SODERETOUR UK LTD
LONDON

Hellopages » Greater London » Islington » EC1M 7AH

Company number 03142340
Status Active
Incorporation Date 29 December 1995
Company Type Private Limited Company
Address 7/21 GOSWELL ROAD, LONDON, EC1M 7AH
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation, 68320 - Management of real estate on a fee or contract basis, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 21 January 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 21 January 2016 with full list of shareholders Statement of capital on 2016-02-05 GBP 30,000 . The most likely internet sites of SODERETOUR UK LTD are www.soderetouruk.co.uk, and www.soderetour-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and nine months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5 miles; to Beckenham Hill Rail Station is 7.6 miles; to Bickley Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Soderetour Uk Ltd is a Private Limited Company. The company registration number is 03142340. Soderetour Uk Ltd has been working since 29 December 1995. The present status of the company is Active. The registered address of Soderetour Uk Ltd is 7 21 Goswell Road London Ec1m 7ah. . REED SMITH CORPORATE SERVICES LIMITED is a Secretary of the company. AW, Marie-Isabelle is a Director of the company. HOLLANTS VAN LOOCKE, Rebecca Catherine is a Director of the company. ONG, Kian Tiong Alfred is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ALFANDARY, Peter Rafael has been resigned. Director ERNE, Jean Claude has been resigned. Director LEE, Gerald has been resigned. Director LEE, Sym Keun has been resigned. Director LEE, Sym Keun has been resigned. Director LIMON-DUPARCMEUR, Bertrand Nicolas Marie Alain has been resigned. Director PANCERA, Jacques has been resigned. Director RIECK, Erwin Joseph has been resigned. Director WH ADVISERS INC has been resigned. Director WW EUR BV has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
REED SMITH CORPORATE SERVICES LIMITED
Appointed Date: 15 January 1996

Director
AW, Marie-Isabelle
Appointed Date: 31 December 2014
59 years old

Director
HOLLANTS VAN LOOCKE, Rebecca Catherine
Appointed Date: 08 January 2010
62 years old

Director
ONG, Kian Tiong Alfred
Appointed Date: 31 December 2014
61 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 January 1996
Appointed Date: 29 December 1995

Director
ALFANDARY, Peter Rafael
Resigned: 27 February 1996
Appointed Date: 15 January 1996
72 years old

Director
ERNE, Jean Claude
Resigned: 10 July 2006
Appointed Date: 01 March 2005
68 years old

Director
LEE, Gerald
Resigned: 15 December 2009
Appointed Date: 10 July 2006
59 years old

Director
LEE, Sym Keun
Resigned: 31 December 2014
Appointed Date: 31 December 2000
67 years old

Director
LEE, Sym Keun
Resigned: 15 December 2009
Appointed Date: 31 December 2000
67 years old

Director
LIMON-DUPARCMEUR, Bertrand Nicolas Marie Alain
Resigned: 24 March 1997
Appointed Date: 27 February 1996
77 years old

Director
PANCERA, Jacques
Resigned: 24 March 1997
Appointed Date: 27 February 1996
77 years old

Director
RIECK, Erwin Joseph
Resigned: 28 February 2005
Appointed Date: 31 December 2000
82 years old

Director
WH ADVISERS INC
Resigned: 31 December 2000
Appointed Date: 24 March 1997

Director
WW EUR BV
Resigned: 31 December 2000
Appointed Date: 24 March 1997

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 15 January 1996
Appointed Date: 29 December 1995

SODERETOUR UK LTD Events

24 Jan 2017
Confirmation statement made on 21 January 2017 with updates
01 Oct 2016
Full accounts made up to 31 December 2015
05 Feb 2016
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 30,000

21 Oct 2015
Register(s) moved to registered inspection location The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS
03 Oct 2015
Full accounts made up to 31 December 2014
...
... and 97 more events
26 Jan 1996
Director resigned;new director appointed
26 Jan 1996
Secretary resigned;new secretary appointed
26 Jan 1996
Registered office changed on 26/01/96 from: 1 mitchell lane bristol BS1 6BU
23 Jan 1996
Company name changed textmotor LIMITED\certificate issued on 24/01/96
29 Dec 1995
Incorporation