LOESJE SANDERS LIMITED
NORWICH

Hellopages » Norfolk » Norwich » NR1 1BY
Company number 04796323
Status Active
Incorporation Date 12 June 2003
Company Type Private Limited Company
Address C/O ASTON SHAW LTD THE UNION BUILDING, 51 - 59 ROSE LANE, NORWICH, NORFOLK, ENGLAND, NR1 1BY
Home Country United Kingdom
Nature of Business 90020 - Support activities to performing arts
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Registered office address changed from Cardinal House 46 st Nicholas Street Ipswich Suffolk IP1 1TT United Kingdom to C/O Aston Shaw Ltd the Union Building 51 - 59 Rose Lane Norwich Norfolk NR1 1BY on 7 February 2017; Resolutions RES10 ‐ Resolution of allotment of securities ; Statement of capital following an allotment of shares on 17 January 2017 GBP 74 . The most likely internet sites of LOESJE SANDERS LIMITED are www.loesjesanders.co.uk, and www.loesje-sanders.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Loesje Sanders Limited is a Private Limited Company. The company registration number is 04796323. Loesje Sanders Limited has been working since 12 June 2003. The present status of the company is Active. The registered address of Loesje Sanders Limited is C O Aston Shaw Ltd The Union Building 51 59 Rose Lane Norwich Norfolk England Nr1 1by. . ASH, Simon Paul is a Director of the company. HOUGHTON, Loesje Vere is a Director of the company. Secretary HILTON, Clive Bramwell has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Support activities to performing arts".


Current Directors

Director
ASH, Simon Paul
Appointed Date: 29 October 2014
49 years old

Director
HOUGHTON, Loesje Vere
Appointed Date: 12 June 2003
78 years old

Resigned Directors

Secretary
HILTON, Clive Bramwell
Resigned: 22 May 2015
Appointed Date: 12 June 2003

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 12 June 2003
Appointed Date: 12 June 2003

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 12 June 2003
Appointed Date: 12 June 2003

Persons With Significant Control

Mr Simon Paul Ash
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Loesje Vere Houghton
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

LOESJE SANDERS LIMITED Events

07 Feb 2017
Registered office address changed from Cardinal House 46 st Nicholas Street Ipswich Suffolk IP1 1TT United Kingdom to C/O Aston Shaw Ltd the Union Building 51 - 59 Rose Lane Norwich Norfolk NR1 1BY on 7 February 2017
06 Feb 2017
Resolutions
  • RES10 ‐ Resolution of allotment of securities

03 Feb 2017
Statement of capital following an allotment of shares on 17 January 2017
  • GBP 74

06 Dec 2016
Cancellation of shares. Statement of capital on 13 September 2016
  • GBP 72

07 Nov 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 36 more events
31 Jul 2003
Director resigned
31 Jul 2003
New secretary appointed
31 Jul 2003
New director appointed
29 Jul 2003
Accounting reference date shortened from 30/06/04 to 31/03/04
12 Jun 2003
Incorporation