ROYAL SOVEREIGN LIMITED
PENT ROAD FOLKESTONE

Hellopages » Kent » Shepway » CT19 4RJ

Company number 02499895
Status Active
Incorporation Date 8 May 1990
Company Type Private Limited Company
Address WEST HOUSE, SHEARWAY BUSINESS PARK, PENT ROAD FOLKESTONE, KENT, CT19 4RJ
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Accounts for a dormant company made up to 31 January 2016; Annual return made up to 28 May 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 4,023,352 ; Accounts for a dormant company made up to 31 January 2015. The most likely internet sites of ROYAL SOVEREIGN LIMITED are www.royalsovereign.co.uk, and www.royal-sovereign.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and five months. The distance to to Folkestone Central Rail Station is 1.1 miles; to Sandling Rail Station is 3.6 miles; to Kearsney Rail Station is 6.6 miles; to Shepherds Well Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Royal Sovereign Limited is a Private Limited Company. The company registration number is 02499895. Royal Sovereign Limited has been working since 08 May 1990. The present status of the company is Active. The registered address of Royal Sovereign Limited is West House Shearway Business Park Pent Road Folkestone Kent Ct19 4rj. . BRAY, Michael David is a Secretary of the company. BRAY, Marion is a Director of the company. BRAY, Michael David is a Director of the company. Secretary MOMMA, Tadashi has been resigned. Secretary NAGASAWA, Nobuyuki has been resigned. Director ADAMS, David Leslie has been resigned. Director ASHMAN, Graham Anthony has been resigned. Director DAVIES, John Glen has been resigned. Director MINAGUCHI, Toshio has been resigned. Director MOMMA, Tadashi has been resigned. Director NAGASAWA, Nobuyuki has been resigned. Director SUHARA, Eiichiro, President has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
BRAY, Michael David
Appointed Date: 17 May 2002

Director
BRAY, Marion
Appointed Date: 17 May 2002
79 years old

Director
BRAY, Michael David
Appointed Date: 17 May 2002
78 years old

Resigned Directors

Secretary
MOMMA, Tadashi
Resigned: 01 May 1995

Secretary
NAGASAWA, Nobuyuki
Resigned: 17 May 2002
Appointed Date: 01 May 1995

Director
ADAMS, David Leslie
Resigned: 29 March 2005
Appointed Date: 04 January 1993
77 years old

Director
ASHMAN, Graham Anthony
Resigned: 23 July 1992
82 years old

Director
DAVIES, John Glen
Resigned: 27 April 2012
Appointed Date: 17 May 2002
87 years old

Director
MINAGUCHI, Toshio
Resigned: 17 May 2002
90 years old

Director
MOMMA, Tadashi
Resigned: 01 May 1995
72 years old

Director
NAGASAWA, Nobuyuki
Resigned: 17 May 2002
Appointed Date: 01 May 1995
68 years old

Director
SUHARA, Eiichiro, President
Resigned: 17 May 2002
77 years old

ROYAL SOVEREIGN LIMITED Events

20 Oct 2016
Accounts for a dormant company made up to 31 January 2016
20 Jun 2016
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 4,023,352

05 Aug 2015
Accounts for a dormant company made up to 31 January 2015
08 Jun 2015
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 4,023,352

03 Sep 2014
Accounts for a dormant company made up to 31 January 2014
...
... and 88 more events
08 Jun 1990
Registered office changed on 08/06/90 from: 2 baches street london N1 6UB

01 Jun 1990
Company name changed choicehelp LIMITED\certificate issued on 01/06/90

25 May 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

25 May 1990
Memorandum and Articles of Association
08 May 1990
Incorporation

ROYAL SOVEREIGN LIMITED Charges

26 February 2003
All assets debenture
Delivered: 11 March 2003
Status: Satisfied on 27 September 2006
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
20 September 1990
Debenture
Delivered: 27 September 1990
Status: Satisfied on 27 September 2006
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…