72 SANTOS ROAD LIMITED
TUNBRIDGE WELLS

Hellopages » Kent » Tunbridge Wells » TN3 0JG

Company number 03505480
Status Active
Incorporation Date 5 February 1998
Company Type Private Limited Company
Address GARY MACBETH, THE STABLES LAMPINGTON ROW, LANGTON GREEN, TUNBRIDGE WELLS, KENT, TN3 0JG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 5 February 2017 with updates; Accounts for a dormant company made up to 28 February 2016; Annual return made up to 5 February 2016 with full list of shareholders Statement of capital on 2016-02-05 GBP 3 . The most likely internet sites of 72 SANTOS ROAD LIMITED are www.72santosroad.co.uk, and www.72-santos-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. 72 Santos Road Limited is a Private Limited Company. The company registration number is 03505480. 72 Santos Road Limited has been working since 05 February 1998. The present status of the company is Active. The registered address of 72 Santos Road Limited is Gary Macbeth The Stables Lampington Row Langton Green Tunbridge Wells Kent Tn3 0jg. . HARPER, Timothy is a Director of the company. MACBETH, Gary David is a Director of the company. MAVRIDOGLOU, Barbara is a Director of the company. Secretary KEATING, Samantha has been resigned. Secretary SWEETING, Victoria has been resigned. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Director AMIN, Muhammad Athar has been resigned. Director BLACKWELL, Jocelyn Patricia has been resigned. Director LORD, Gillian Sara has been resigned. Director PINKERTON, Trisha has been resigned. Director SMITH, Francesca Katherine has been resigned. Director VAN HOORN ALKEMA, Beatrice has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Activities of head offices".


72 santos road Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
HARPER, Timothy
Appointed Date: 01 July 2015
34 years old

Director
MACBETH, Gary David
Appointed Date: 27 October 2006
62 years old

Director
MAVRIDOGLOU, Barbara
Appointed Date: 07 October 2013
70 years old

Resigned Directors

Secretary
KEATING, Samantha
Resigned: 13 November 2000
Appointed Date: 01 February 1999

Secretary
SWEETING, Victoria
Resigned: 01 July 2015
Appointed Date: 13 November 2000

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 01 February 1999
Appointed Date: 05 February 1998

Director
AMIN, Muhammad Athar
Resigned: 11 September 2009
Appointed Date: 27 October 2006
62 years old

Director
BLACKWELL, Jocelyn Patricia
Resigned: 25 April 2002
Appointed Date: 01 February 1999
68 years old

Director
LORD, Gillian Sara
Resigned: 18 May 2005
Appointed Date: 25 April 2002
51 years old

Director
PINKERTON, Trisha
Resigned: 27 October 2006
Appointed Date: 19 October 2005
48 years old

Director
SMITH, Francesca Katherine
Resigned: 27 October 2006
Appointed Date: 18 May 2005
54 years old

Director
VAN HOORN ALKEMA, Beatrice
Resigned: 07 October 2013
Appointed Date: 11 September 2009
46 years old

Nominee Director
BUYVIEW LTD
Resigned: 01 February 1999
Appointed Date: 05 February 1998

Persons With Significant Control

Mr Gary David Macbeth
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Tim Harper
Notified on: 6 April 2016
34 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Barbara Mavridoglou
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

72 SANTOS ROAD LIMITED Events

06 Feb 2017
Confirmation statement made on 5 February 2017 with updates
21 Oct 2016
Accounts for a dormant company made up to 28 February 2016
05 Feb 2016
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 3

03 Nov 2015
Accounts for a dormant company made up to 28 February 2015
04 Sep 2015
Appointment of Mr Timothy Harper as a director on 1 July 2015
...
... and 60 more events
01 Mar 1999
Ad 01/02/99--------- £ si 1@1=1 £ ic 2/3
26 Feb 1999
Director resigned
26 Feb 1999
Secretary resigned
26 Feb 1999
Registered office changed on 26/02/99 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ
05 Feb 1998
Incorporation