SAGAMORE LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 5GL

Company number 02937721
Status Liquidation
Incorporation Date 10 June 1994
Company Type Private Limited Company
Address 15 CANADA SQUARE, LONDON, E14 5GL
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified, 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Registered office address changed from Winchester House 1 Great Winchester Street London EC2N 2DB to 15 Canada Square London E14 5GL on 18 November 2016; Appointment of a voluntary liquidator; Declaration of solvency. The most likely internet sites of SAGAMORE LIMITED are www.sagamore.co.uk, and www.sagamore.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. Sagamore Limited is a Private Limited Company. The company registration number is 02937721. Sagamore Limited has been working since 10 June 1994. The present status of the company is Liquidation. The registered address of Sagamore Limited is 15 Canada Square London E14 5gl. . SMITH, Robin is a Secretary of the company. CRAIG, Benedict is a Director of the company. TANDON, Rajat is a Director of the company. Secretary BACKHOUSE, Claire Fiona has been resigned. Secretary CLARK, Giles Sebastian has been resigned. Secretary PELLOW, Ian Anthony has been resigned. Secretary RUTHERFORD, Adam Paul has been resigned. Nominee Secretary TRUSEC LIMITED has been resigned. Director BURKE, Peter Robert has been resigned. Nominee Director CHANDLER, Christine Anne has been resigned. Director CLANCY, Patrick has been resigned. Director COOK, Brian Ronald has been resigned. Director CROSS, James Stephen has been resigned. Director ELY, David Charles has been resigned. Director GRAHAM, Andrew Mcculloch has been resigned. Director HALE, Matthew John has been resigned. Director HARRISON, Nicholas Dudley has been resigned. Director JONES, Kevin David has been resigned. Director KEEN, David Dorian Oliver has been resigned. Director QUANE, Thomas Michael has been resigned. Nominee Director REEVE, Robert Arthur has been resigned. Director RICHARDSON, Caroline Jane has been resigned. Director SAUL, Christopher Francis Irving has been resigned. Director SMITH, Alistair Charles Fairley has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
SMITH, Robin
Appointed Date: 14 August 2015

Director
CRAIG, Benedict
Appointed Date: 13 September 2010
58 years old

Director
TANDON, Rajat
Appointed Date: 16 August 2016
60 years old

Resigned Directors

Secretary
BACKHOUSE, Claire Fiona
Resigned: 09 January 1998
Appointed Date: 01 November 1994

Secretary
CLARK, Giles Sebastian
Resigned: 01 April 2000
Appointed Date: 31 October 1999

Secretary
PELLOW, Ian Anthony
Resigned: 31 October 1999
Appointed Date: 09 January 1998

Secretary
RUTHERFORD, Adam Paul
Resigned: 14 August 2015
Appointed Date: 01 April 2000

Nominee Secretary
TRUSEC LIMITED
Resigned: 01 November 1994
Appointed Date: 10 June 1994

Director
BURKE, Peter Robert
Resigned: 07 June 1999
Appointed Date: 01 November 1994
70 years old

Nominee Director
CHANDLER, Christine Anne
Resigned: 31 October 1994
Appointed Date: 10 June 1994
70 years old

Director
CLANCY, Patrick
Resigned: 01 November 1994
Appointed Date: 31 October 1994
62 years old

Director
COOK, Brian Ronald
Resigned: 31 March 2000
Appointed Date: 01 November 1994
81 years old

Director
CROSS, James Stephen
Resigned: 30 June 2001
Appointed Date: 01 November 1994
76 years old

Director
ELY, David Charles
Resigned: 08 June 1995
Appointed Date: 01 November 1994
77 years old

Director
GRAHAM, Andrew Mcculloch
Resigned: 09 March 2001
Appointed Date: 01 November 1994
61 years old

Director
HALE, Matthew John
Resigned: 08 June 1995
Appointed Date: 01 November 1994
68 years old

Director
HARRISON, Nicholas Dudley
Resigned: 20 September 2001
Appointed Date: 01 November 1994
77 years old

Director
JONES, Kevin David
Resigned: 04 January 2011
Appointed Date: 14 September 2001
60 years old

Director
KEEN, David Dorian Oliver
Resigned: 13 September 2010
Appointed Date: 29 October 2001
65 years old

Director
QUANE, Thomas Michael
Resigned: 22 June 2001
Appointed Date: 29 October 1998
65 years old

Nominee Director
REEVE, Robert Arthur
Resigned: 31 October 1994
Appointed Date: 10 June 1994
94 years old

Director
RICHARDSON, Caroline Jane
Resigned: 01 August 2016
Appointed Date: 27 May 2016
51 years old

Director
SAUL, Christopher Francis Irving
Resigned: 01 November 1994
Appointed Date: 31 October 1994
70 years old

Director
SMITH, Alistair Charles Fairley
Resigned: 04 September 2014
Appointed Date: 11 December 2003
57 years old

SAGAMORE LIMITED Events

18 Nov 2016
Registered office address changed from Winchester House 1 Great Winchester Street London EC2N 2DB to 15 Canada Square London E14 5GL on 18 November 2016
16 Nov 2016
Appointment of a voluntary liquidator
16 Nov 2016
Declaration of solvency
16 Nov 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-10-27

06 Sep 2016
Full accounts made up to 31 December 2015
...
... and 124 more events
09 Nov 1994
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

09 Nov 1994
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

09 Nov 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

10 Jun 1994
Incorporation
10 Jun 1994
Incorporation