SANTAM UK LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 5GL

Company number 04484420
Status Liquidation
Incorporation Date 12 July 2002
Company Type Private Limited Company
Address 15 CANADA SQUARE, LONDON, E14 5GL
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Registered office address changed from 10 Norwich Street London EC4A 1BD to 15 Canada Square London E14 5GL on 18 August 2016; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of SANTAM UK LIMITED are www.santamuk.co.uk, and www.santam-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Santam Uk Limited is a Private Limited Company. The company registration number is 04484420. Santam Uk Limited has been working since 12 July 2002. The present status of the company is Liquidation. The registered address of Santam Uk Limited is 15 Canada Square London E14 5gl. . WELLS, William James is a Secretary of the company. WELLS, William James is a Director of the company. Nominee Secretary ALLY, Bibi Rahima has been resigned. Secretary BRAINE, Stephen Richard has been resigned. Secretary MURRAY, Lizet has been resigned. Secretary VAN TONDER, Jacobus Abraham has been resigned. Director BRAINE, Stephen Richard has been resigned. Nominee Director COLLETT, Brian has been resigned. Director GILBERT, Steffen Christopher has been resigned. Director REYNEKE, Machiel Johannes has been resigned. Director VAN TONDER, Jacobus Abraham has been resigned. Director VAN ZYL, Johan, Dr has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
WELLS, William James
Appointed Date: 06 November 2008

Director
WELLS, William James
Appointed Date: 06 November 2008
76 years old

Resigned Directors

Nominee Secretary
ALLY, Bibi Rahima
Resigned: 20 January 2003
Appointed Date: 12 July 2002

Secretary
BRAINE, Stephen Richard
Resigned: 06 November 2008
Appointed Date: 03 February 2006

Secretary
MURRAY, Lizet
Resigned: 03 February 2006
Appointed Date: 20 January 2003

Secretary
VAN TONDER, Jacobus Abraham
Resigned: 28 October 2002
Appointed Date: 28 October 2002

Director
BRAINE, Stephen Richard
Resigned: 06 November 2008
Appointed Date: 02 August 2007
71 years old

Nominee Director
COLLETT, Brian
Resigned: 28 October 2002
Appointed Date: 12 July 2002
82 years old

Director
GILBERT, Steffen Christopher
Resigned: 02 August 2007
Appointed Date: 14 August 2003
63 years old

Director
REYNEKE, Machiel Johannes
Resigned: 24 June 2016
Appointed Date: 20 April 2009
68 years old

Director
VAN TONDER, Jacobus Abraham
Resigned: 17 April 2009
Appointed Date: 28 October 2002
76 years old

Director
VAN ZYL, Johan, Dr
Resigned: 14 August 2003
Appointed Date: 28 October 2002
69 years old

SANTAM UK LIMITED Events

18 Aug 2016
Registered office address changed from 10 Norwich Street London EC4A 1BD to 15 Canada Square London E14 5GL on 18 August 2016
16 Aug 2016
Declaration of solvency
16 Aug 2016
Appointment of a voluntary liquidator
16 Aug 2016
Appointment of a voluntary liquidator
16 Aug 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-07-29

...
... and 70 more events
01 Nov 2002
New secretary appointed;new director appointed
01 Nov 2002
New director appointed
01 Nov 2002
Accounting reference date shortened from 31/07/03 to 31/12/02
01 Nov 2002
Director resigned
12 Jul 2002
Incorporation