SAGER HOUSE (ROSE COURT) LIMITED
LONDON SAGER HOUSE (HARTLEPOOL) LIMITED

Hellopages » Greater London » Westminster » W1H 7JG

Company number 04207086
Status Active
Incorporation Date 27 April 2001
Company Type Private Limited Company
Address SAGER HOUSE, 50 SEYMOUR STREET, LONDON, W1H 7JG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Annual return made up to 27 April 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 1 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of SAGER HOUSE (ROSE COURT) LIMITED are www.sagerhouserosecourt.co.uk, and www.sager-house-rose-court.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Sager House Rose Court Limited is a Private Limited Company. The company registration number is 04207086. Sager House Rose Court Limited has been working since 27 April 2001. The present status of the company is Active. The registered address of Sager House Rose Court Limited is Sager House 50 Seymour Street London W1h 7jg. . RABINOVITCH, Giris Frank is a Secretary of the company. ECKHARDT, Westley Adam is a Director of the company. MCLAREN, Gregory David is a Director of the company. RABINOVITCH, Giris Frank is a Director of the company. STANTON, Victor Raymond is a Director of the company. Nominee Secretary JSA SECRETARIES LIMITED has been resigned. Director GOLDBERG, Isaac has been resigned. Nominee Director JSA NOMINEES LIMITED has been resigned. Director LINK, Mordechai Motti has been resigned. Director ROBINSON, William Alvin has been resigned. Director STARK, Amari Devorah Etta Maria Theresa has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
RABINOVITCH, Giris Frank
Appointed Date: 27 April 2001

Director
ECKHARDT, Westley Adam
Appointed Date: 11 December 2002
80 years old

Director
MCLAREN, Gregory David
Appointed Date: 27 April 2001
75 years old

Director
RABINOVITCH, Giris Frank
Appointed Date: 27 April 2001
78 years old

Director
STANTON, Victor Raymond
Appointed Date: 08 May 2011
73 years old

Resigned Directors

Nominee Secretary
JSA SECRETARIES LIMITED
Resigned: 22 June 2001
Appointed Date: 27 April 2001

Director
GOLDBERG, Isaac
Resigned: 30 March 2015
Appointed Date: 27 July 2007
98 years old

Nominee Director
JSA NOMINEES LIMITED
Resigned: 22 June 2001
Appointed Date: 27 April 2001

Director
LINK, Mordechai Motti
Resigned: 30 June 2015
Appointed Date: 08 May 2011
58 years old

Director
ROBINSON, William Alvin
Resigned: 14 April 2015
Appointed Date: 29 March 2006
80 years old

Director
STARK, Amari Devorah Etta Maria Theresa
Resigned: 30 June 2015
Appointed Date: 13 December 2004
46 years old

SAGER HOUSE (ROSE COURT) LIMITED Events

24 Mar 2017
Total exemption full accounts made up to 30 June 2016
13 Jun 2016
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1

01 Apr 2016
Total exemption small company accounts made up to 30 June 2015
01 Oct 2015
Termination of appointment of Amari Devorah Etta Maria Theresa Stark as a director on 30 June 2015
01 Oct 2015
Termination of appointment of Mordechai Motti Link as a director on 30 June 2015
...
... and 50 more events
11 May 2001
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

11 May 2001
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

11 May 2001
Resolutions
  • ELRES ‐ Elective resolution

11 May 2001
New director appointed
27 Apr 2001
Incorporation