SANDELL GROUP (UK) LIMITED
WARWICK SANDELL INTERIORS HOLDINGS LIMITED

Hellopages » Warwickshire » Warwick » CV34 6RT

Company number 04945692
Status Active
Incorporation Date 28 October 2003
Company Type Private Limited Company
Address 5 ATHENA COURT ATHENA DRIVE, TACHBROOK PARK, WARWICK, WARWICKSHIRE, CV34 6RT
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 28 October 2016 with updates; Director's details changed for Suzanne Stanier on 28 October 2016; Director's details changed for Anne Paula Stanier on 21 October 2016. The most likely internet sites of SANDELL GROUP (UK) LIMITED are www.sandellgroupuk.co.uk, and www.sandell-group-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. The distance to to Warwick Parkway Rail Station is 2.8 miles; to Tile Hill Rail Station is 8.5 miles; to Coventry Rail Station is 8.8 miles; to Berkswell Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sandell Group Uk Limited is a Private Limited Company. The company registration number is 04945692. Sandell Group Uk Limited has been working since 28 October 2003. The present status of the company is Active. The registered address of Sandell Group Uk Limited is 5 Athena Court Athena Drive Tachbrook Park Warwick Warwickshire Cv34 6rt. . STANIER, Peter Andrew is a Secretary of the company. STANIER, Adrian Leslie is a Director of the company. STANIER, Anne Paula is a Director of the company. STANIER, Peter Andrew is a Director of the company. STANIER, Suzanne is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director LOMAS, Stuart Leslie has been resigned. Director TROTH, Leonard Charles has been resigned. Director TROTH, Leonard Charles has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other construction installation".


Current Directors

Secretary
STANIER, Peter Andrew
Appointed Date: 28 October 2003

Director
STANIER, Adrian Leslie
Appointed Date: 28 October 2003
58 years old

Director
STANIER, Anne Paula
Appointed Date: 22 January 2004
69 years old

Director
STANIER, Peter Andrew
Appointed Date: 28 October 2003
66 years old

Director
STANIER, Suzanne
Appointed Date: 22 January 2004
55 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 28 October 2003
Appointed Date: 28 October 2003

Director
LOMAS, Stuart Leslie
Resigned: 02 October 2006
Appointed Date: 22 January 2004
76 years old

Director
TROTH, Leonard Charles
Resigned: 30 May 2014
Appointed Date: 21 May 2009
76 years old

Director
TROTH, Leonard Charles
Resigned: 02 October 2006
Appointed Date: 22 January 2004
76 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 28 October 2003
Appointed Date: 28 October 2003

Persons With Significant Control

Mr Peter Andrew Stanier
Notified on: 1 July 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Adrian Leslie Stanier
Notified on: 1 July 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SANDELL GROUP (UK) LIMITED Events

01 Nov 2016
Confirmation statement made on 28 October 2016 with updates
01 Nov 2016
Director's details changed for Suzanne Stanier on 28 October 2016
01 Nov 2016
Director's details changed for Anne Paula Stanier on 21 October 2016
01 Nov 2016
Director's details changed for Peter Andrew Stanier on 21 October 2016
01 Nov 2016
Director's details changed for Adrian Leslie Stanier on 28 October 2016
...
... and 58 more events
30 Oct 2003
New director appointed
29 Oct 2003
Registered office changed on 29/10/03 from: marquess court 69 southampton row london WC1B 4ET
28 Oct 2003
Director resigned
28 Oct 2003
Secretary resigned
28 Oct 2003
Incorporation

SANDELL GROUP (UK) LIMITED Charges

5 May 2009
Debenture
Delivered: 6 May 2009
Status: Satisfied on 23 May 2011
Persons entitled: Advantage Transition Bridge Fund Limited
Description: Fixed and floating charge over the undertaking and all…
22 January 2004
Debenture
Delivered: 26 January 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
22 January 2004
Assignment of life policy
Delivered: 23 January 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Life policies underwritten by st james's place UK PLC p/nos…