active. The registered address of Sayidaty Limited is 10th Floor Building 7 Chiswick Park 566 Chiswick High Road London W4 5yg. . ELLITHY, Adel is a Secretary of the company. ALDOWAIS, Saleh Hussain is a Director of the company. Secretary ABDULRAHIM, Youseff has been resigned. Secretary ABDULRAHIM, Yousif has been resigned. Secretary ELLITHY, Adel has been resigned. Secretary HAMZA, Amr Mohamed has been resigned. Secretary KANAAN, Ibrahim has been resigned. Nominee Secretary BREAMS REGISTRARS AND NOMINEES LIMITED has been resigned. Nominee Secretary BREAMS REGISTRARS AND NOMINEES LIMITED has been resigned. Director AL DAKHIL, Azzam Mohammed, Dr has been resigned. Director AL GAIN, Tarik has been resigned. Director ALHUDAITHI, Sulaiman Ibrahim has been resigned. Director EL DABBAGH, Yasser has been resigned. Director JAZZAR, Abdulaziz has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
ELLITHY, Adel
Appointed Date: 22 February 2016

Director
ALDOWAIS, Saleh Hussain
Appointed Date: 07 June 2015
51 years old

Resigned Directors

Secretary
ABDULRAHIM, Youseff
Resigned: 20 June 2006
Appointed Date: 18 April 2005

Secretary
ABDULRAHIM, Yousif
Resigned: 07 June 2015
Appointed Date: 01 February 2014

Secretary
ELLITHY, Adel
Resigned: 24 February 2010
Appointed Date: 20 June 2006

Secretary
HAMZA, Amr Mohamed
Resigned: 01 February 2014
Appointed Date: 24 February 2010

Secretary
KANAAN, Ibrahim
Resigned: 07 February 2005
Appointed Date: 16 July 2002

Nominee Secretary
BREAMS REGISTRARS AND NOMINEES LIMITED
Resigned: 18 April 2005
Appointed Date: 07 February 2005

Nominee Secretary
BREAMS REGISTRARS AND NOMINEES LIMITED
Resigned: 16 July 2002

Director
AL DAKHIL, Azzam Mohammed, Dr
Resigned: 08 December 2014
Appointed Date: 19 April 2004
65 years old

Director
AL GAIN, Tarik
Resigned: 01 October 2010
Appointed Date: 16 July 2009
70 years old

Director
ALHUDAITHI, Sulaiman Ibrahim
Resigned: 12 December 2015
Appointed Date: 08 December 2014
70 years old

Director
EL DABBAGH, Yasser
Resigned: 13 March 2003
73 years old

Director
JAZZAR, Abdulaziz
Resigned: 19 April 2004
Appointed Date: 13 March 2003
72 years old

Persons With Significant Control

H. H. Saudi Research And Marketing (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SAYIDATY LIMITED Events

20 Dec 2016
Registered office address changed from Arab Press House 184 High Holborn London WC1V 7AP to 10th Floor, Building 7 Chiswick Park 566 Chiswick High Road London W4 5YG on 20 December 2016
19 Dec 2016
Confirmation statement made on 17 December 2016 with updates
12 Oct 2016
Accounts for a dormant company made up to 31 December 2015
05 May 2016
Appointment of Adel Ellithy as a secretary on 22 February 2016
27 Jan 2016
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2

...
... and 90 more events
04 Jun 1987
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

03 Jan 1987
Return made up to 31/12/86; full list of members

31 Dec 1986
Director resigned;new director appointed

19 Jan 1983
Company name changed\certificate issued on 19/01/83
22 Sep 1982
Certificate of incorporation