S.T. SAUNDERS & SONS LIMITED

Hellopages » Greater London » Islington » N1 9JD

Company number 00639744
Status Active
Incorporation Date 15 October 1959
Company Type Private Limited Company
Address 32 HERMES STREET, LONDON, N1 9JD
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 15 May 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 300 ; Total exemption small company accounts made up to 30 September 2014. The most likely internet sites of S.T. SAUNDERS & SONS LIMITED are www.stsaunderssons.co.uk, and www.s-t-saunders-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and twelve months. The distance to to Battersea Park Rail Station is 4.1 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 7.3 miles; to Beckenham Hill Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.S T Saunders Sons Limited is a Private Limited Company. The company registration number is 00639744. S T Saunders Sons Limited has been working since 15 October 1959. The present status of the company is Active. The registered address of S T Saunders Sons Limited is 32 Hermes Street London N1 9jd. . SAUNDERS, Clifford Brian is a Director of the company. Secretary CASHMAN, Eileen Alice has been resigned. Secretary SAUNDERS, Maureen Margaret has been resigned. Director HIRST, Maria has been resigned. Director SAUNDERS, Ann-Marie has been resigned. Director SAUNDERS, Clive Robert has been resigned. Director SAUNDERS, Maureen Margaret has been resigned. Director SAUNDERS, Patricia has been resigned. Director SAUNDERS, Stuart Clifford has been resigned. The company operates in "Electrical installation".


Current Directors

Director

Resigned Directors

Secretary
CASHMAN, Eileen Alice
Resigned: 19 June 2015
Appointed Date: 21 September 2003

Secretary
SAUNDERS, Maureen Margaret
Resigned: 21 September 2003

Director
HIRST, Maria
Resigned: 31 May 1995
59 years old

Director
SAUNDERS, Ann-Marie
Resigned: 31 May 1995
62 years old

Director
SAUNDERS, Clive Robert
Resigned: 31 May 1995
63 years old

Director
SAUNDERS, Maureen Margaret
Resigned: 21 September 2003
90 years old

Director
SAUNDERS, Patricia
Resigned: 31 May 1995
60 years old

Director
SAUNDERS, Stuart Clifford
Resigned: 31 May 1995
64 years old

S.T. SAUNDERS & SONS LIMITED Events

28 Jun 2016
Total exemption small company accounts made up to 30 September 2015
16 May 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 300

30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
24 Jun 2015
Termination of appointment of Eileen Alice Cashman as a secretary on 19 June 2015
20 May 2015
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 300

...
... and 74 more events
29 Jul 1987
Accounts for a small company made up to 30 September 1986

29 Jul 1987
Return made up to 22/06/87; full list of members

07 Oct 1986
Accounts for a small company made up to 30 September 1985

07 Oct 1986
Return made up to 28/07/86; full list of members

23 Sep 1986
New director appointed

S.T. SAUNDERS & SONS LIMITED Charges

22 January 1991
Mortgage
Delivered: 23 January 1991
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 4 greenhill way harrow middlesex. Floating charge over all…
25 January 1989
Mortgage
Delivered: 4 February 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 32 hermes street, london N1 together with all buildings &…
11 August 1982
Legal charge
Delivered: 18 August 1982
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property known as 5 st. Kildas road,harrow middlesex…