SAMTEXT UK LTD
EAST GRINSTEAD

Hellopages » West Sussex » Mid Sussex » RH19 3AF

Company number 04118905
Status Active
Incorporation Date 4 December 2000
Company Type Private Limited Company
Address 2ND FLOOR CROWN HOUSE, 37 HIGH STREET, EAST GRINSTEAD, WEST SUSSEX, RH19 3AF
Home Country United Kingdom
Nature of Business 74300 - Translation and interpretation activities
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 4 December 2016 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 4 December 2015 with full list of shareholders Statement of capital on 2015-12-15 GBP 1 . The most likely internet sites of SAMTEXT UK LTD are www.samtextuk.co.uk, and www.samtext-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. The distance to to Edenbridge Town Rail Station is 6.2 miles; to Balcombe Rail Station is 7.4 miles; to Oxted Rail Station is 9.3 miles; to Buxted Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Samtext Uk Ltd is a Private Limited Company. The company registration number is 04118905. Samtext Uk Ltd has been working since 04 December 2000. The present status of the company is Active. The registered address of Samtext Uk Ltd is 2nd Floor Crown House 37 High Street East Grinstead West Sussex Rh19 3af. . SAMSTAD, Trond is a Director of the company. Secretary PERKINS, Elva Calcot Louise has been resigned. Secretary STEVENS, Robert Joseph Douglas has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Translation and interpretation activities".


Current Directors

Director
SAMSTAD, Trond
Appointed Date: 04 December 2000
69 years old

Resigned Directors

Secretary
PERKINS, Elva Calcot Louise
Resigned: 09 June 2004
Appointed Date: 04 December 2000

Secretary
STEVENS, Robert Joseph Douglas
Resigned: 30 September 2014
Appointed Date: 08 June 2004

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 04 December 2000
Appointed Date: 04 December 2000

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 04 December 2000
Appointed Date: 04 December 2000

Persons With Significant Control

Samtext International As
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SAMTEXT UK LTD Events

01 Feb 2017
Confirmation statement made on 4 December 2016 with updates
06 Nov 2016
Accounts for a small company made up to 31 December 2015
15 Dec 2015
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1

24 Jul 2015
Accounts for a small company made up to 31 December 2014
05 Dec 2014
Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1

...
... and 31 more events
13 Feb 2001
Secretary resigned
13 Feb 2001
Director resigned
13 Feb 2001
New director appointed
13 Feb 2001
New secretary appointed
04 Dec 2000
Incorporation