SAGE SPAIN INVESTMENT COMPANY LIMITED
SAGE SOUTH AFRICA LIMITED SANDCO 792 LIMITED

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

Company number 04767075
Status Active
Incorporation Date 16 May 2003
Company Type Private Limited Company
Address NORTH PARK, NEWCASTLE UPON TYNE, NE13 9AA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Application to strike the company off the register This document is being processed and will be available in 5 days. ; Confirmation statement made on 16 May 2017 with updates; Termination of appointment of Victoria Louise Bradin as a secretary on 20 March 2017. The most likely internet sites of SAGE SPAIN INVESTMENT COMPANY LIMITED are www.sagespaininvestmentcompany.co.uk, and www.sage-spain-investment-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five 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 Spain Investment Company Limited is a Private Limited Company. The company registration number is 04767075. Sage Spain Investment Company Limited has been working since 16 May 2003. The present status of the company is Active. The registered address of Sage Spain Investment Company 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. Secretary BRADIN, Victoria Louise has been resigned. Secretary ROBINSON, Michael John has been resigned. Nominee Secretary WARD HADAWAY COMPANY SECRETARIAL SERVICES 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 ROBINSON, Michael John has been resigned. Director WALKER, Paul Ashton has been resigned. Nominee Director WARD HADAWAY INCORPORATIONS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


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

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

Secretary
ROBINSON, Michael John
Resigned: 16 September 2016
Appointed Date: 18 August 2003

Nominee Secretary
WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 18 August 2003
Appointed Date: 16 May 2003

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: 08 February 2012
59 years old

Director
HARRISON, Paul Scott
Resigned: 08 February 2012
Appointed Date: 18 August 2003
61 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: 18 August 2003
68 years old

Nominee Director
WARD HADAWAY INCORPORATIONS LIMITED
Resigned: 18 August 2003
Appointed Date: 16 May 2003

Persons With Significant Control

The Sage Group Plc.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SAGE SPAIN INVESTMENT COMPANY LIMITED Events

01 Jun 2017
Application to strike the company off the register
This document is being processed and will be available in 5 days.

18 May 2017
Confirmation statement made on 16 May 2017 with updates
28 Mar 2017
Termination of appointment of Victoria Louise Bradin as a secretary on 20 March 2017
28 Mar 2017
Appointment of Miranda Craig as a secretary on 20 March 2017
10 Oct 2016
Director's details changed for Victoria Louise Bradin on 1 October 2016
...
... and 61 more events
27 Aug 2003
Director resigned
27 Aug 2003
Registered office changed on 27/08/03 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX
27 Aug 2003
Accounting reference date extended from 31/05/04 to 30/09/04
21 Aug 2003
Company name changed sandco 792 LIMITED\certificate issued on 21/08/03
16 May 2003
Incorporation