SONDEX PROPERTIES LIMITED
MANCHESTER ENSCO 820 LIMITED

Hellopages » Greater Manchester » Salford » M3 7BG

Company number 07462504
Status Active
Incorporation Date 7 December 2010
Company Type Private Limited Company
Address THE COPPER ROOM DEVA CENTRE, TRINITY WAY, MANCHESTER, M3 7BG
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Confirmation statement made on 7 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 7 December 2015 with full list of shareholders Statement of capital on 2015-12-22 GBP 100 . The most likely internet sites of SONDEX PROPERTIES LIMITED are www.sondexproperties.co.uk, and www.sondex-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and ten months. The distance to to Belle Vue Rail Station is 3.4 miles; to Burnage Rail Station is 4.6 miles; to Chassen Road Rail Station is 5.4 miles; to Ashley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sondex Properties Limited is a Private Limited Company. The company registration number is 07462504. Sondex Properties Limited has been working since 07 December 2010. The present status of the company is Active. The registered address of Sondex Properties Limited is The Copper Room Deva Centre Trinity Way Manchester M3 7bg. . HIGGINS, Sandra Maureen is a Secretary of the company. HIGGINS, Charles Matthew is a Director of the company. HIGGINS, Richard Guy is a Director of the company. Secretary GATELEY SECRETARIES LIMITED has been resigned. Director WARD, Michael James has been resigned. Director GATELEY INCORPORATIONS LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
HIGGINS, Sandra Maureen
Appointed Date: 11 December 2011

Director
HIGGINS, Charles Matthew
Appointed Date: 27 September 2011
53 years old

Director
HIGGINS, Richard Guy
Appointed Date: 27 September 2011
56 years old

Resigned Directors

Secretary
GATELEY SECRETARIES LIMITED
Resigned: 27 September 2011
Appointed Date: 07 December 2010

Director
WARD, Michael James
Resigned: 27 September 2011
Appointed Date: 07 December 2010
66 years old

Director
GATELEY INCORPORATIONS LIMITED
Resigned: 27 September 2011
Appointed Date: 07 December 2010

Persons With Significant Control

Charles Matthew Higgins
Notified on: 1 July 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Richard Guy Higgins
Notified on: 1 July 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SONDEX PROPERTIES LIMITED Events

22 Dec 2016
Confirmation statement made on 7 December 2016 with updates
01 Nov 2016
Total exemption small company accounts made up to 31 March 2016
22 Dec 2015
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100

17 Nov 2015
Total exemption small company accounts made up to 31 March 2015
15 Dec 2014
Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100

...
... and 15 more events
14 Oct 2011
Appointment of Charles Matthew Higgins as a director
14 Oct 2011
Termination of appointment of Michael Ward as a director
03 Oct 2011
Company name changed ensco 820 LIMITED\certificate issued on 03/10/11
  • RES15 ‐ Change company name resolution on 2011-09-20

03 Oct 2011
Change of name notice
07 Dec 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)