SALPREP LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 1QY
Company number 00898929
Status Active
Incorporation Date 23 February 1967
Company Type Private Limited Company
Address 3RD FLOOR, 105 WIGMORE STREET, LONDON, W1U 1QY
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Appointment of Mr James Richard Watson Robson as a director on 1 June 2016. The most likely internet sites of SALPREP LIMITED are www.salprep.co.uk, and www.salprep.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and twelve months. Salprep Limited is a Private Limited Company. The company registration number is 00898929. Salprep Limited has been working since 23 February 1967. The present status of the company is Active. The registered address of Salprep Limited is 3rd Floor 105 Wigmore Street London W1u 1qy. . BLIZZARD, David John Mark is a Secretary of the company. BLIZZARD, David John Mark is a Director of the company. ROBSON, James Richard Watson is a Director of the company. Secretary DEAN, Gregory Arthur has been resigned. Secretary DRACUP, Keith Michael has been resigned. Secretary HARTLEY, Colin has been resigned. Secretary SHAW, Sarah Margaret has been resigned. Secretary STONE, Zillah Wendy has been resigned. Director BOOTH, Robin has been resigned. Director BRISTLIN, Anthony John has been resigned. Director DEAN, Gregory Arthur has been resigned. Director GILL, Matthew Clement Hugh has been resigned. Director GREEN, Stuart John has been resigned. Director HARTLEY, Colin has been resigned. Director HILL, Brian George has been resigned. Director HOAD, Mark has been resigned. Director SHAW, Sarah Margaret has been resigned. Director SIMM, Iain David Cameron has been resigned. Director SMITH, Philip Abbott has been resigned. Director SNOOK, Paul Cecil has been resigned. Director STENTON, John has been resigned. Director STONE, Zillah Wendy has been resigned. Director THOMPSON, William Anthony has been resigned. Director WALSH, Patrick William has been resigned. Director WILLIAMSON, Ian has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BLIZZARD, David John Mark
Appointed Date: 31 January 2013

Director
BLIZZARD, David John Mark
Appointed Date: 31 January 2013
53 years old

Director
ROBSON, James Richard Watson
Appointed Date: 01 June 2016
43 years old

Resigned Directors

Secretary
DEAN, Gregory Arthur
Resigned: 31 March 1994
Appointed Date: 01 April 1992

Secretary
DRACUP, Keith Michael
Resigned: 31 May 1997
Appointed Date: 31 March 1994

Secretary
HARTLEY, Colin
Resigned: 29 February 1992

Secretary
SHAW, Sarah Margaret
Resigned: 28 August 2008
Appointed Date: 01 June 1997

Secretary
STONE, Zillah Wendy
Resigned: 31 January 2013
Appointed Date: 28 August 2008

Director
BOOTH, Robin
Resigned: 31 August 2006
Appointed Date: 29 September 2000
59 years old

Director
BRISTLIN, Anthony John
Resigned: 04 September 2013
Appointed Date: 27 April 2010
69 years old

Director
DEAN, Gregory Arthur
Resigned: 31 March 1994
Appointed Date: 01 April 1992
67 years old

Director
GILL, Matthew Clement Hugh
Resigned: 30 April 2015
Appointed Date: 04 September 2013
54 years old

Director
GREEN, Stuart John
Resigned: 31 March 1994
72 years old

Director
HARTLEY, Colin
Resigned: 29 February 1992
82 years old

Director
HILL, Brian George
Resigned: 22 March 1991
95 years old

Director
HOAD, Mark
Resigned: 27 April 2010
Appointed Date: 30 August 2006
55 years old

Director
SHAW, Sarah Margaret
Resigned: 28 August 2008
Appointed Date: 01 June 1997
67 years old

Director
SIMM, Iain David Cameron
Resigned: 31 May 2016
Appointed Date: 28 August 2008
58 years old

Director
SMITH, Philip Abbott
Resigned: 31 May 1997
Appointed Date: 31 March 1994
87 years old

Director
SNOOK, Paul Cecil
Resigned: 31 March 1994
92 years old

Director
STENTON, John
Resigned: 31 March 1994
88 years old

Director
STONE, Zillah Wendy
Resigned: 31 January 2013
Appointed Date: 28 August 2008
60 years old

Director
THOMPSON, William Anthony
Resigned: 29 September 2000
Appointed Date: 14 July 1995
79 years old

Director
WALSH, Patrick William
Resigned: 09 July 1992
87 years old

Director
WILLIAMSON, Ian
Resigned: 20 August 1995
Appointed Date: 01 July 1993
74 years old

Persons With Significant Control

Bba Aviation Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SALPREP LIMITED Events

08 Dec 2016
Confirmation statement made on 1 December 2016 with updates
12 Oct 2016
Accounts for a dormant company made up to 31 December 2015
01 Jun 2016
Appointment of Mr James Richard Watson Robson as a director on 1 June 2016
01 Jun 2016
Termination of appointment of Iain David Cameron Simm as a director on 31 May 2016
09 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 32,750

...
... and 118 more events
25 Sep 1987
Full group accounts made up to 30 September 1986

25 Sep 1987
Return made up to 03/09/87; full list of members

17 Nov 1986
Full accounts made up to 30 September 1985

17 Nov 1986
Full accounts made up to 30 September 1985
17 Nov 1986
Return made up to 03/10/86; full list of members