SOLITAIRE OFFICE SUPPLIES LIMITED
NUNEATON SOLITAIRE (UK) LIMITED SOLITAIRE SUPPLIES LTD

Hellopages » Warwickshire » Nuneaton and Bedworth » CV11 6SD

Company number 03833222
Status Active
Incorporation Date 31 August 1999
Company Type Private Limited Company
Address UNIT 9 ALLIANCE CLOSE, ATTLEBOROUGH FIELDS IND ESTATE, NUNEATON, WARWICKSHIRE, CV11 6SD
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 31 August 2016 with updates; Micro company accounts made up to 31 December 2015. The most likely internet sites of SOLITAIRE OFFICE SUPPLIES LIMITED are www.solitaireofficesupplies.co.uk, and www.solitaire-office-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. The distance to to Hinckley Rail Station is 3.4 miles; to Atherstone Rail Station is 6.1 miles; to Coventry Rail Station is 8.6 miles; to Canley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Solitaire Office Supplies Limited is a Private Limited Company. The company registration number is 03833222. Solitaire Office Supplies Limited has been working since 31 August 1999. The present status of the company is Active. The registered address of Solitaire Office Supplies Limited is Unit 9 Alliance Close Attleborough Fields Ind Estate Nuneaton Warwickshire Cv11 6sd. . UNDERHILL, Susan Jane is a Director of the company. Secretary SURINDER, Mangat has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Secretary HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED has been resigned. Director CAMERON, Alex has been resigned. Director MCKENZIE, Hugh has been resigned. Director UNDERHILL, Michael Henry has been resigned. Director UNDERHILL, Sheila Francis has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Wholesale of other intermediate products".


solitaire office supplies Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
UNDERHILL, Susan Jane
Appointed Date: 20 September 1999
63 years old

Resigned Directors

Secretary
SURINDER, Mangat
Resigned: 14 September 2004
Appointed Date: 20 September 1999

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 31 August 1999
Appointed Date: 31 August 1999

Secretary
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED
Resigned: 16 October 2009
Appointed Date: 01 September 2004

Director
CAMERON, Alex
Resigned: 01 June 2006
Appointed Date: 01 August 2005
64 years old

Director
MCKENZIE, Hugh
Resigned: 28 November 2002
Appointed Date: 08 March 2001
73 years old

Director
UNDERHILL, Michael Henry
Resigned: 30 November 2012
Appointed Date: 25 March 2004
89 years old

Director
UNDERHILL, Sheila Francis
Resigned: 01 April 2012
Appointed Date: 25 March 2004
87 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 31 August 1999
Appointed Date: 31 August 1999

Persons With Significant Control

Miss Susan Jane Underhill
Notified on: 31 August 2016
63 years old
Nature of control: Ownership of shares – 75% or more

SOLITAIRE OFFICE SUPPLIES LIMITED Events

08 Mar 2017
Total exemption full accounts made up to 31 December 2016
07 Oct 2016
Confirmation statement made on 31 August 2016 with updates
22 Feb 2016
Micro company accounts made up to 31 December 2015
13 Oct 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2

29 Apr 2015
Registered office address changed from Unit 28 Evans Business Centre Dunns Close Nuneaton Warwickshire CV11 4NE to Unit 9 Alliance Close Attleborough Fields Ind Estate Nuneaton Warwickshire CV11 6SD on 29 April 2015
...
... and 60 more events
26 Oct 1999
New secretary appointed
26 Oct 1999
New director appointed
08 Sep 1999
Director resigned
08 Sep 1999
Secretary resigned
31 Aug 1999
Incorporation

SOLITAIRE OFFICE SUPPLIES LIMITED Charges

10 December 2003
Debenture
Delivered: 18 December 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…