SABRE STRUCTURES LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 4BN

Company number 03665453
Status In Administration/Administrative Receiver
Incorporation Date 11 November 1998
Company Type Private Limited Company
Address GRANT THORNTON UK LLP, NO 1 WHITEHALL RIVERSIDE, WHITEHALL ROAD, LEEDS, LS1 4BN
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Insolvency:miscellaneous; Notice to Registrar in respect of date of dissolution; Notice of move from Administration to Dissolution. The most likely internet sites of SABRE STRUCTURES LIMITED are www.sabrestructures.co.uk, and www.sabre-structures.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. Sabre Structures Limited is a Private Limited Company. The company registration number is 03665453. Sabre Structures Limited has been working since 11 November 1998. The present status of the company is In Administration/Administrative Receiver. The registered address of Sabre Structures Limited is Grant Thornton Uk Llp No 1 Whitehall Riverside Whitehall Road Leeds Ls1 4bn. . MULLINS, Andrew Michael is a Secretary of the company. BENNETT, Peter Anthony is a Director of the company. MULLINS, Andrew Michael is a Director of the company. PARKINSON, Lee Christian is a Director of the company. Nominee Secretary BLACKFRIAR SECRETARIES LIMITED has been resigned. Secretary ROYLE, John David has been resigned. Nominee Director BLACKFRIAR DIRECTORS LIMITED has been resigned. Director ROYLE, John David has been resigned. Director ROYLE, Linda Elaine has been resigned. Director SOMERS, Jeffrey Anthony has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
MULLINS, Andrew Michael
Appointed Date: 29 April 2002

Director
BENNETT, Peter Anthony
Appointed Date: 02 January 2004
64 years old

Director
MULLINS, Andrew Michael
Appointed Date: 29 April 2002
67 years old

Director
PARKINSON, Lee Christian
Appointed Date: 29 April 2002
56 years old

Resigned Directors

Nominee Secretary
BLACKFRIAR SECRETARIES LIMITED
Resigned: 11 November 1998
Appointed Date: 11 November 1998

Secretary
ROYLE, John David
Resigned: 03 May 2002
Appointed Date: 11 November 1998

Nominee Director
BLACKFRIAR DIRECTORS LIMITED
Resigned: 11 November 1998
Appointed Date: 11 November 1998

Director
ROYLE, John David
Resigned: 03 May 2002
Appointed Date: 11 November 1998
67 years old

Director
ROYLE, Linda Elaine
Resigned: 03 May 2002
Appointed Date: 09 September 1999
64 years old

Director
SOMERS, Jeffrey Anthony
Resigned: 22 October 1999
Appointed Date: 11 November 1998
68 years old

SABRE STRUCTURES LIMITED Events

06 Jun 2014
Insolvency:miscellaneous
14 May 2014
Notice to Registrar in respect of date of dissolution
19 Feb 2014
Notice of move from Administration to Dissolution
19 Feb 2014
Administrator's progress report to 17 February 2014
29 Jan 2014
Administrator's progress report to 7 January 2014
...
... and 73 more events
05 Dec 1998
Particulars of mortgage/charge
17 Nov 1998
Registered office changed on 17/11/98 from: 44 upper belgrave road clifton bristol BS8 2XN
17 Nov 1998
Secretary resigned
17 Nov 1998
Director resigned
11 Nov 1998
Incorporation

SABRE STRUCTURES LIMITED Charges

18 April 2005
Debenture
Delivered: 21 April 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 December 1998
Debenture
Delivered: 5 December 1998
Status: Satisfied on 14 June 2001
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…