SAHOTA & BRAICH LTD.
LEICESTER

Hellopages » Leicestershire » Leicester » LE5 3QN

Company number 04132334
Status Active
Incorporation Date 29 December 2000
Company Type Private Limited Company
Address 108 BRIDGE ROAD, LEICESTER, ENGLAND, LE5 3QN
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Termination of appointment of Charnjit Singh Sahota as a director on 1 April 2016; Termination of appointment of Charnjit Singh Sahota as a director on 1 April 2016. The most likely internet sites of SAHOTA & BRAICH LTD. are www.sahotabraich.co.uk, and www.sahota-braich.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Sahota Braich Ltd is a Private Limited Company. The company registration number is 04132334. Sahota Braich Ltd has been working since 29 December 2000. The present status of the company is Active. The registered address of Sahota Braich Ltd is 108 Bridge Road Leicester England Le5 3qn. . MOTALA, Muhammad Irfan is a Director of the company. PATEL, Faizal Ismail is a Director of the company. Secretary SAHOTA, Kulbinder Kaur has been resigned. Secretary CHETTLEBURGH'S SECRETARIAL LTD has been resigned. Director BRAICH, Surinder Singh has been resigned. Director SAHOTA, Charnjit Singh has been resigned. The company operates in "Dispensing chemist in specialised stores".


Current Directors

Director
MOTALA, Muhammad Irfan
Appointed Date: 01 April 2016
51 years old

Director
PATEL, Faizal Ismail
Appointed Date: 01 April 2016
43 years old

Resigned Directors

Secretary
SAHOTA, Kulbinder Kaur
Resigned: 01 April 2016
Appointed Date: 29 December 2000

Secretary
CHETTLEBURGH'S SECRETARIAL LTD
Resigned: 29 December 2000
Appointed Date: 29 December 2000

Director
BRAICH, Surinder Singh
Resigned: 30 August 2002
Appointed Date: 29 December 2000
57 years old

Director
SAHOTA, Charnjit Singh
Resigned: 01 April 2016
Appointed Date: 29 December 2000
59 years old

Persons With Significant Control

Visionpharma Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SAHOTA & BRAICH LTD. Events

10 Feb 2017
Confirmation statement made on 29 December 2016 with updates
10 Feb 2017
Termination of appointment of Charnjit Singh Sahota as a director on 1 April 2016
10 Feb 2017
Termination of appointment of Charnjit Singh Sahota as a director on 1 April 2016
10 Feb 2017
Termination of appointment of Kulbinder Kaur Sahota as a secretary on 1 April 2016
10 Feb 2017
Termination of appointment of Kulbinder Kaur Sahota as a secretary on 1 April 2016
...
... and 48 more events
30 May 2001
Director's particulars changed
14 Feb 2001
Particulars of mortgage/charge
19 Jan 2001
Ad 04/01/01--------- £ si 1@1=1 £ ic 1/2
12 Jan 2001
Secretary resigned
29 Dec 2000
Incorporation

SAHOTA & BRAICH LTD. Charges

4 April 2016
Charge code 0413 2334 0007
Delivered: 5 April 2016
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: Leasehold property being 245 walsgrave road, coventry, CV2…
4 April 2016
Charge code 0413 2334 0006
Delivered: 5 April 2016
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: Contains fixed charge…
20 October 2015
Charge code 0413 2334 0005
Delivered: 28 October 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land k/a 245 walsgrave road coventry t/no MM49926…
2 February 2004
Legal charge
Delivered: 5 February 2004
Status: Satisfied on 25 February 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H land 245 walsgrave road coventry. By way of fixed…
4 October 2002
Debenture
Delivered: 9 October 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
10 July 2001
Mortgage
Delivered: 13 July 2001
Status: Satisfied on 26 February 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a or being 245 walsgrove road, coventry…
7 February 2001
Debenture
Delivered: 14 February 2001
Status: Satisfied on 7 April 2003
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…