SABRE INSTRUMENT VALVES LIMITED
ALTRINCHAM

Hellopages » Greater Manchester » Trafford » WA15 8AH

Company number 02139085
Status Active
Incorporation Date 9 June 1987
Company Type Private Limited Company
Address GOLF ROAD, HALE, ALTRINCHAM, CHESHIRE, WA15 8AH
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Confirmation statement made on 9 September 2016 with updates; Appointment of Mrs Julie Winterbottom as a secretary on 1 June 2016. The most likely internet sites of SABRE INSTRUMENT VALVES LIMITED are www.sabreinstrumentvalves.co.uk, and www.sabre-instrument-valves.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and four months. The distance to to Chassen Road Rail Station is 4.5 miles; to Burnage Rail Station is 5.6 miles; to Eccles Rail Station is 7 miles; to Chelford Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sabre Instrument Valves Limited is a Private Limited Company. The company registration number is 02139085. Sabre Instrument Valves Limited has been working since 09 June 1987. The present status of the company is Active. The registered address of Sabre Instrument Valves Limited is Golf Road Hale Altrincham Cheshire Wa15 8ah. . WINTERBOTTOM, Julie is a Secretary of the company. BUCKLEY, Edward Francis is a Director of the company. BUCKLEY, Steven Richard is a Director of the company. Secretary VEITCH, Peter Francis has been resigned. Director CLEGG, Robert Howard has been resigned. Director PEGRAM, Nigel Francis has been resigned. Director STOTT, Michael Stanley has been resigned. Director VEITCH, Peter Francis has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
WINTERBOTTOM, Julie
Appointed Date: 01 June 2016

Director
BUCKLEY, Edward Francis
Appointed Date: 05 January 2009
50 years old

Director

Resigned Directors

Secretary
VEITCH, Peter Francis
Resigned: 25 April 2016

Director
CLEGG, Robert Howard
Resigned: 06 May 2015
75 years old

Director
PEGRAM, Nigel Francis
Resigned: 24 September 2010
Appointed Date: 01 February 1999
68 years old

Director
STOTT, Michael Stanley
Resigned: 24 July 2008
Appointed Date: 04 January 2005
82 years old

Director
VEITCH, Peter Francis
Resigned: 25 April 2016
79 years old

Persons With Significant Control

Sabre Holdings (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SABRE INSTRUMENT VALVES LIMITED Events

05 Oct 2016
Accounts for a small company made up to 31 December 2015
21 Sep 2016
Confirmation statement made on 9 September 2016 with updates
01 Jun 2016
Appointment of Mrs Julie Winterbottom as a secretary on 1 June 2016
01 Jun 2016
Termination of appointment of Peter Francis Veitch as a secretary on 25 April 2016
25 Apr 2016
Termination of appointment of Peter Francis Veitch as a director on 25 April 2016
...
... and 104 more events
01 Sep 1987
Director resigned;new director appointed

28 Aug 1987
Registered office changed on 28/08/87 from: 2 baches street london N1 6UB

28 Aug 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

27 Aug 1987
Company name changed vouchnice LIMITED\certificate issued on 27/08/87

09 Jun 1987
Incorporation

SABRE INSTRUMENT VALVES LIMITED Charges

12 November 2012
All assets debenture
Delivered: 14 November 2012
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
25 January 2011
Debenture
Delivered: 26 January 2011
Status: Satisfied on 14 December 2012
Persons entitled: Bibby Financial Services Limited
Description: Fixed and floating charge over the undertaking and all…
23 November 2001
Debenture
Delivered: 4 December 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…