SOLIPCO LTD
TENBURY WELLS

Hellopages » Worcestershire » Malvern Hills » WR15 8QA
Company number 07478161
Status Active
Incorporation Date 23 December 2010
Company Type Private Limited Company
Address LITTLE BIRCHES, BOCKLETON, TENBURY WELLS, WORCESTERSHIRE, WR15 8QA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Confirmation statement made on 23 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 23 December 2015 with full list of shareholders Statement of capital on 2016-01-19 GBP 1,000 . The most likely internet sites of SOLIPCO LTD are www.solipco.co.uk, and www.solipco.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and two months. Solipco Ltd is a Private Limited Company. The company registration number is 07478161. Solipco Ltd has been working since 23 December 2010. The present status of the company is Active. The registered address of Solipco Ltd is Little Birches Bockleton Tenbury Wells Worcestershire Wr15 8qa. . EMERY, Alistair James Hugh is a Director of the company. EMERY, Sophie Anne is a Director of the company. HUGHES, Brian John Howard is a Director of the company. HUGHES, Dulcie Helen is a Director of the company. Secretary FRANKLIN, Clive Robert has been resigned. Director ANDERSON, Stuart John has been resigned. Director ANDERSON, Susan Jayne has been resigned. Director REDESDALE, Rupert Bertram, Lord has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
EMERY, Alistair James Hugh
Appointed Date: 27 April 2011
54 years old

Director
EMERY, Sophie Anne
Appointed Date: 27 April 2011
53 years old

Director
HUGHES, Brian John Howard
Appointed Date: 23 December 2010
74 years old

Director
HUGHES, Dulcie Helen
Appointed Date: 27 April 2011
54 years old

Resigned Directors

Secretary
FRANKLIN, Clive Robert
Resigned: 10 October 2012
Appointed Date: 27 April 2011

Director
ANDERSON, Stuart John
Resigned: 29 November 2011
Appointed Date: 27 April 2011
58 years old

Director
ANDERSON, Susan Jayne
Resigned: 05 July 2011
Appointed Date: 27 April 2011
66 years old

Director
REDESDALE, Rupert Bertram, Lord
Resigned: 29 November 2011
Appointed Date: 27 April 2011
58 years old

Persons With Significant Control

Mr Alistair James Hugh Emery
Notified on: 23 December 2016
54 years old
Nature of control: Has significant influence or control

SOLIPCO LTD Events

16 Jan 2017
Confirmation statement made on 23 December 2016 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Jan 2016
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1,000

10 Jan 2016
Total exemption small company accounts made up to 31 March 2015
09 Mar 2015
Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000

...
... and 17 more events
20 May 2011
Appointment of Mrs. Susan Jayne Anderson as a director
20 May 2011
Appointment of Stuart John Anderson as a director
13 May 2011
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

04 May 2011
Registered office address changed from Southgate High Street Caerleon Newport NP18 1AG United Kingdom on 4 May 2011
23 Dec 2010
Incorporation