SANBEI PHONECARDS LIMITED
CAMBERLEY

Hellopages » Surrey » Surrey Heath » GU15 3RS

Company number 04359129
Status Active
Incorporation Date 23 January 2002
Company Type Private Limited Company
Address 36B HIGH STREET, CAMBERLEY, SURREY, GU15 3RS
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 7 January 2017 with updates; Appointment of Mrs Sanbei Tong as a director on 3 January 2017; Termination of appointment of Wing Chi Tong as a director on 3 January 2017. The most likely internet sites of SANBEI PHONECARDS LIMITED are www.sanbeiphonecards.co.uk, and www.sanbei-phonecards.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. The distance to to Bagshot Rail Station is 3 miles; to Ash Vale Rail Station is 4.7 miles; to Bracknell Rail Station is 5.2 miles; to Ash Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sanbei Phonecards Limited is a Private Limited Company. The company registration number is 04359129. Sanbei Phonecards Limited has been working since 23 January 2002. The present status of the company is Active. The registered address of Sanbei Phonecards Limited is 36b High Street Camberley Surrey Gu15 3rs. . FENG, Bo is a Director of the company. TONG, Sanbei is a Director of the company. Nominee Secretary BLOOMSBURY SECRETARIES LIMITED has been resigned. Secretary LUO, Sanbei has been resigned. Secretary TONG, Sanbei has been resigned. Secretary TONG, Wing Chi has been resigned. Secretary ZHANG, Yanling has been resigned. Secretary ZHAO, Yue has been resigned. Nominee Director BLOOMSBURY DIRECTORS LIMITED has been resigned. Director LUO, Sanbei has been resigned. Director TONG, Sanbei has been resigned. Director TONG, Wing Chi has been resigned. Director TONG, Wing Chi has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Director
FENG, Bo
Appointed Date: 04 August 2009
45 years old

Director
TONG, Sanbei
Appointed Date: 03 January 2017
47 years old

Resigned Directors

Nominee Secretary
BLOOMSBURY SECRETARIES LIMITED
Resigned: 25 January 2002
Appointed Date: 23 January 2002

Secretary
LUO, Sanbei
Resigned: 26 January 2004
Appointed Date: 25 January 2002

Secretary
TONG, Sanbei
Resigned: 11 April 2008
Appointed Date: 02 January 2008

Secretary
TONG, Wing Chi
Resigned: 26 January 2004
Appointed Date: 26 January 2004

Secretary
ZHANG, Yanling
Resigned: 17 February 2007
Appointed Date: 17 February 2007

Secretary
ZHAO, Yue
Resigned: 17 February 2007
Appointed Date: 06 April 2004

Nominee Director
BLOOMSBURY DIRECTORS LIMITED
Resigned: 25 January 2002
Appointed Date: 23 January 2002

Director
LUO, Sanbei
Resigned: 26 January 2004
Appointed Date: 26 January 2004
47 years old

Director
TONG, Sanbei
Resigned: 29 June 2007
Appointed Date: 06 April 2004
47 years old

Director
TONG, Wing Chi
Resigned: 03 January 2017
Appointed Date: 29 June 2007
55 years old

Director
TONG, Wing Chi
Resigned: 26 January 2004
Appointed Date: 25 January 2002
55 years old

Persons With Significant Control

Mr Bo Feng
Notified on: 3 January 2017
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sanbei Tong
Notified on: 1 July 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SANBEI PHONECARDS LIMITED Events

07 Jan 2017
Confirmation statement made on 7 January 2017 with updates
07 Jan 2017
Appointment of Mrs Sanbei Tong as a director on 3 January 2017
07 Jan 2017
Termination of appointment of Wing Chi Tong as a director on 3 January 2017
13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
28 Jan 2016
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100

...
... and 59 more events
26 Feb 2002
New secretary appointed
29 Jan 2002
Secretary resigned
29 Jan 2002
Registered office changed on 29/01/02 from: kingsway house 103 kingsway holborn london WC2B 6AW
29 Jan 2002
Director resigned
23 Jan 2002
Incorporation

SANBEI PHONECARDS LIMITED Charges

5 October 2012
Rent deposit deed
Delivered: 16 October 2012
Status: Outstanding
Persons entitled: Friends Life Company Limited
Description: The deposit from time to time held by the landlord pursuant…
13 November 2009
Rent deposit deed
Delivered: 18 November 2009
Status: Outstanding
Persons entitled: Conegate (2006) Limited
Description: All of sanbei phonecards limited interest account and the…
13 July 2009
Rent deposit deed
Delivered: 25 July 2009
Status: Outstanding
Persons entitled: Cass Holdings Limited
Description: The sum of £8,250 together with any interest or further…
4 April 2007
Legal charge
Delivered: 7 April 2007
Status: Outstanding
Persons entitled: Overthorpe Limited
Description: The rent deposit of £4,500.
1 July 2004
Rent deposit agreement
Delivered: 9 July 2004
Status: Outstanding
Persons entitled: Scottish Amicable Life Assurance Society
Description: £10,250.00.