SABRE EMEA MARKETING LIMITED
RICHMOND INHOCO 2319 LIMITED

Hellopages » Greater London » Richmond upon Thames » TW9 2QE

Company number 04204232
Status Active
Incorporation Date 24 April 2001
Company Type Private Limited Company
Address 1 CHURCH ROAD, RICHMOND, TW9 2QE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Statement of company's objects. The most likely internet sites of SABRE EMEA MARKETING LIMITED are www.sabreemeamarketing.co.uk, and www.sabre-emea-marketing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Sabre Emea Marketing Limited is a Private Limited Company. The company registration number is 04204232. Sabre Emea Marketing Limited has been working since 24 April 2001. The present status of the company is Active. The registered address of Sabre Emea Marketing Limited is 1 Church Road Richmond Tw9 2qe. . LINDSAY, Iain Dixon is a Secretary of the company. BIBB, Dean Richard is a Director of the company. LINDSAY, Iain Dixon is a Director of the company. WOODHOUSE, Laurence is a Director of the company. Nominee Secretary A B & C SECRETARIAL LIMITED has been resigned. Secretary BRASHEAR, James Francis has been resigned. Director ADAMS, Richard has been resigned. Director AITA, Stephane Jean-Claude Laurent has been resigned. Director BIBB, Dean Richard has been resigned. Director BREEZE, Geoffrey Bethel has been resigned. Director COWLEY, Martin Carmel has been resigned. Director EISENAECHER, Harald Walter Hans has been resigned. Director KROEGER, Chris M has been resigned. Director NASSOS, Stuart Edward has been resigned. Director SPECK, Eric Johannes has been resigned. Nominee Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
LINDSAY, Iain Dixon
Appointed Date: 01 March 2007

Director
BIBB, Dean Richard
Appointed Date: 17 March 2017
67 years old

Director
LINDSAY, Iain Dixon
Appointed Date: 10 October 2012
61 years old

Director
WOODHOUSE, Laurence
Appointed Date: 17 March 2017
44 years old

Resigned Directors

Nominee Secretary
A B & C SECRETARIAL LIMITED
Resigned: 25 May 2001
Appointed Date: 24 April 2001

Secretary
BRASHEAR, James Francis
Resigned: 01 March 2007
Appointed Date: 25 May 2001

Director
ADAMS, Richard
Resigned: 30 June 2007
Appointed Date: 22 November 2004
65 years old

Director
AITA, Stephane Jean-Claude Laurent
Resigned: 21 March 2017
Appointed Date: 10 October 2012
54 years old

Director
BIBB, Dean Richard
Resigned: 10 October 2012
Appointed Date: 30 October 2006
67 years old

Director
BREEZE, Geoffrey Bethel
Resigned: 12 January 2009
Appointed Date: 30 October 2006
77 years old

Director
COWLEY, Martin Carmel
Resigned: 01 September 2011
Appointed Date: 30 June 2007
67 years old

Director
EISENAECHER, Harald Walter Hans
Resigned: 10 March 2017
Appointed Date: 01 September 2011
58 years old

Director
KROEGER, Chris M
Resigned: 22 November 2004
Appointed Date: 25 May 2001
59 years old

Director
NASSOS, Stuart Edward
Resigned: 30 October 2006
Appointed Date: 25 May 2001
57 years old

Director
SPECK, Eric Johannes
Resigned: 19 September 2006
Appointed Date: 25 May 2001
69 years old

Nominee Director
INHOCO FORMATIONS LIMITED
Resigned: 25 May 2001
Appointed Date: 24 April 2001

Persons With Significant Control

Sabre International B.V.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SABRE EMEA MARKETING LIMITED Events

03 May 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

03 May 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

03 May 2017
Statement of company's objects
20 Apr 2017
Termination of appointment of Stephane Jean-Claude Laurent Aita as a director on 21 March 2017
17 Mar 2017
Appointment of Mr Dean Richard Bibb as a director on 17 March 2017
...
... and 71 more events
23 Aug 2001
Registered office changed on 23/08/01 from: 100 barbirolli square manchester M2 3AB
23 Aug 2001
Secretary resigned
23 Aug 2001
Director resigned
22 May 2001
Company name changed inhoco 2319 LIMITED\certificate issued on 22/05/01
24 Apr 2001
Incorporation