SLOEBERRY TRADING LIMITED
BUCKFASTLEIGH SINGHBOULTON LIMITED

Hellopages » Devon » South Hams » TQ11 0JU

Company number 03638485
Status Active
Incorporation Date 21 September 1998
Company Type Private Limited Company
Address WASH BARN, BUCKFASTLEIGH, DEVON, TQ11 0JU
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Director's details changed for Mrs Sangeeta Elizabeth Singh on 2 March 2017; Accounts for a dormant company made up to 1 May 2016; Confirmation statement made on 21 September 2016 with updates. The most likely internet sites of SLOEBERRY TRADING LIMITED are www.sloeberrytrading.co.uk, and www.sloeberry-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one 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 Limited is a Private Limited Company. The company registration number is 03638485. Sloeberry Trading Limited has been working since 21 September 1998. The present status of the company is Active. The registered address of Sloeberry Trading Limited is Wash Barn Buckfastleigh Devon Tq11 0ju. . SINGH-WATSON, Sangeeta Elizabeth is a Director of the company. 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. Director FORRELL, Lisa Roanne has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
SINGH-WATSON, Sangeeta Elizabeth
Appointed Date: 21 September 1998
55 years old

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

Resigned Directors

Secretary
BOULTON, Esther Zoe
Resigned: 04 July 2000
Appointed Date: 21 September 1998

Secretary
MARYLEBONE SECRETARIES LIMITED
Resigned: 01 October 2009
Appointed Date: 04 July 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 September 1998
Appointed Date: 21 September 1998

Director
BOULTON, Esther Zoe
Resigned: 28 June 2004
Appointed Date: 21 September 1998
56 years old

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

Director
FORRELL, Lisa Roanne
Resigned: 01 November 2001
Appointed Date: 24 June 2001
76 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 21 September 1998
Appointed Date: 21 September 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 LIMITED Events

18 Apr 2017
Director's details changed for Mrs Sangeeta Elizabeth Singh on 2 March 2017
03 Feb 2017
Accounts for a dormant company made up to 1 May 2016
10 Nov 2016
Confirmation statement made on 21 September 2016 with updates
09 Feb 2016
Accounts for a dormant company made up to 26 April 2015
24 Sep 2015
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 882.8

...
... and 88 more events
05 Oct 1998
New secretary appointed;new director appointed
05 Oct 1998
New director appointed
05 Oct 1998
Director resigned
05 Oct 1998
Secretary resigned
21 Sep 1998
Incorporation

SLOEBERRY TRADING LIMITED Charges

7 November 2001
Legal mortgage
Delivered: 10 November 2001
Status: Satisfied on 18 July 2014
Persons entitled: Aib Group (UK) P.L.C.
Description: L/H property k/a the crown 233 grove road london E3 t/no:…