Company number 00450011
Status Active
Incorporation Date 24 February 1948
Company Type Private Limited Company
Address 153 CROYDON ROAD, CATERHAM, SURREY, CR3 6PF
Home Country United Kingdom
Nature of Business 16230 - Manufacture of other builders' carpentry and joinery
Phone, email, etc
Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Termination of appointment of Peter Dench as a director on 28 November 2016; Full accounts made up to 30 September 2015. The most likely internet sites of SANDIFORD SON & BANNISTER LIMITED are www.sandifordsonbannister.co.uk, and www.sandiford-son-bannister.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-seven years and twelve months. Sandiford Son Bannister Limited is a Private Limited Company.
The company registration number is 00450011. Sandiford Son Bannister Limited has been working since 24 February 1948.
The present status of the company is Active. The registered address of Sandiford Son Bannister Limited is 153 Croydon Road Caterham Surrey Cr3 6pf. . MILES, Pauline is a Secretary of the company. DENHOLM, Michael Jeremy is a Director of the company. KILBY, David Graham is a Director of the company. Secretary GRIFFON LAND & ESTATES LIMITED has been resigned. Director DENCH, Peter has been resigned. The company operates in "Manufacture of other builders' carpentry and joinery".
Current Directors
Resigned Directors
Secretary
GRIFFON LAND & ESTATES LIMITED
Resigned: 30 April 1997
Director
DENCH, Peter
Resigned: 28 November 2016
Appointed Date: 26 July 1995
72 years old
Persons With Significant Control
Griffon Land & Estates Limited
Notified on: 5 December 2016
Nature of control: Has significant influence or control
SANDIFORD SON & BANNISTER LIMITED Events
23 Dec 2016
Confirmation statement made on 14 December 2016 with updates
22 Dec 2016
Termination of appointment of Peter Dench as a director on 28 November 2016
11 Jul 2016
Full accounts made up to 30 September 2015
07 Jan 2016
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
22 Jul 2015
Appointment of Mr David Graham Kilby as a director on 22 July 2015
...
... and 78 more events
19 Jan 1988
Accounts for a small company made up to 31 March 1987
19 Jan 1988
Return made up to 28/12/87; full list of members
14 Jan 1987
Accounts made up to 31 March 1986
14 Jan 1987
Return made up to 26/12/86; full list of members
24 November 1997
Mortgage debenture
Delivered: 3 December 1997
Status: Satisfied
on 25 January 2014
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
10 November 1997
Legal mortgage
Delivered: 18 November 1997
Status: Satisfied
on 25 January 2014
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 153 croydon road caterham surrey t/no:…
24 August 1989
Legal charge
Delivered: 5 September 1989
Status: Satisfied
on 11 September 1997
Persons entitled: Hill Samuel Bank Limited
Description: F/H 153-155 croydon road caterham surrey, f/h 157-159…
24 August 1989
Debenture
Delivered: 29 August 1989
Status: Satisfied
on 11 September 1997
Persons entitled: Hill Samuel Bank Limited
Description: Undertaking and all property and assets present and future…