SALUTATION SALES LIMITED
STOCKTON ON TEES

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

Company number 00520148
Status Active
Incorporation Date 29 May 1953
Company Type Private Limited Company
Address 1 ELTON HOMES PARK SANDY LEAS LANE, ELTON, STOCKTON ON TEES, CLEVELAND, TS21 1BS
Home Country United Kingdom
Nature of Business 55209 - Other holiday and other collective accommodation
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 9 November 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 9 November 2015 with full list of shareholders Statement of capital on 2015-11-13 GBP 602 . The most likely internet sites of SALUTATION SALES LIMITED are www.salutationsales.co.uk, and www.salutation-sales.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-two years and five months. The distance to to Yarm Rail Station is 5.2 miles; to North Road Rail Station is 6.1 miles; to Billingham Rail Station is 6.1 miles; to Darlington Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Salutation Sales Limited is a Private Limited Company. The company registration number is 00520148. Salutation Sales Limited has been working since 29 May 1953. The present status of the company is Active. The registered address of Salutation Sales Limited is 1 Elton Homes Park Sandy Leas Lane Elton Stockton On Tees Cleveland Ts21 1bs. . CROWE, Colin is a Director of the company. Secretary PROCTER, Olive has been resigned. Director ADDY, Ronald has been resigned. Director PROCTER, Frederick Manwaring has been resigned. Director PROCTER, Olive has been resigned. The company operates in "Other holiday and other collective accommodation".


Current Directors

Director
CROWE, Colin
Appointed Date: 18 August 2006
88 years old

Resigned Directors

Secretary
PROCTER, Olive
Resigned: 07 April 2013

Director
ADDY, Ronald
Resigned: 12 August 2006
Appointed Date: 24 January 1997
104 years old

Director
PROCTER, Frederick Manwaring
Resigned: 04 October 1996
104 years old

Director
PROCTER, Olive
Resigned: 07 April 2013
107 years old

Persons With Significant Control

Mr Colin Crowe
Notified on: 1 November 2016
88 years old
Nature of control: Right to appoint and remove directors as a member of a firm

Mrs Marie Crowe
Notified on: 1 November 2016
85 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

SALUTATION SALES LIMITED Events

14 Nov 2016
Confirmation statement made on 9 November 2016 with updates
26 Jul 2016
Total exemption small company accounts made up to 30 April 2016
13 Nov 2015
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 602

30 Jun 2015
Total exemption small company accounts made up to 30 April 2015
12 Nov 2014
Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 602

...
... and 68 more events
27 Oct 1987
Full accounts made up to 30 April 1987

27 Oct 1987
Return made up to 09/10/87; full list of members

24 Oct 1986
Full accounts made up to 30 April 1986

24 Oct 1986
Annual return made up to 15/10/86

29 May 1953
Certificate of incorporation