SUNGOLD ESCROW NOMINEES LTD
STOKE POGES LOGICAL INTERNATIONAL LLC LTD SUNGOLD ESCROW NOMINEES LTD SULNOX ESCROW NOMINEES LTD LOGICAL LEISURE LTD SUNGOLD LEISURE LTD SUNGOLD NOMINEES LIMITED CORPORATE & LEGAL NOMINEES LIMITED

Hellopages » Buckinghamshire » South Bucks » SL2 4LT

Company number 03173210
Status Active
Incorporation Date 15 March 1996
Company Type Private Limited Company
Address REDWOOD HOUSE, STOKE COURT DRIVE, STOKE POGES, BUCKS, ENGLAND, SL2 4LT
Home Country United Kingdom
Nature of Business 82110 - Combined office administrative service activities
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-10-04 . The most likely internet sites of SUNGOLD ESCROW NOMINEES LTD are www.sungoldescrownominees.co.uk, and www.sungold-escrow-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. Sungold Escrow Nominees Ltd is a Private Limited Company. The company registration number is 03173210. Sungold Escrow Nominees Ltd has been working since 15 March 1996. The present status of the company is Active. The registered address of Sungold Escrow Nominees Ltd is Redwood House Stoke Court Drive Stoke Poges Bucks England Sl2 4lt. . CANDLIN, Belinda Jane is a Secretary of the company. BRAVO, Angela Maria is a Director of the company. Secretary BRAVO, Angela Maria has been resigned. Secretary CORPORATE & LEGAL ADMINISTRATION SERVICES LIMITED has been resigned. Secretary FARADAY, John John has been resigned. Secretary SUNGOLD ADMINISTRATION SERVICES LIMITED has been resigned. Secretary WILSON, Alister has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director BUCHANAN, George Gordon has been resigned. Nominee Director CLASSIC COMPANY NAMES LIMITED has been resigned. Director CORPORATE & LEGAL MANAGEMENT SERVICES LIMITED has been resigned. Director LEGGATT, Rickie Dean Joseph has been resigned. Director SABRI, Sajid Aziz has been resigned. Director SELBORNE INVESTMENTS LIMITED has been resigned. Director UNDERWOOD, Nigel Philip Charles has been resigned. The company operates in "Combined office administrative service activities".


Current Directors

Secretary
CANDLIN, Belinda Jane
Appointed Date: 02 January 2016

Director
BRAVO, Angela Maria
Appointed Date: 26 June 2000
59 years old

Resigned Directors

Secretary
BRAVO, Angela Maria
Resigned: 20 October 2004
Appointed Date: 06 April 2004

Secretary
CORPORATE & LEGAL ADMINISTRATION SERVICES LIMITED
Resigned: 31 January 2000
Appointed Date: 18 June 1996

Secretary
FARADAY, John John
Resigned: 15 October 2015
Appointed Date: 13 March 2012

Secretary
SUNGOLD ADMINISTRATION SERVICES LIMITED
Resigned: 06 April 2004
Appointed Date: 31 January 2000

Secretary
WILSON, Alister
Resigned: 13 March 2012
Appointed Date: 20 October 2004

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 18 June 1996
Appointed Date: 15 March 1996

Director
BUCHANAN, George Gordon
Resigned: 21 August 2000
Appointed Date: 05 July 2000
57 years old

Nominee Director
CLASSIC COMPANY NAMES LIMITED
Resigned: 18 June 1996
Appointed Date: 15 March 1996

Director
CORPORATE & LEGAL MANAGEMENT SERVICES LIMITED
Resigned: 31 January 2000
Appointed Date: 18 June 1996
30 years old

Director
LEGGATT, Rickie Dean Joseph
Resigned: 09 March 2016
Appointed Date: 01 April 2013
60 years old

Director
SABRI, Sajid Aziz
Resigned: 15 August 2007
Appointed Date: 10 April 2006
46 years old

Director
SELBORNE INVESTMENTS LIMITED
Resigned: 26 June 2000
Appointed Date: 31 January 2000

Director
UNDERWOOD, Nigel Philip Charles
Resigned: 20 October 2004
Appointed Date: 26 June 2000
65 years old

Persons With Significant Control

Ms Angela Maria Bravo
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

SUNGOLD ESCROW NOMINEES LTD Events

17 Mar 2017
Confirmation statement made on 15 March 2017 with updates
20 Jan 2017
Accounts for a dormant company made up to 31 March 2016
05 Oct 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-04

06 Jun 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-16

01 Apr 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100,000

...
... and 107 more events
10 Jul 1996
Registered office changed on 10/07/96 from: rivington house 82 great eastern street london EC2A 3JL
10 Jul 1996
Director resigned
10 Jul 1996
Secretary resigned
25 Jun 1996
Company name changed chase corporate (GB) LIMITED\certificate issued on 26/06/96
15 Mar 1996
Incorporation