SANMEX HOLDINGS LIMITED
SANMEX INTERNATIONAL PLC

Hellopages » South Lanarkshire » South Lanarkshire » G73 1NY

Company number SC018817
Status Active
Incorporation Date 4 December 1935
Company Type Private Limited Company
Address 5/9 DALMARNOCK ROAD, RUTHERGLEN, G73 1NY
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Total exemption full accounts made up to 31 July 2016; Confirmation statement made on 4 December 2016 with updates; Total exemption full accounts made up to 31 July 2015. The most likely internet sites of SANMEX HOLDINGS LIMITED are www.sanmexholdings.co.uk, and www.sanmex-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-nine years and eleven months. Sanmex Holdings Limited is a Private Limited Company. The company registration number is SC018817. Sanmex Holdings Limited has been working since 04 December 1935. The present status of the company is Active. The registered address of Sanmex Holdings Limited is 5 9 Dalmarnock Road Rutherglen G73 1ny. . GRODEN, Steven is a Secretary of the company. GRODEN, Allan, Dr is a Director of the company. GRODEN, Bernard Melville, Dr is a Director of the company. GRODEN, Steven is a Director of the company. Secretary ALLAN, James Douglas has been resigned. Secretary BINNIE, Iain Fraser has been resigned. Secretary GRODEN, Allan, Dr has been resigned. Secretary HARRISON, Allan Leslie has been resigned. Director ALLAN, James Douglas has been resigned. Director ALLAN, James has been resigned. Director BINNIE, Iain Fraser has been resigned. Director BLAIKIE, Russell has been resigned. Director KUENSSBERG, Nicholas Christopher Dwelly, Professor has been resigned. Director LINDSAY, Douglas Wallace has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
GRODEN, Steven
Appointed Date: 08 December 2006

Director
GRODEN, Allan, Dr

88 years old

Director

Director
GRODEN, Steven
Appointed Date: 12 May 2003
55 years old

Resigned Directors

Secretary
ALLAN, James Douglas
Resigned: 01 September 2006
Appointed Date: 16 May 2001

Secretary
BINNIE, Iain Fraser
Resigned: 16 May 2001
Appointed Date: 23 June 2000

Secretary
GRODEN, Allan, Dr
Resigned: 23 May 1990

Secretary
HARRISON, Allan Leslie
Resigned: 23 June 2000
Appointed Date: 23 May 1990

Director
ALLAN, James Douglas
Resigned: 01 September 2006
Appointed Date: 16 May 2001
71 years old

Director
ALLAN, James
Resigned: 25 April 2003
Appointed Date: 05 July 2000
78 years old

Director
BINNIE, Iain Fraser
Resigned: 16 May 2001
Appointed Date: 23 June 2000
60 years old

Director
BLAIKIE, Russell
Resigned: 31 January 2007
Appointed Date: 12 May 2003
61 years old

Director
KUENSSBERG, Nicholas Christopher Dwelly, Professor
Resigned: 10 March 2003
Appointed Date: 24 April 1998
83 years old

Director
LINDSAY, Douglas Wallace
Resigned: 03 December 2006
Appointed Date: 18 April 2003
78 years old

Persons With Significant Control

Mr Steven David Groden
Notified on: 4 December 2016
55 years old
Nature of control: Has significant influence or control

SANMEX HOLDINGS LIMITED Events

11 May 2017
Total exemption full accounts made up to 31 July 2016
11 Jan 2017
Confirmation statement made on 4 December 2016 with updates
19 May 2016
Total exemption full accounts made up to 31 July 2015
20 Jan 2016
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 89,580

13 May 2015
Total exemption small company accounts made up to 30 July 2014
...
... and 107 more events
19 Oct 1988
Return made up to 12/10/88; full list of members

05 Oct 1987
Return made up to 16/09/87; full list of members

05 Oct 1987
Full group accounts made up to 31 December 1986

06 Oct 1986
Full accounts made up to 31 December 1985

06 Oct 1986
Return made up to 24/09/86; full list of members

SANMEX HOLDINGS LIMITED Charges

6 January 1994
Standard security
Delivered: 21 January 1994
Status: Satisfied on 1 July 2005
Persons entitled: 3I Group PLC
Description: 5/9 dalmarnock road, rutherglen, glasgow.