SAL ITALY LIMITED
STOKE ON TRENT MUNDAYS (647) LIMITED

Hellopages » Staffordshire » Stoke-on-Trent » ST4 2QY

Company number 03923953
Status Active
Incorporation Date 11 February 2000
Company Type Private Limited Company
Address C/O D P C, VERNON ROAD, STOKE ON TRENT, STAFFORDSHIRE, ST4 2QY
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 11 February 2017 with updates; Full accounts made up to 31 March 2016; Termination of appointment of Nicholas Simon Goldstone as a director on 22 December 2016. The most likely internet sites of SAL ITALY LIMITED are www.salitaly.co.uk, and www.sal-italy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Sal Italy Limited is a Private Limited Company. The company registration number is 03923953. Sal Italy Limited has been working since 11 February 2000. The present status of the company is Active. The registered address of Sal Italy Limited is C O D P C Vernon Road Stoke On Trent Staffordshire St4 2qy. . ELLIOTT, Antony John is a Director of the company. Secretary ELLIOTT, Jennifer Anne has been resigned. Secretary MUNDAYS COMPANY SECRETARIES LIMITED has been resigned. Director BHATTACHARJI, Siddharth has been resigned. Director CHAMP, Daniel Mark has been resigned. Director DARE, Paul John has been resigned. Director ELLIOTT, Jennifer Anne has been resigned. Director GOLDSTONE, Nicholas Simon has been resigned. Director KAMAT, Manohar has been resigned. Director KANG, Dong Hyug has been resigned. Director KIM, Shang Yun has been resigned. Director PAIS, Victor Jerome has been resigned. Director ROBINSON, Michael has been resigned. Director SCHOFIELD, Susan Jane has been resigned. Director WILSON, Stephen Charles has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
ELLIOTT, Antony John
Appointed Date: 30 March 2000
65 years old

Resigned Directors

Secretary
ELLIOTT, Jennifer Anne
Resigned: 31 March 2016
Appointed Date: 21 June 2000

Secretary
MUNDAYS COMPANY SECRETARIES LIMITED
Resigned: 21 June 2000
Appointed Date: 11 February 2000

Director
BHATTACHARJI, Siddharth
Resigned: 31 March 2016
Appointed Date: 24 March 2000
74 years old

Director
CHAMP, Daniel Mark
Resigned: 31 March 2016
Appointed Date: 02 April 2012
47 years old

Director
DARE, Paul John
Resigned: 31 March 2016
Appointed Date: 15 May 2010
62 years old

Director
ELLIOTT, Jennifer Anne
Resigned: 31 March 2016
Appointed Date: 01 June 2005
75 years old

Director
GOLDSTONE, Nicholas Simon
Resigned: 22 December 2016
Appointed Date: 05 December 2014
52 years old

Director
KAMAT, Manohar
Resigned: 27 July 2000
Appointed Date: 24 March 2000
90 years old

Director
KANG, Dong Hyug
Resigned: 19 September 2013
Appointed Date: 01 June 2005
69 years old

Director
KIM, Shang Yun
Resigned: 31 March 2016
Appointed Date: 01 June 2005
65 years old

Director
PAIS, Victor Jerome
Resigned: 31 March 2016
Appointed Date: 24 March 2000
76 years old

Director
ROBINSON, Michael
Resigned: 02 March 2007
Appointed Date: 01 June 2005
72 years old

Director
SCHOFIELD, Susan Jane
Resigned: 06 November 2014
Appointed Date: 15 May 2010
63 years old

Director
WILSON, Stephen Charles
Resigned: 24 March 2000
Appointed Date: 11 February 2000
54 years old

Persons With Significant Control

Sal Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SAL ITALY LIMITED Events

03 Mar 2017
Confirmation statement made on 11 February 2017 with updates
06 Feb 2017
Full accounts made up to 31 March 2016
05 Jan 2017
Termination of appointment of Nicholas Simon Goldstone as a director on 22 December 2016
09 May 2016
Termination of appointment of Paul John Dare as a director on 31 March 2016
09 May 2016
Termination of appointment of Shang Yun Kim as a director on 31 March 2016
...
... and 75 more events
22 Mar 2000
Resolutions
  • WRES13 ‐ Written resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

22 Mar 2000
Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

22 Mar 2000
Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital

15 Mar 2000
Company name changed mundays (647) LIMITED\certificate issued on 16/03/00
11 Feb 2000
Incorporation

SAL ITALY LIMITED Charges

5 November 2007
Debenture
Delivered: 13 November 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…