SABRE INVESTMENTS LTD
READING INSOURCE TECHNICAL LTD.

Hellopages » Berkshire » Reading » RG1 4QS

Company number 03476731
Status Active
Incorporation Date 1 December 1997
Company Type Private Limited Company
Address 4 SOUTHERN COURT, SOUTH STREET, READING, BERKSHIRE, ENGLAND, RG1 4QS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Director's details changed for Mr Graham Vernon Bennett on 25 April 2017; Current accounting period extended from 31 October 2016 to 30 April 2017; Confirmation statement made on 1 December 2016 with updates. The most likely internet sites of SABRE INVESTMENTS LTD are www.sabreinvestments.co.uk, and www.sabre-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. Sabre Investments Ltd is a Private Limited Company. The company registration number is 03476731. Sabre Investments Ltd has been working since 01 December 1997. The present status of the company is Active. The registered address of Sabre Investments Ltd is 4 Southern Court South Street Reading Berkshire England Rg1 4qs. . SAWYER, Jacqueline is a Secretary of the company. AITKEN, Stephen John is a Director of the company. BENNETT, Graham Vernon is a Director of the company. SAWYER, Jacqueline is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BRUMBY, Steven Robert has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SAWYER, Jacqueline
Appointed Date: 01 December 1997

Director
AITKEN, Stephen John
Appointed Date: 01 December 1997
67 years old

Director
BENNETT, Graham Vernon
Appointed Date: 01 December 1997
64 years old

Director
SAWYER, Jacqueline
Appointed Date: 01 December 1997
66 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 December 1997
Appointed Date: 01 December 1997

Director
BRUMBY, Steven Robert
Resigned: 13 January 1999
Appointed Date: 01 December 1997
62 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 01 December 1997
Appointed Date: 01 December 1997

Persons With Significant Control

Insource Group Limited
Notified on: 6 July 2016
Nature of control: Ownership of shares – 75% or more

SABRE INVESTMENTS LTD Events

25 Apr 2017
Director's details changed for Mr Graham Vernon Bennett on 25 April 2017
23 Feb 2017
Current accounting period extended from 31 October 2016 to 30 April 2017
05 Dec 2016
Confirmation statement made on 1 December 2016 with updates
26 May 2016
Total exemption small company accounts made up to 31 October 2015
23 Mar 2016
Registered office address changed from C/O Hall & Co 59 the Avenue Southampton SO17 1XS to 4 Southern Court South Street Reading Berkshire RG1 4QS on 23 March 2016
...
... and 57 more events
21 Jan 1998
New director appointed
21 Jan 1998
Secretary resigned
21 Jan 1998
Director resigned
21 Jan 1998
Registered office changed on 21/01/98 from: 1 mitchell lane bristol BS1 6BU
01 Dec 1997
Incorporation

SABRE INVESTMENTS LTD Charges

13 August 2008
Deed of charge
Delivered: 14 August 2008
Status: Satisfied on 4 December 2008
Persons entitled: Capital Home Loans Limited
Description: 3 ash tree close ashley new milton hampshire fixed charge…
6 June 2007
Legal charge
Delivered: 3 October 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 3 ashtree close ashley new milton hampshire fixed charge…
23 April 2002
Legal charge
Delivered: 27 April 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 4 southern court southstreet reading RG1 4QS t/n…