SABRE UK MARKETING LIMITED
RICHMOND SABRE UK MARKETING LTD.

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

Company number 03017798
Status Active
Incorporation Date 2 February 1995
Company Type Private Limited Company
Address 1 CHURCH ROAD, RICHMOND, TW9 2QE
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and thirty-two 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 UK MARKETING LIMITED are www.sabreukmarketing.co.uk, and www.sabre-uk-marketing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. Sabre Uk Marketing Limited is a Private Limited Company. The company registration number is 03017798. Sabre Uk Marketing Limited has been working since 02 February 1995. The present status of the company is Active. The registered address of Sabre Uk Marketing Limited is 1 Church Road Richmond Tw9 2qe. . LINDSAY, Iain Dixon is a Secretary of the company. AITA, Stephane Jean-Claude Laurent is a Director of the company. BIBB, Dean Richard is a Director of the company. HALLERBERG, Eric is a Director of the company. LINDSAY, Iain Dixon is a Director of the company. VECCHIO, Antonella is a Director of the company. Secretary BRASHEAR, James Francis has been resigned. Secretary MARLETT, Charles David has been resigned. Secretary STEINBERG, Andrew Bart has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ADAMS, Richard has been resigned. Director BIBB, Dean Richard has been resigned. Director BROWN, David Alan has been resigned. Director COLLIER, David Gordon has been resigned. Director COWLEY, Martin Carmel has been resigned. Director DURHAM, Michael Jonathan has been resigned. Director EISENAECHER, Harald Walter Hans has been resigned. Director FARMER, Kirk Alan has been resigned. Director KATZ, Jeffrey Gabriel has been resigned. Director KROEGER, Chris M has been resigned. Director NASSOS, Stuart Edward has been resigned. Director PARKS, Michael Brian has been resigned. Director SPECK, Eric Johannes has been resigned. Director STOW, John Stanley has been resigned. Director WISEMAN, Reet Rein has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
LINDSAY, Iain Dixon
Appointed Date: 01 March 2007

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

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

Director
HALLERBERG, Eric
Appointed Date: 01 April 2017
57 years old

Director
LINDSAY, Iain Dixon
Appointed Date: 25 November 2011
61 years old

Director
VECCHIO, Antonella
Appointed Date: 01 April 2017
65 years old

Resigned Directors

Secretary
BRASHEAR, James Francis
Resigned: 01 March 2007
Appointed Date: 14 March 2000

Secretary
MARLETT, Charles David
Resigned: 21 July 1997
Appointed Date: 03 March 1995

Secretary
STEINBERG, Andrew Bart
Resigned: 14 March 2000
Appointed Date: 21 July 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 March 1995
Appointed Date: 02 February 1995

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

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

Director
BROWN, David Alan
Resigned: 06 April 2007
Appointed Date: 10 June 1997
75 years old

Director
COLLIER, David Gordon
Resigned: 22 November 1995
Appointed Date: 03 March 1995
70 years old

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

Director
DURHAM, Michael Jonathan
Resigned: 30 September 1999
Appointed Date: 03 March 1995
74 years old

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

Director
FARMER, Kirk Alan
Resigned: 09 July 2001
Appointed Date: 28 March 2000
63 years old

Director
KATZ, Jeffrey Gabriel
Resigned: 31 March 1997
Appointed Date: 03 March 1995
70 years old

Director
KROEGER, Chris M
Resigned: 22 November 2004
Appointed Date: 01 July 2001
59 years old

Director
NASSOS, Stuart Edward
Resigned: 30 October 2006
Appointed Date: 01 July 2001
57 years old

Director
PARKS, Michael Brian
Resigned: 07 April 2000
Appointed Date: 10 June 1997
65 years old

Director
SPECK, Eric Johannes
Resigned: 19 September 2006
Appointed Date: 22 November 1995
69 years old

Director
STOW, John Stanley
Resigned: 30 March 2008
Appointed Date: 01 July 2001
78 years old

Director
WISEMAN, Reet Rein
Resigned: 13 January 2009
Appointed Date: 30 October 2006
72 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 03 March 1995
Appointed Date: 02 February 1995

Persons With Significant Control

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

SABRE UK 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
Appointment of Mr Eric Hallerberg as a director on 1 April 2017
20 Apr 2017
Appointment of Mrs Antonella Vecchio as a director on 1 April 2017
...
... and 122 more events
09 Apr 1995
New director appointed
09 Apr 1995
New director appointed
09 Apr 1995
Director resigned;new director appointed
09 Apr 1995
Registered office changed on 09/04/95 from: 1 mitchell lane bristol BS1 6BU
02 Feb 1995
Incorporation