SAGE HOLDINGS LIMITED
ALNERY NO. 1774 LIMITED

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE13 9AA

Company number 03610110
Status Active
Incorporation Date 5 August 1998
Company Type Private Limited Company
Address NORTH PARK, NEWCASTLE UPON TYNE, NE13 9AA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Appointment of Miranda Craig as a secretary on 20 March 2017; Termination of appointment of Victoria Louise Bradin as a secretary on 20 March 2017; Director's details changed for Victoria Louise Bradin on 1 October 2016. The most likely internet sites of SAGE HOLDINGS LIMITED are www.sageholdings.co.uk, and www.sage-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. The distance to to Newcastle Rail Station is 4.8 miles; to Metrocentre Rail Station is 5.3 miles; to Blaydon Rail Station is 5.4 miles; to Dunston Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sage Holdings Limited is a Private Limited Company. The company registration number is 03610110. Sage Holdings Limited has been working since 05 August 1998. The present status of the company is Active. The registered address of Sage Holdings Limited is North Park Newcastle Upon Tyne Ne13 9aa. . CRAIG, Miranda is a Secretary of the company. BRADIN, Victoria Louise is a Director of the company. LIEPE, John-Henry Fredrik is a Director of the company. Nominee Secretary ALNERY INCORPORATIONS NO 1 LIMITED has been resigned. Secretary BRADIN, Victoria Louise has been resigned. Secretary COOPER, Nicholas Ian has been resigned. Secretary HARRISON, Paul Scott has been resigned. Secretary ROBINSON, Michael John has been resigned. Secretary WYNDHAM, Rupert Charles Edward has been resigned. Nominee Director ALNERY INCORPORATIONS NO 1 LIMITED has been resigned. Nominee Director ALNERY INCORPORATIONS NO 2 LIMITED has been resigned. Director BERRUYER, Guy Serge has been resigned. Director FISHER, Darren Michael has been resigned. Director HARRISON, Paul Scott has been resigned. Director HUGHES, Aidan John has been resigned. Director ROBINSON, Michael John has been resigned. Director WALKER, Paul Ashton has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
CRAIG, Miranda
Appointed Date: 20 March 2017

Director
BRADIN, Victoria Louise
Appointed Date: 16 September 2016
47 years old

Director
LIEPE, John-Henry Fredrik
Appointed Date: 02 February 2016
51 years old

Resigned Directors

Nominee Secretary
ALNERY INCORPORATIONS NO 1 LIMITED
Resigned: 25 September 1998
Appointed Date: 05 August 1998

Secretary
BRADIN, Victoria Louise
Resigned: 20 March 2017
Appointed Date: 16 September 2016

Secretary
COOPER, Nicholas Ian
Resigned: 28 September 2001
Appointed Date: 10 April 2000

Secretary
HARRISON, Paul Scott
Resigned: 02 September 2002
Appointed Date: 28 September 2001

Secretary
ROBINSON, Michael John
Resigned: 16 September 2016
Appointed Date: 02 September 2002

Secretary
WYNDHAM, Rupert Charles Edward
Resigned: 10 April 2000
Appointed Date: 25 September 1998

Nominee Director
ALNERY INCORPORATIONS NO 1 LIMITED
Resigned: 25 September 1998
Appointed Date: 05 August 1998

Nominee Director
ALNERY INCORPORATIONS NO 2 LIMITED
Resigned: 25 September 1998
Appointed Date: 05 August 1998

Director
BERRUYER, Guy Serge
Resigned: 04 January 2011
Appointed Date: 30 September 2010
74 years old

Director
FISHER, Darren Michael
Resigned: 02 February 2016
Appointed Date: 16 August 2013
59 years old

Director
HARRISON, Paul Scott
Resigned: 16 August 2013
Appointed Date: 10 April 2000
61 years old

Director
HUGHES, Aidan John
Resigned: 10 April 2000
Appointed Date: 25 September 1998
64 years old

Director
ROBINSON, Michael John
Resigned: 16 September 2016
Appointed Date: 04 January 2011
64 years old

Director
WALKER, Paul Ashton
Resigned: 30 September 2010
Appointed Date: 25 September 1998
68 years old

Persons With Significant Control

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

SAGE HOLDINGS LIMITED Events

28 Mar 2017
Appointment of Miranda Craig as a secretary on 20 March 2017
28 Mar 2017
Termination of appointment of Victoria Louise Bradin as a secretary on 20 March 2017
10 Oct 2016
Director's details changed for Victoria Louise Bradin on 1 October 2016
19 Sep 2016
Appointment of Victoria Louise Bradin as a secretary on 16 September 2016
19 Sep 2016
Appointment of Victoria Louise Bradin as a director on 16 September 2016
...
... and 92 more events
28 Sep 1998
Registered office changed on 28/09/98 from: 9 cheapside london EC2V 6AD
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

28 Sep 1998
Accounting reference date extended from 31/08/99 to 30/09/99
28 Sep 1998
Memorandum and Articles of Association
25 Sep 1998
Company name changed alnery no. 1774 LIMITED\certificate issued on 25/09/98
05 Aug 1998
Incorporation