SAREL LIMITED
TELFORD

Hellopages » Shropshire » Telford and Wrekin » TF3 3BL

Company number 01008820
Status Active
Incorporation Date 22 April 1971
Company Type Private Limited Company
Address SCHNEIDER ELECTRIC LIMITED, STAFFORD PARK 5, TELFORD, SHROPSHIRE, TF3 3BL
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Director's details changed for Mrs Caroline Ann Sands on 28 November 2016; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 15 May 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 17,000 . The most likely internet sites of SAREL LIMITED are www.sarel.co.uk, and www.sarel.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and six months. Sarel Limited is a Private Limited Company. The company registration number is 01008820. Sarel Limited has been working since 22 April 1971. The present status of the company is Active. The registered address of Sarel Limited is Schneider Electric Limited Stafford Park 5 Telford Shropshire Tf3 3bl. . INVENSYS SECRETARIES LIMITED is a Secretary of the company. LAMBETH, Trevor is a Director of the company. SANDS, Caroline Ann is a Director of the company. Secretary DEAVES, Martin Christopher has been resigned. Secretary PLATT, Jeffrey has been resigned. Secretary SANDS, Caroline Ann has been resigned. Secretary VAN RISTELL, David has been resigned. Director ANSIAU, Pierre Yves has been resigned. Director BENJELLOUN, Allal has been resigned. Director BERGOUGNOUX, Andrew has been resigned. Director BLANC, Brigitte Veronique has been resigned. Director BOUCHERY, Jean Luc Andre Jacques has been resigned. Director DEAVES, Martin Christopher has been resigned. Director ELIES, Jean Francois has been resigned. Director JOHN, Hugh Michael has been resigned. Director NICOD, Jacques has been resigned. Director RYAN, Barrie Gene has been resigned. Director VAN RISTELL, David has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
INVENSYS SECRETARIES LIMITED
Appointed Date: 12 November 2014

Director
LAMBETH, Trevor
Appointed Date: 31 March 2009
61 years old

Director
SANDS, Caroline Ann
Appointed Date: 01 February 2001
65 years old

Resigned Directors

Secretary
DEAVES, Martin Christopher
Resigned: 02 April 2007
Appointed Date: 16 February 2002

Secretary
PLATT, Jeffrey
Resigned: 01 March 1998

Secretary
SANDS, Caroline Ann
Resigned: 12 November 2014
Appointed Date: 02 April 2007

Secretary
VAN RISTELL, David
Resigned: 17 February 2002
Appointed Date: 01 March 1998

Director
ANSIAU, Pierre Yves
Resigned: 01 February 2001
Appointed Date: 01 August 1995
82 years old

Director
BENJELLOUN, Allal
Resigned: 31 March 2009
Appointed Date: 02 April 2007
51 years old

Director
BERGOUGNOUX, Andrew
Resigned: 01 March 1998
74 years old

Director
BLANC, Brigitte Veronique
Resigned: 02 November 1999
Appointed Date: 01 March 1998
65 years old

Director
BOUCHERY, Jean Luc Andre Jacques
Resigned: 01 March 1998
Appointed Date: 24 October 1991
72 years old

Director
DEAVES, Martin Christopher
Resigned: 02 April 2007
Appointed Date: 16 February 2002
73 years old

Director
ELIES, Jean Francois
Resigned: 01 July 1999
Appointed Date: 01 March 1998
58 years old

Director
JOHN, Hugh Michael
Resigned: 05 April 1993
82 years old

Director
NICOD, Jacques
Resigned: 31 July 1995
81 years old

Director
RYAN, Barrie Gene
Resigned: 01 March 1998
75 years old

Director
VAN RISTELL, David
Resigned: 17 February 2002
Appointed Date: 01 March 1998
79 years old

SAREL LIMITED Events

28 Nov 2016
Director's details changed for Mrs Caroline Ann Sands on 28 November 2016
21 Jul 2016
Accounts for a dormant company made up to 31 December 2015
07 Jun 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 17,000

03 Jul 2015
Accounts for a dormant company made up to 31 December 2014
09 Jun 2015
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 17,000

...
... and 94 more events
18 Jan 1989
Return made up to 04/11/88; full list of members

20 Jul 1987
Full accounts made up to 31 December 1986

20 Jul 1987
Return made up to 26/06/87; full list of members

24 Feb 1987
Full accounts made up to 31 December 1985

16 Jan 1987
Return made up to 31/12/86; full list of members

SAREL LIMITED Charges

8 June 1977
Legal charge
Delivered: 22 June 1977
Status: Satisfied on 27 August 1997
Persons entitled: Societe Generale Pour Favoriser Le Developement Du Commerce Et Del'industrie En France
Description: F/Hold property south of cosgrove way luton bedfordshire…