SOWNTONE LIMITED
SOUTHEND-ON-SEA

Hellopages » Essex » Southend-on-Sea » SS2 5QF

Company number 04031167
Status Active
Incorporation Date 11 July 2000
Company Type Private Limited Company
Address MAC HOUSE, 17 STOCK ROAD, SOUTHEND-ON-SEA, ESSEX, ENGLAND, SS2 5QF
Home Country United Kingdom
Nature of Business 46520 - Wholesale of electronic and telecommunications equipment and parts
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 18 February 2017 with updates; Appointment of Mr Stefano Brachini as a director on 21 November 2016. The most likely internet sites of SOWNTONE LIMITED are www.sowntone.co.uk, and www.sowntone.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. Sowntone Limited is a Private Limited Company. The company registration number is 04031167. Sowntone Limited has been working since 11 July 2000. The present status of the company is Active. The registered address of Sowntone Limited is Mac House 17 Stock Road Southend On Sea Essex England Ss2 5qf. . BRACHINI, Stefano is a Director of the company. HEIJBEL, Johan is a Director of the company. PALMASON, Gudmundur is a Director of the company. TOKER, Brett David is a Director of the company. Secretary CHESNEY, Christopher Bruce has been resigned. Secretary MCS FORMATIONS LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ASSAN, Donald has been resigned. Director CHESNEY, Christopher Bruce has been resigned. Director MCS INCORPORATIONS LIMITED has been resigned. Director ROSE, Duncan has been resigned. Director WARNER, Susan Ann has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Wholesale of electronic and telecommunications equipment and parts".


Current Directors

Director
BRACHINI, Stefano
Appointed Date: 21 November 2016
57 years old

Director
HEIJBEL, Johan
Appointed Date: 21 November 2016
50 years old

Director
PALMASON, Gudmundur
Appointed Date: 21 November 2016
57 years old

Director
TOKER, Brett David
Appointed Date: 21 November 2016
51 years old

Resigned Directors

Secretary
CHESNEY, Christopher Bruce
Resigned: 01 June 2009
Appointed Date: 28 February 2001

Secretary
MCS FORMATIONS LIMITED
Resigned: 28 February 2001
Appointed Date: 28 February 2001

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 28 February 2001
Appointed Date: 11 July 2000

Director
ASSAN, Donald
Resigned: 21 November 2016
Appointed Date: 19 March 2004
89 years old

Director
CHESNEY, Christopher Bruce
Resigned: 01 June 2009
Appointed Date: 09 August 2004
82 years old

Director
MCS INCORPORATIONS LIMITED
Resigned: 28 February 2001
Appointed Date: 28 February 2001

Director
ROSE, Duncan
Resigned: 29 May 2002
Appointed Date: 28 February 2001
70 years old

Director
WARNER, Susan Ann
Resigned: 13 February 2009
Appointed Date: 28 February 2001
61 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 28 February 2001
Appointed Date: 11 July 2000

Persons With Significant Control

Celcom (Uk) Limited
Notified on: 21 November 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Strax Ab
Notified on: 21 November 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

SOWNTONE LIMITED Events

07 Apr 2017
Total exemption small company accounts made up to 31 August 2016
30 Mar 2017
Confirmation statement made on 18 February 2017 with updates
04 Jan 2017
Appointment of Mr Stefano Brachini as a director on 21 November 2016
04 Jan 2017
Appointment of Mr Brett David Toker as a director on 21 November 2016
13 Dec 2016
Satisfaction of charge 1 in full
...
... and 57 more events
12 Mar 2001
New secretary appointed
12 Mar 2001
New director appointed
08 Mar 2001
Registered office changed on 08/03/01 from: 6-8 underwood street london N1 7JQ
08 Mar 2001
Accounting reference date shortened from 31/07/01 to 31/08/00
11 Jul 2000
Incorporation

SOWNTONE LIMITED Charges

12 August 2009
Debenture
Delivered: 14 August 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 April 2008
Legal mortgage
Delivered: 19 April 2008
Status: Satisfied on 13 December 2016
Persons entitled: Hsbc Bank PLC
Description: L/H flat 5 warwickgate house 7 warwick road old trafford…