SANDERSFIRE INTERNATIONAL LTD
STOKE-ON-TRENT SANDERS INTERNATIONAL LIMITED

Hellopages » Staffordshire » Stoke-on-Trent » ST1 3NR

Company number 03073621
Status Active
Incorporation Date 28 June 1995
Company Type Private Limited Company
Address IVY HOUSE FOUNDRY, HANLEY, STOKE-ON-TRENT, ST1 3NR
Home Country United Kingdom
Nature of Business 23620 - Manufacture of plaster products for construction purposes
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 860 ; Full accounts made up to 30 April 2015. The most likely internet sites of SANDERSFIRE INTERNATIONAL LTD are www.sandersfireinternational.co.uk, and www.sandersfire-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. Sandersfire International Ltd is a Private Limited Company. The company registration number is 03073621. Sandersfire International Ltd has been working since 28 June 1995. The present status of the company is Active. The registered address of Sandersfire International Ltd is Ivy House Foundry Hanley Stoke On Trent St1 3nr. . ASHLEY, Pamela is a Secretary of the company. CONNOLLY, John is a Director of the company. HAZLEWOOD, David Andrew is a Director of the company. Secretary PARKS, Katherine Lisa has been resigned. Secretary PARKS, Lionel Frederick, Dr has been resigned. Secretary WILKES, Derek Norman has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director GUNTON, Arthur has been resigned. Director GUNTON, Arthur has been resigned. Director PARKS, Lionel Frederick, Dr has been resigned. Director PARKS, Lionel Frederick has been resigned. Director WILKS, Derek Norman has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Manufacture of plaster products for construction purposes".


Current Directors

Secretary
ASHLEY, Pamela
Appointed Date: 10 May 2011

Director
CONNOLLY, John
Appointed Date: 10 May 2011
65 years old

Director
HAZLEWOOD, David Andrew
Appointed Date: 10 May 2011
56 years old

Resigned Directors

Secretary
PARKS, Katherine Lisa
Resigned: 10 May 2011
Appointed Date: 18 September 2006

Secretary
PARKS, Lionel Frederick, Dr
Resigned: 18 September 2006
Appointed Date: 05 August 1996

Secretary
WILKES, Derek Norman
Resigned: 05 August 1996
Appointed Date: 28 June 1995

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 28 June 1995
Appointed Date: 28 June 1995

Director
GUNTON, Arthur
Resigned: 13 September 2006
Appointed Date: 22 June 1998
93 years old

Director
GUNTON, Arthur
Resigned: 05 August 1996
Appointed Date: 28 June 1995
93 years old

Director
PARKS, Lionel Frederick, Dr
Resigned: 10 May 2011
Appointed Date: 14 November 2005
84 years old

Director
PARKS, Lionel Frederick
Resigned: 05 August 1996
Appointed Date: 28 June 1995
84 years old

Director
WILKS, Derek Norman
Resigned: 22 June 1998
Appointed Date: 05 August 1996
100 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 28 June 1995
Appointed Date: 28 June 1995

SANDERSFIRE INTERNATIONAL LTD Events

18 Jan 2017
Accounts for a dormant company made up to 30 April 2016
28 Jun 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 860

02 Feb 2016
Full accounts made up to 30 April 2015
03 Jul 2015
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 860

06 Feb 2015
Full accounts made up to 30 April 2014
...
... and 67 more events
17 Jul 1995
Registered office changed on 17/07/95 from: 372 old street, london, EC1V 9LT
17 Jul 1995
Secretary resigned;new secretary appointed
17 Jul 1995
New director appointed
17 Jul 1995
Director resigned;new director appointed
28 Jun 1995
Incorporation