SALE SMITH & CO LIMITED
WALSALL THE THOMPSON PARTNERSHIP SERVICES LIMITED

Hellopages » West Midlands » Walsall » WS1 2NE
Company number 05410554
Status Active
Incorporation Date 1 April 2005
Company Type Private Limited Company
Address CARMELLA HOUSE, 3-4 GROVE TERRACE, WALSALL, WEST MIDLANDS, WS1 2NE
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 1 April 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 1 April 2016 with full list of shareholders Statement of capital on 2016-04-07 GBP 100 . The most likely internet sites of SALE SMITH & CO LIMITED are www.salesmithco.co.uk, and www.sale-smith-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. Sale Smith Co Limited is a Private Limited Company. The company registration number is 05410554. Sale Smith Co Limited has been working since 01 April 2005. The present status of the company is Active. The registered address of Sale Smith Co Limited is Carmella House 3 4 Grove Terrace Walsall West Midlands Ws1 2ne. . NOLAN, Lee Terence is a Secretary of the company. SALE, Eileen Theresa Frances is a Director of the company. Secretary HENNESSY, Daniel Paul has been resigned. Secretary THOMPSON, Andrew William has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director CRAIG, Gordon has been resigned. Director HENNESSY, Daniel Paul has been resigned. Director THOMPSON, Andrew William has been resigned. Director WALLER, John Alfred has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
NOLAN, Lee Terence
Appointed Date: 16 December 2005

Director
SALE, Eileen Theresa Frances
Appointed Date: 01 June 2005
75 years old

Resigned Directors

Secretary
HENNESSY, Daniel Paul
Resigned: 02 June 2005
Appointed Date: 01 April 2005

Secretary
THOMPSON, Andrew William
Resigned: 16 December 2005
Appointed Date: 01 June 2005

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 01 April 2005
Appointed Date: 01 April 2005

Director
CRAIG, Gordon
Resigned: 02 June 2005
Appointed Date: 01 April 2005
69 years old

Director
HENNESSY, Daniel Paul
Resigned: 02 June 2005
Appointed Date: 01 April 2005
68 years old

Director
THOMPSON, Andrew William
Resigned: 16 December 2005
Appointed Date: 01 April 2005
74 years old

Director
WALLER, John Alfred
Resigned: 02 June 2005
Appointed Date: 01 April 2005
66 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 01 April 2005
Appointed Date: 01 April 2005

Persons With Significant Control

Mrs Eileen Theresa Frances Sale
Notified on: 1 June 2016
75 years old
Nature of control: Ownership of shares – 75% or more

SALE SMITH & CO LIMITED Events

13 Apr 2017
Confirmation statement made on 1 April 2017 with updates
07 Mar 2017
Total exemption small company accounts made up to 30 June 2016
07 Apr 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100

07 Apr 2016
Director's details changed for Mrs Eileen Theresa Frances Sale on 31 March 2016
07 Apr 2016
Secretary's details changed for Lee Terence Nolan on 31 March 2016
...
... and 37 more events
04 May 2005
New secretary appointed;new director appointed
04 May 2005
Registered office changed on 04/05/05 from: 30 derby street ormskirk merseyside L39 2BY
01 Apr 2005
Secretary resigned
01 Apr 2005
Director resigned
01 Apr 2005
Incorporation

SALE SMITH & CO LIMITED Charges

27 September 2005
Debenture
Delivered: 5 October 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…