SANDBAG LIMITED
READING GRAINSTORE LIMITED

Hellopages » Berkshire » Reading » RG1 8LJ

Company number 04382666
Status Active
Incorporation Date 27 February 2002
Company Type Private Limited Company
Address 50 MILFORD ROAD, READING, RG1 8LJ
Home Country United Kingdom
Nature of Business 90020 - Support activities to performing arts
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Group of companies' accounts made up to 31 March 2016; Annual return made up to 27 February 2016 with full list of shareholders Statement of capital on 2016-04-15 GBP 120 . The most likely internet sites of SANDBAG LIMITED are www.sandbag.co.uk, and www.sandbag.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Sandbag Limited is a Private Limited Company. The company registration number is 04382666. Sandbag Limited has been working since 27 February 2002. The present status of the company is Active. The registered address of Sandbag Limited is 50 Milford Road Reading Rg1 8lj. . MAXWELL, Melanie Goodwin is a Director of the company. MUNRO, Christian is a Director of the company. NEWILL, Jonathon is a Director of the company. Secretary O'BRIEN, Edward John has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Director GREENWOOD, Colin Charles has been resigned. Director GREENWOOD, Jonathan Richard Guy has been resigned. Director O'BRIEN, Edward John has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. Director SELWAY, Philip James has been resigned. Director YORKE, Thomas Erdward has been resigned. The company operates in "Support activities to performing arts".


Current Directors

Director
MAXWELL, Melanie Goodwin
Appointed Date: 01 March 2002
56 years old

Director
MUNRO, Christian
Appointed Date: 01 March 2002
55 years old

Director
NEWILL, Jonathon
Appointed Date: 01 March 2002
58 years old

Resigned Directors

Secretary
O'BRIEN, Edward John
Resigned: 12 August 2015
Appointed Date: 01 March 2002

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 01 March 2002
Appointed Date: 27 February 2002

Director
GREENWOOD, Colin Charles
Resigned: 12 August 2015
Appointed Date: 01 March 2002
56 years old

Director
GREENWOOD, Jonathan Richard Guy
Resigned: 12 August 2015
Appointed Date: 28 February 2012
53 years old

Director
O'BRIEN, Edward John
Resigned: 12 August 2015
Appointed Date: 01 March 2002
57 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 01 March 2002
Appointed Date: 27 February 2002

Director
SELWAY, Philip James
Resigned: 12 August 2015
Appointed Date: 28 February 2012
58 years old

Director
YORKE, Thomas Erdward
Resigned: 12 August 2015
Appointed Date: 28 February 2012
56 years old

Persons With Significant Control

Mrs Melanie Goodwin Maxwell
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christian Munro
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

SANDBAG LIMITED Events

06 Mar 2017
Confirmation statement made on 27 February 2017 with updates
05 Jan 2017
Group of companies' accounts made up to 31 March 2016
15 Apr 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 120

07 Jan 2016
Group of companies' accounts made up to 31 March 2015
12 Aug 2015
Termination of appointment of Thomas Erdward Yorke as a director on 12 August 2015
...
... and 64 more events
07 Mar 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

07 Mar 2002
Resolutions
  • RES13 ‐ Sub divided 10000 @ 0.1 01/03/02
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.

07 Mar 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

06 Mar 2002
Company name changed grainstore LIMITED\certificate issued on 06/03/02
27 Feb 2002
Incorporation

SANDBAG LIMITED Charges

27 August 2004
Rent deposit deed
Delivered: 3 September 2004
Status: Outstanding
Persons entitled: Thames Property Limited
Description: £4000.00.