SOUND DECISIONS LIMITED
ANDOVER

Hellopages » Hampshire » Test Valley » SP10 5NX

Company number 04042597
Status Active
Incorporation Date 28 July 2000
Company Type Private Limited Company
Address UNIT 6 REGENTS COURT, WALWORTH INDUSTRIAL ESTATE, ANDOVER, HANTS, SP10 5NX
Home Country United Kingdom
Nature of Business 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 18 July 2016 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 28 July 2015 with full list of shareholders Statement of capital on 2015-07-28 GBP 120,299 . The most likely internet sites of SOUND DECISIONS LIMITED are www.sounddecisions.co.uk, and www.sound-decisions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. The distance to to Whitchurch (Hants) Rail Station is 5.2 miles; to Winchester Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sound Decisions Limited is a Private Limited Company. The company registration number is 04042597. Sound Decisions Limited has been working since 28 July 2000. The present status of the company is Active. The registered address of Sound Decisions Limited is Unit 6 Regents Court Walworth Industrial Estate Andover Hants Sp10 5nx. . GUNTER, Ralph Sebastian Timothy is a Secretary of the company. GUNTER, Ralph Sebastian Timothy is a Director of the company. HENLEY, Raymond Alan is a Director of the company. LEGGETT, Nigel Derek is a Director of the company. Secretary BATAS LIMITED has been resigned. Secretary BURY, Christopher John has been resigned. Secretary FORSYTH, Adrian Paul has been resigned. Secretary OPPERMAN, Nicholas Richard James has been resigned. Secretary RICHMOND, Gillian Linda has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BURY, Christopher John has been resigned. Director CHOWN, William Thomas has been resigned. Director FORSYTH, Adrian Paul has been resigned. Director OPPERMAN, Nicholas Richard James has been resigned. Director REYNOLDS, Christopher Douglas has been resigned. Director RICHMOND, Gillian Linda has been resigned. Director WILLIAMS, Glynn Richard has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)".


Current Directors

Secretary
GUNTER, Ralph Sebastian Timothy
Appointed Date: 31 March 2014

Director
GUNTER, Ralph Sebastian Timothy
Appointed Date: 02 September 2002
61 years old

Director
HENLEY, Raymond Alan
Appointed Date: 06 August 2008
80 years old

Director
LEGGETT, Nigel Derek
Appointed Date: 28 February 2012
66 years old

Resigned Directors

Secretary
BATAS LIMITED
Resigned: 31 January 2007
Appointed Date: 03 October 2006

Secretary
BURY, Christopher John
Resigned: 17 July 2006
Appointed Date: 24 September 2003

Secretary
FORSYTH, Adrian Paul
Resigned: 24 September 2003
Appointed Date: 28 July 2000

Secretary
OPPERMAN, Nicholas Richard James
Resigned: 03 October 2006
Appointed Date: 17 July 2006

Secretary
RICHMOND, Gillian Linda
Resigned: 31 March 2014
Appointed Date: 31 January 2007

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 28 July 2000
Appointed Date: 28 July 2000

Director
BURY, Christopher John
Resigned: 17 July 2006
Appointed Date: 08 May 2003
70 years old

Director
CHOWN, William Thomas
Resigned: 29 July 2003
Appointed Date: 16 August 2001
88 years old

Director
FORSYTH, Adrian Paul
Resigned: 31 October 2007
Appointed Date: 28 July 2000
60 years old

Director
OPPERMAN, Nicholas Richard James
Resigned: 29 November 2011
Appointed Date: 28 July 2000
59 years old

Director
REYNOLDS, Christopher Douglas
Resigned: 12 December 2011
Appointed Date: 01 May 2003
68 years old

Director
RICHMOND, Gillian Linda
Resigned: 31 March 2014
Appointed Date: 03 October 2006
60 years old

Director
WILLIAMS, Glynn Richard
Resigned: 06 August 2008
Appointed Date: 28 July 2006
70 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 28 July 2000
Appointed Date: 28 July 2000

Persons With Significant Control

Mrs Annabel Vivian Catherine Gunter
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Raymond Alan Henley
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

SOUND DECISIONS LIMITED Events

22 Jul 2016
Confirmation statement made on 18 July 2016 with updates
29 Mar 2016
Accounts for a small company made up to 31 December 2015
28 Jul 2015
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 120,299

30 Apr 2015
Accounts for a small company made up to 31 December 2014
20 Aug 2014
Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 120,299

...
... and 93 more events
01 Aug 2000
New secretary appointed;new director appointed
01 Aug 2000
New director appointed
01 Aug 2000
Director resigned
01 Aug 2000
Secretary resigned
28 Jul 2000
Incorporation

SOUND DECISIONS LIMITED Charges

30 July 2009
Debenture
Delivered: 31 July 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…