SBP HOLDINGS LIMITED
FARNBOROUGH

Hellopages » Hampshire » Rushmoor » GU14 7QU

Company number 03512626
Status Active
Incorporation Date 18 February 1998
Company Type Private Limited Company
Address 21 INVINCIBLE ROAD, FARNBOROUGH, HAMPSHIRE, GU14 7QU
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Director's details changed for Mr James Francis Mccabe Jr. on 19 April 2017; Termination of appointment of Marylou Thomas as a director on 31 March 2017; Confirmation statement made on 18 February 2017 with updates. The most likely internet sites of SBP HOLDINGS LIMITED are www.sbpholdings.co.uk, and www.sbp-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. The distance to to Blackwater Rail Station is 3.1 miles; to Ash Rail Station is 3.5 miles; to Bagshot Rail Station is 6.2 miles; to Bentley (Hants) Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sbp Holdings Limited is a Private Limited Company. The company registration number is 03512626. Sbp Holdings Limited has been working since 18 February 1998. The present status of the company is Active. The registered address of Sbp Holdings Limited is 21 Invincible Road Farnborough Hampshire Gu14 7qu. . CROWLEY, Daniel Joseph is a Director of the company. MCCABE JR., James Francis is a Director of the company. WRIGHT II, John Beckley is a Director of the company. Secretary EDELSTYN, Paul has been resigned. Secretary HOOVER, Jim has been resigned. Secretary LEED, Stuart Douglas has been resigned. Secretary MAYHEAD, Peter has been resigned. Secretary WOOD, Jonathan Robin Geoffrey has been resigned. Secretary GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Secretary THOMAS EGGAR SECRETARIES LIMITED has been resigned. Director BECKER, Roger Paul has been resigned. Director BLACKMORE, Steven Craig has been resigned. Director COOKE, Roger Anthony has been resigned. Director FLETCHER, Douglas Paul has been resigned. Director FRISBY, Jeffry Douglas has been resigned. Director HAGEL, Shawn Rene has been resigned. Director HOOVER, Jim has been resigned. Director ILL, Richard Crosby has been resigned. Director KORNBLATT, Mosheh David has been resigned. Director MAYHEAD, Peter Michael has been resigned. Director MCRAE, Jeffrey L has been resigned. Director PATTEE, Russell Scott has been resigned. Director SMITH, Mike has been resigned. Director SNOWDEN, Joseph Irvin has been resigned. Director TAYLOR, Rowan Gregory Paxton has been resigned. Director THOMAS, Marylou has been resigned. Director WARREN, Michael Jonathan has been resigned. Director WOOD, Adrian John Michael has been resigned. Director WOOD, Christopher Jenyns Brocas has been resigned. Director WOOD, Jonathan Robin Geoffrey has been resigned. Director WOOD, Nigel Morton Brocas has been resigned. Director WOOD, Simon Christopher Robert has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
CROWLEY, Daniel Joseph
Appointed Date: 14 January 2016
62 years old

Director
MCCABE JR., James Francis
Appointed Date: 06 September 2016
62 years old

Director
WRIGHT II, John Beckley
Appointed Date: 03 May 2013
71 years old

Resigned Directors

Secretary
EDELSTYN, Paul
Resigned: 03 May 2013
Appointed Date: 09 August 2011

Secretary
HOOVER, Jim
Resigned: 31 October 2012
Appointed Date: 27 April 2007

Secretary
LEED, Stuart Douglas
Resigned: 08 April 1999
Appointed Date: 18 February 1998

Secretary
MAYHEAD, Peter
Resigned: 28 October 2011
Appointed Date: 23 September 2011

Secretary
WOOD, Jonathan Robin Geoffrey
Resigned: 27 April 2007
Appointed Date: 07 June 2002

Secretary
GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 21 September 2011
Appointed Date: 29 March 2011

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 18 February 1998
Appointed Date: 18 February 1998

Secretary
THOMAS EGGAR SECRETARIES LIMITED
Resigned: 07 June 2002
Appointed Date: 08 April 1999

Director
BECKER, Roger Paul
Resigned: 03 May 2013
Appointed Date: 09 August 2011
71 years old

Director
BLACKMORE, Steven Craig
Resigned: 03 May 2013
Appointed Date: 09 August 2011
63 years old

Director
COOKE, Roger Anthony
Resigned: 03 May 2013
Appointed Date: 09 August 2011
77 years old

Director
FLETCHER, Douglas Paul
Resigned: 03 January 2014
Appointed Date: 29 April 2011
70 years old

Director
FRISBY, Jeffry Douglas
Resigned: 29 May 2015
Appointed Date: 03 May 2013
69 years old

Director
HAGEL, Shawn Rene
Resigned: 03 May 2013
Appointed Date: 09 August 2011
60 years old

Director
HOOVER, Jim
Resigned: 31 October 2012
Appointed Date: 27 April 2007
79 years old

Director
ILL, Richard Crosby
Resigned: 14 January 2016
Appointed Date: 12 May 2015
82 years old

Director
KORNBLATT, Mosheh David
Resigned: 18 July 2014
Appointed Date: 03 May 2013
65 years old

Director
MAYHEAD, Peter Michael
Resigned: 28 October 2011
Appointed Date: 23 September 2011
53 years old

Director
MCRAE, Jeffrey L
Resigned: 06 September 2016
Appointed Date: 18 July 2014
61 years old

Director
PATTEE, Russell Scott
Resigned: 03 May 2013
Appointed Date: 09 August 2011
61 years old

Director
SMITH, Mike
Resigned: 06 June 2012
Appointed Date: 29 April 2011
63 years old

Director
SNOWDEN, Joseph Irvin
Resigned: 03 May 2013
Appointed Date: 09 August 2011
69 years old

Director
TAYLOR, Rowan Gregory Paxton
Resigned: 29 April 2011
Appointed Date: 27 April 2007
58 years old

Director
THOMAS, Marylou
Resigned: 31 March 2017
Appointed Date: 02 January 2014
62 years old

Director
WARREN, Michael Jonathan
Resigned: 29 April 2011
Appointed Date: 27 April 2007
52 years old

Director
WOOD, Adrian John Michael
Resigned: 27 April 2007
Appointed Date: 07 June 2002
68 years old

Director
WOOD, Christopher Jenyns Brocas
Resigned: 05 October 2006
Appointed Date: 18 February 1998
100 years old

Director
WOOD, Jonathan Robin Geoffrey
Resigned: 27 April 2007
Appointed Date: 07 June 2002
70 years old

Director
WOOD, Nigel Morton Brocas
Resigned: 27 April 2007
Appointed Date: 07 June 2002
75 years old

Director
WOOD, Simon Christopher Robert
Resigned: 27 April 2007
Appointed Date: 07 June 2002
61 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 18 February 1998
Appointed Date: 18 February 1998

Persons With Significant Control

Triumph Structures International, Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Triumph Controls - Uk, Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

SBP HOLDINGS LIMITED Events

19 Apr 2017
Director's details changed for Mr James Francis Mccabe Jr. on 19 April 2017
04 Apr 2017
Termination of appointment of Marylou Thomas as a director on 31 March 2017
01 Mar 2017
Confirmation statement made on 18 February 2017 with updates
10 Jan 2017
Accounts for a dormant company made up to 31 March 2016
21 Sep 2016
Appointment of Mr James Francis Mccabe Jr. as a director on 6 September 2016
...
... and 122 more events
26 Feb 1998
Secretary resigned
26 Feb 1998
Registered office changed on 26/02/98 from: 16 churchill way, cardiff, CF1 4DX
26 Feb 1998
New director appointed
26 Feb 1998
New secretary appointed
18 Feb 1998
Incorporation