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
Resigned Directors
Secretary
CORPORATE & LEGAL ADMINISTRATION SERVICES LIMITED
Resigned: 31 January 2000
Appointed Date: 18 June 1996
Secretary
SUNGOLD ADMINISTRATION SERVICES LIMITED
Resigned: 06 April 2004
Appointed Date: 31 January 2000
Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 18 June 1996
Appointed Date: 15 March 1996
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
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
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
...
... 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