SLOEBERRY TRADING (ISLINGTON) LIMITED
BUCKFASTLEIGH SINGHBOULTON (ISLINGTON) LIMITED PAPERBRASS LIMITED

Hellopages » Devon » South Hams » TQ11 0JU

Company number 03665915
Status Active
Incorporation Date 11 November 1998
Company Type Private Limited Company
Address WASH BARN, BUCKFASTLEIGH, DEVON, TQ11 0JU
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Director's details changed for Mr William Guy Watson on 2 March 2017; Director's details changed for Mrs Sangeeta Elizabeth Singh on 2 March 2017; Audit exemption subsidiary accounts made up to 1 May 2016. The most likely internet sites of SLOEBERRY TRADING (ISLINGTON) LIMITED are www.sloeberrytradingislington.co.uk, and www.sloeberry-trading-islington.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. The distance to to Newton Abbot Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sloeberry Trading Islington Limited is a Private Limited Company. The company registration number is 03665915. Sloeberry Trading Islington Limited has been working since 11 November 1998. The present status of the company is Active. The registered address of Sloeberry Trading Islington Limited is Wash Barn Buckfastleigh Devon Tq11 0ju. . SINGH-WATSON, Sangeeta Elizabeth is a Director of the company. SINGH-WATSON, William Guy is a Director of the company. Secretary BOULTON, Esther Zoe has been resigned. Secretary MARYLEBONE SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BOULTON, Esther Zoe has been resigned. Director CLARK, Matthew David has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Public houses and bars".


Current Directors

Director
SINGH-WATSON, Sangeeta Elizabeth
Appointed Date: 24 November 1998
55 years old

Director
SINGH-WATSON, William Guy
Appointed Date: 08 August 2014
65 years old

Resigned Directors

Secretary
BOULTON, Esther Zoe
Resigned: 04 July 2000
Appointed Date: 24 November 1998

Secretary
MARYLEBONE SECRETARIES LIMITED
Resigned: 28 January 2010
Appointed Date: 04 July 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 November 1998
Appointed Date: 11 November 1998

Director
BOULTON, Esther Zoe
Resigned: 28 June 2004
Appointed Date: 24 November 1998
56 years old

Director
CLARK, Matthew David
Resigned: 08 August 2014
Appointed Date: 15 August 2000
58 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 24 November 1998
Appointed Date: 11 November 1998

Persons With Significant Control

Riverford Organic Farmers Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SLOEBERRY TRADING (ISLINGTON) LIMITED Events

18 Apr 2017
Director's details changed for Mr William Guy Watson on 2 March 2017
17 Apr 2017
Director's details changed for Mrs Sangeeta Elizabeth Singh on 2 March 2017
02 Mar 2017
Audit exemption subsidiary accounts made up to 1 May 2016
02 Mar 2017
Consolidated accounts of parent company for subsidiary company period ending 30/04/16
02 Mar 2017
Audit exemption statement of guarantee by parent company for period ending 01/05/16
...
... and 70 more events
18 Feb 1999
Secretary resigned
18 Feb 1999
Registered office changed on 18/02/99 from: 1 mitchell lane bristol BS1 6BU
18 Feb 1999
Memorandum and Articles of Association
21 Dec 1998
Company name changed paperbrass LIMITED\certificate issued on 22/12/98
11 Nov 1998
Incorporation

SLOEBERRY TRADING (ISLINGTON) LIMITED Charges

3 May 2002
Guarantee & debenture
Delivered: 10 May 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…