S.O.S. TECH HOLDINGS LIMITED
STAMFORD

Hellopages » Lincolnshire » South Kesteven » PE9 2QD
Company number 02940544
Status Active
Incorporation Date 20 June 1994
Company Type Private Limited Company
Address 19 RUTLAND TERRACE, STAMFORD, LINCOLNSHIRE, PE9 2QD
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-07-26 GBP 47,526 ; Director's details changed for Mr Justin James Denis Player on 15 June 2016. The most likely internet sites of S.O.S. TECH HOLDINGS LIMITED are www.sostechholdings.co.uk, and www.s-o-s-tech-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. S O S Tech Holdings Limited is a Private Limited Company. The company registration number is 02940544. S O S Tech Holdings Limited has been working since 20 June 1994. The present status of the company is Active. The registered address of S O S Tech Holdings Limited is 19 Rutland Terrace Stamford Lincolnshire Pe9 2qd. . PLAYER, Kathleen Elizabeth is a Secretary of the company. PLAYER, Justin James Denis is a Director of the company. PLAYER, Kathleen Elizabeth is a Director of the company. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
PLAYER, Kathleen Elizabeth
Appointed Date: 20 June 1994

Director
PLAYER, Justin James Denis
Appointed Date: 20 June 1994
66 years old

Director
PLAYER, Kathleen Elizabeth
Appointed Date: 20 June 1994
67 years old

Resigned Directors

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 20 June 1994
Appointed Date: 20 June 1994

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 20 June 1994
Appointed Date: 20 June 1994

S.O.S. TECH HOLDINGS LIMITED Events

24 Aug 2016
Total exemption small company accounts made up to 30 September 2015
26 Jul 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-26
  • GBP 47,526

26 Jul 2016
Director's details changed for Mr Justin James Denis Player on 15 June 2016
08 Sep 2015
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 47,526

29 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 76 more events
09 Jan 1995
Secretary's particulars changed

05 Aug 1994
New director appointed

05 Aug 1994
Secretary resigned;new secretary appointed;director resigned

05 Aug 1994
Registered office changed on 05/08/94 from: 31 corsham street london N1 6DR

20 Jun 1994
Incorporation

S.O.S. TECH HOLDINGS LIMITED Charges

9 December 1996
Mortgage debenture
Delivered: 24 December 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
31 August 1995
Legal mortgage
Delivered: 21 September 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land and buildings on foundry road ryhall…