G & D SANDERS HOLDING COMPANY LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Rotherham » S25 4DL

Company number 02975958
Status Active
Incorporation Date 6 October 1994
Company Type Private Limited Company
Address ANSTON HOUSE 73 RYTON ROAD, NORTH ANSTON, SHEFFIELD, SOUTH YORKSHIRE, S25 4DL
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 6 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Appointment of Mr Ben Thomas Sanders as a director on 1 September 2016. The most likely internet sites of G & D SANDERS HOLDING COMPANY LIMITED are www.gdsandersholdingcompany.co.uk, and www.g-d-sanders-holding-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. G D Sanders Holding Company Limited is a Private Limited Company. The company registration number is 02975958. G D Sanders Holding Company Limited has been working since 06 October 1994. The present status of the company is Active. The registered address of G D Sanders Holding Company Limited is Anston House 73 Ryton Road North Anston Sheffield South Yorkshire S25 4dl. . THOMPSON, Diane is a Secretary of the company. SANDERS, Ben Thomas is a Director of the company. THOMPSON, Diane is a Director of the company. Secretary EVANS, Paul has been resigned. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Secretary SANDERS, Janet has been resigned. Director SANDERS, David has been resigned. Director SANDERS, Gerald has been resigned. Director SANDERS, Janet has been resigned. Nominee Director RM NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
THOMPSON, Diane
Appointed Date: 15 April 2005

Director
SANDERS, Ben Thomas
Appointed Date: 01 September 2016
33 years old

Director
THOMPSON, Diane
Appointed Date: 01 September 2016
60 years old

Resigned Directors

Secretary
EVANS, Paul
Resigned: 14 April 2005
Appointed Date: 12 April 2005

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 06 October 1994
Appointed Date: 06 October 1994

Secretary
SANDERS, Janet
Resigned: 12 April 2005
Appointed Date: 06 October 1994

Director
SANDERS, David
Resigned: 06 June 2016
Appointed Date: 14 November 1994
64 years old

Director
SANDERS, Gerald
Resigned: 12 April 2005
Appointed Date: 06 October 1994
81 years old

Director
SANDERS, Janet
Resigned: 12 April 2005
Appointed Date: 06 October 1994
83 years old

Nominee Director
RM NOMINEES LIMITED
Resigned: 06 October 1994
Appointed Date: 06 October 1994

Persons With Significant Control

Mrs Joanne Sanders
Notified on: 6 June 2016
55 years old
Nature of control: Ownership of shares – 75% or more

G & D SANDERS HOLDING COMPANY LIMITED Events

24 Oct 2016
Confirmation statement made on 6 October 2016 with updates
22 Sep 2016
Total exemption small company accounts made up to 31 December 2015
12 Sep 2016
Appointment of Mr Ben Thomas Sanders as a director on 1 September 2016
12 Sep 2016
Termination of appointment of David Sanders as a director on 6 June 2016
12 Sep 2016
Appointment of Ms Diane Thompson as a director on 1 September 2016
...
... and 52 more events
29 Nov 1994
New director appointed

24 Nov 1994
Registered office changed on 24/11/94 from: c/o rm company services LIMITED 3RD floor 124-130 tabernacle street london EC2A 4SD

24 Nov 1994
Secretary resigned;new secretary appointed;new director appointed

24 Nov 1994
Director resigned;new director appointed

06 Oct 1994
Incorporation