SAUCE MARKETING LIMITED
NORTHIAM CLASS MAGAZINES LIMITED CLASSBAR.COM LIMITED SPEED 8142 LIMITED

Hellopages » East Sussex » Rother » TN31 6HY

Company number 03945044
Status Active
Incorporation Date 10 March 2000
Company Type Private Limited Company
Address THE CLOCKTOWER SHERBOURNE VALLEY, HASTINGS ROAD, NORTHIAM, EAST SUSSEX, ENGLAND, TN31 6HY
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration one hundred and forty events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 30 October 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of SAUCE MARKETING LIMITED are www.saucemarketing.co.uk, and www.sauce-marketing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. The distance to to Robertsbridge Rail Station is 5.8 miles; to Rye Rail Station is 5.9 miles; to Battle Rail Station is 6.4 miles; to St Leonards Warrior Square Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sauce Marketing Limited is a Private Limited Company. The company registration number is 03945044. Sauce Marketing Limited has been working since 10 March 2000. The present status of the company is Active. The registered address of Sauce Marketing Limited is The Clocktower Sherbourne Valley Hastings Road Northiam East Sussex England Tn31 6hy. . DIFFORD, Simon Newlyn is a Director of the company. Secretary DIFFORD, Simon Newlyn has been resigned. Secretary DIFFORD, Simon Newlyn has been resigned. Secretary HARRIS, Michael Lionel has been resigned. Secretary SHARMAN-COX, Hannah has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director AGNEW, Richard Alexander has been resigned. Director COE, John Maitland has been resigned. Director COOPER, Robert has been resigned. Director HOPKINS, Paul Charles has been resigned. Director HOPKINS, Paul Charles has been resigned. Director STEELE COLTON, Valerie Maxine has been resigned. Director STOUTZKER, Ian Isaac has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
DIFFORD, Simon Newlyn
Appointed Date: 30 July 2001
59 years old

Resigned Directors

Secretary
DIFFORD, Simon Newlyn
Resigned: 04 November 2008
Appointed Date: 01 May 2003

Secretary
DIFFORD, Simon Newlyn
Resigned: 20 June 2002
Appointed Date: 05 April 2001

Secretary
HARRIS, Michael Lionel
Resigned: 28 April 2003
Appointed Date: 20 June 2002

Secretary
SHARMAN-COX, Hannah
Resigned: 11 August 2015
Appointed Date: 04 November 2008

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 10 March 2000
Appointed Date: 10 March 2000

Director
AGNEW, Richard Alexander
Resigned: 02 March 2007
Appointed Date: 28 July 2004
78 years old

Director
COE, John Maitland
Resigned: 30 September 2004
Appointed Date: 30 July 2001
70 years old

Director
COOPER, Robert
Resigned: 06 October 2008
Appointed Date: 02 March 2007
49 years old

Director
HOPKINS, Paul Charles
Resigned: 23 March 2005
Appointed Date: 28 April 2003
68 years old

Director
HOPKINS, Paul Charles
Resigned: 29 January 2002
Appointed Date: 17 May 2000
68 years old

Director
STEELE COLTON, Valerie Maxine
Resigned: 12 January 2004
Appointed Date: 08 September 2003
68 years old

Director
STOUTZKER, Ian Isaac
Resigned: 30 September 2004
Appointed Date: 17 May 2000
96 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 10 March 2000
Appointed Date: 10 March 2000

Persons With Significant Control

Mr Simon Difford
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SAUCE MARKETING LIMITED Events

11 Jan 2017
Total exemption small company accounts made up to 30 April 2016
04 Nov 2016
Confirmation statement made on 30 October 2016 with updates
20 Jan 2016
Total exemption small company accounts made up to 30 April 2015
20 Nov 2015
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 336,543.2

17 Aug 2015
Director's details changed for Simon Newlyn Difford on 17 August 2015
...
... and 130 more events
26 Jun 2000
Resolutions
  • WRES10 ‐ Written resolution of allotment of securities

26 Apr 2000
Memorandum and Articles of Association
24 Mar 2000
Company name changed speed 8142 LIMITED\certificate issued on 27/03/00
22 Mar 2000
Registered office changed on 22/03/00 from: 6-8 underwood street london N1 7JQ
10 Mar 2000
Incorporation

SAUCE MARKETING LIMITED Charges

6 October 2008
Charge over assets
Delivered: 21 October 2008
Status: Satisfied on 12 April 2012
Persons entitled: Robert Cooper
Description: Fixed and floating charge over the undertaking and all of…