SOURCE & SALES LTD
LONDON BRANSON WORLD LIMITED MODS & ROCKERS (UK) LIMITED DUNBELL TRADING LIMITED

Hellopages » Greater London » Tower Hamlets » E14 9YT
Company number 03005202
Status Liquidation
Incorporation Date 23 December 1994
Company Type Private Limited Company
Address UNIT C6, 203 MARSH WALL, LONDON, E14 9YT
Home Country United Kingdom
Nature of Business 3541 - Manufacture of motorcycles, 5118 - Agents in particular products
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Order of court to wind up; Secretary appointed hannane fername; Company name changed branson world LIMITED\certificate issued on 10/04/08. The most likely internet sites of SOURCE & SALES LTD are www.sourcesales.co.uk, and www.source-sales.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. Source Sales Ltd is a Private Limited Company. The company registration number is 03005202. Source Sales Ltd has been working since 23 December 1994. The present status of the company is Liquidation. The registered address of Source Sales Ltd is Unit C6 203 Marsh Wall London E14 9yt. . FERNAME, Hannane is a Secretary of the company. LOCKE, Michael is a Director of the company. Secretary BAY, Susanne has been resigned. Secretary GARRARD LOCKE, Michael has been resigned. Nominee Secretary GRANT SECRETARIES LIMITED has been resigned. Secretary VIGORS, Patrick Mervyn Doyne has been resigned. Director GARRARD LOCKE, Michael has been resigned. Nominee Director GRANT DIRECTORS LIMITED has been resigned. Director PEDERSEN, Thomas Moller has been resigned. Director RIZVI, Imran Hasnain has been resigned. Director RIZVI, Imran Hasnain has been resigned. Director VIGORS, Patrick Mervyn Doyne has been resigned. Director WINTER, Kai Winter has been resigned. The company operates in "Manufacture of motorcycles".


Current Directors

Secretary
FERNAME, Hannane
Appointed Date: 27 March 2008

Director
LOCKE, Michael
Appointed Date: 12 April 2006
70 years old

Resigned Directors

Secretary
BAY, Susanne
Resigned: 01 June 2006
Appointed Date: 01 October 2003

Secretary
GARRARD LOCKE, Michael
Resigned: 21 October 2003
Appointed Date: 24 January 1995

Nominee Secretary
GRANT SECRETARIES LIMITED
Resigned: 24 January 1995
Appointed Date: 23 December 1994

Secretary
VIGORS, Patrick Mervyn Doyne
Resigned: 27 March 2008
Appointed Date: 06 April 2006

Director
GARRARD LOCKE, Michael
Resigned: 25 July 2005
Appointed Date: 01 October 2003
70 years old

Nominee Director
GRANT DIRECTORS LIMITED
Resigned: 24 January 1995
Appointed Date: 23 December 1994

Director
PEDERSEN, Thomas Moller
Resigned: 01 January 2007
Appointed Date: 06 April 2006
68 years old

Director
RIZVI, Imran Hasnain
Resigned: 12 April 2006
Appointed Date: 31 August 2005
62 years old

Director
RIZVI, Imran Hasnain
Resigned: 30 August 2005
Appointed Date: 19 July 2005
62 years old

Director
VIGORS, Patrick Mervyn Doyne
Resigned: 18 December 2006
Appointed Date: 06 April 2006
78 years old

Director
WINTER, Kai Winter
Resigned: 21 October 2003
Appointed Date: 24 January 1995
73 years old

SOURCE & SALES LTD Events

09 Jun 2008
Order of court to wind up
15 Apr 2008
Secretary appointed hannane fername
04 Apr 2008
Company name changed branson world LIMITED\certificate issued on 10/04/08
27 Mar 2008
Appointment terminated secretary patrick vigors
21 Jan 2008
Return made up to 23/12/07; full list of members
...
... and 51 more events
04 Apr 1995
New director appointed
29 Jan 1995
Registered office changed on 29/01/95 from: 31-33 bondway london SW8 1SJ
26 Jan 1995
Secretary resigned

26 Jan 1995
Director resigned

23 Dec 1994
Incorporation