SALOME INVESTMENTS LIMITED
STOCKTON ON TEES

Hellopages » County Durham » Stockton-on-Tees » TS21 1DT

Company number 04591825
Status Active
Incorporation Date 15 November 2002
Company Type Private Limited Company
Address THORNTREE FARM, CARLTON, STOCKTON ON TEES, CLEVELAND, TS21 1DT
Home Country United Kingdom
Nature of Business 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials, 68209 - Other letting and operating of own or leased real estate, 69202 - Bookkeeping activities
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 15 November 2016 with updates; Total exemption full accounts made up to 30 November 2015; Annual return made up to 15 November 2015 with full list of shareholders Statement of capital on 2015-11-30 GBP 2 . The most likely internet sites of SALOME INVESTMENTS LIMITED are www.salomeinvestments.co.uk, and www.salome-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. The distance to to Thornaby Rail Station is 4.2 miles; to Billingham Rail Station is 4.5 miles; to Eaglescliffe Rail Station is 4.6 miles; to Yarm Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Salome Investments Limited is a Private Limited Company. The company registration number is 04591825. Salome Investments Limited has been working since 15 November 2002. The present status of the company is Active. The registered address of Salome Investments Limited is Thorntree Farm Carlton Stockton On Tees Cleveland Ts21 1dt. . HUTTON, Gregory Thomas is a Secretary of the company. RHYS, Jonathan William is a Director of the company. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials".


Current Directors

Secretary
HUTTON, Gregory Thomas
Appointed Date: 15 November 2002

Director
RHYS, Jonathan William
Appointed Date: 15 November 2002
59 years old

Resigned Directors

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 15 November 2002
Appointed Date: 15 November 2002

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 15 November 2002
Appointed Date: 15 November 2002

Persons With Significant Control

Mr Jonathan William Rhys
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

SALOME INVESTMENTS LIMITED Events

26 Nov 2016
Confirmation statement made on 15 November 2016 with updates
27 Jun 2016
Total exemption full accounts made up to 30 November 2015
30 Nov 2015
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2

08 Jul 2015
Total exemption full accounts made up to 30 November 2014
28 Nov 2014
Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 2

...
... and 24 more events
02 Dec 2002
Director resigned
02 Dec 2002
Registered office changed on 02/12/02 from: bridge house 181 queen victoria street london EC4V 4DZ
02 Dec 2002
New director appointed
02 Dec 2002
New secretary appointed
15 Nov 2002
Incorporation