SANSHA (UK) LIMITED
HULL

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU2 8TA

Company number 02816547
Status Active
Incorporation Date 11 May 1993
Company Type Private Limited Company
Address 65-66 PARK STREET, HULL, ENGLAND, HU2 8TA
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear, 47710 - Retail sale of clothing in specialised stores
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Registered office address changed from 175 Drury Lane London WC2B 5QA to 65-66 Park Street Hull HU2 8TA on 25 May 2017; Confirmation statement made on 11 May 2017 with updates; Total exemption small company accounts made up to 31 July 2016. The most likely internet sites of SANSHA (UK) LIMITED are www.sanshauk.co.uk, and www.sansha-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. Sansha Uk Limited is a Private Limited Company. The company registration number is 02816547. Sansha Uk Limited has been working since 11 May 1993. The present status of the company is Active. The registered address of Sansha Uk Limited is 65 66 Park Street Hull England Hu2 8ta. . COOKE, Graham Christopher is a Secretary of the company. RAOUL DUVAL, Franck is a Director of the company. THORAVAL, Michael Claude is a Director of the company. Secretary BROOKS, Nicole Lee has been resigned. Secretary DELEBBARRE, Sylvie has been resigned. Secretary EDNEY, Henry has been resigned. Secretary RAOUL DUVAL, Franck has been resigned. Secretary SMITH, Carl Anthony has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DUPUIS, Bruno has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors

Secretary
COOKE, Graham Christopher
Appointed Date: 08 August 2007

Director
RAOUL DUVAL, Franck
Appointed Date: 11 May 1993
68 years old

Director
THORAVAL, Michael Claude
Appointed Date: 01 October 2007
54 years old

Resigned Directors

Secretary
BROOKS, Nicole Lee
Resigned: 01 July 2002
Appointed Date: 15 May 2001

Secretary
DELEBBARRE, Sylvie
Resigned: 08 August 2007
Appointed Date: 01 July 2002

Secretary
EDNEY, Henry
Resigned: 31 May 1998
Appointed Date: 11 May 1993

Secretary
RAOUL DUVAL, Franck
Resigned: 01 May 1999
Appointed Date: 08 June 1998

Secretary
SMITH, Carl Anthony
Resigned: 15 May 2001
Appointed Date: 01 May 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 May 1993
Appointed Date: 11 May 1993

Director
DUPUIS, Bruno
Resigned: 01 October 2007
Appointed Date: 11 May 1993
71 years old

Persons With Significant Control

Mr Franck Raoul Duval
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

SANSHA (UK) LIMITED Events

25 May 2017
Registered office address changed from 175 Drury Lane London WC2B 5QA to 65-66 Park Street Hull HU2 8TA on 25 May 2017
11 May 2017
Confirmation statement made on 11 May 2017 with updates
22 Feb 2017
Total exemption small company accounts made up to 31 July 2016
13 May 2016
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2

29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
...
... and 67 more events
23 Dec 1994
Accounts for a small company made up to 30 April 1994

23 Sep 1994
Return made up to 11/05/94; full list of members

17 Mar 1994
Accounting reference date shortened from 31/05 to 30/04

17 May 1993
Secretary resigned

11 May 1993
Incorporation