SAXONCOURT INTERNATIONAL LIMITED

Hellopages » Greater London » Westminster » W1K 5SN

Company number 03336402
Status Active
Incorporation Date 19 March 1997
Company Type Private Limited Company
Address 59 SOUTH MOLTON STREET, LONDON, W1K 5SN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 19 March 2016 with full list of shareholders Statement of capital on 2016-05-05 GBP 40,002 . The most likely internet sites of SAXONCOURT INTERNATIONAL LIMITED are www.saxoncourtinternational.co.uk, and www.saxoncourt-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. Saxoncourt International Limited is a Private Limited Company. The company registration number is 03336402. Saxoncourt International Limited has been working since 19 March 1997. The present status of the company is Active. The registered address of Saxoncourt International Limited is 59 South Molton Street London W1k 5sn. . LIPSCOMBE, Carolyn is a Director of the company. Secretary BLOOMFIELD, Roy Frederick has been resigned. Secretary COOPER, Sandra Ann has been resigned. Secretary DOUGLAS, Paul Gregory has been resigned. Secretary FITZGERALD, Lisa Alexandra has been resigned. Secretary GIBBONS, Berwyck has been resigned. Secretary HOLDEN, Ian has been resigned. Secretary KNIGHT, Jackie has been resigned. Secretary SHERMAN, Nicola has been resigned. Secretary SWEENEY, John has been resigned. Secretary WATKINS, Nigel has been resigned. Secretary WILKINS, David Andrew has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BLACK, Martin Anthony has been resigned. Director COOPER, Sandra Ann has been resigned. Director GRIFFITHS, Zoe has been resigned. Director HOLDEN, Ian has been resigned. Director LANGLEY, Timothy has been resigned. Director WILKINS, David Andrew has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
LIPSCOMBE, Carolyn
Appointed Date: 10 July 2007
54 years old

Resigned Directors

Secretary
BLOOMFIELD, Roy Frederick
Resigned: 19 May 2000
Appointed Date: 21 May 1997

Secretary
COOPER, Sandra Ann
Resigned: 21 May 1997
Appointed Date: 19 March 1997

Secretary
DOUGLAS, Paul Gregory
Resigned: 20 February 2006
Appointed Date: 12 August 2003

Secretary
FITZGERALD, Lisa Alexandra
Resigned: 21 October 2010
Appointed Date: 14 August 2008

Secretary
GIBBONS, Berwyck
Resigned: 06 December 2006
Appointed Date: 21 January 2006

Secretary
HOLDEN, Ian
Resigned: 26 April 2011
Appointed Date: 21 October 2010

Secretary
KNIGHT, Jackie
Resigned: 08 June 2001
Appointed Date: 25 April 2001

Secretary
SHERMAN, Nicola
Resigned: 19 February 2013
Appointed Date: 26 April 2011

Secretary
SWEENEY, John
Resigned: 14 August 2008
Appointed Date: 04 October 2007

Secretary
WATKINS, Nigel
Resigned: 04 October 2007
Appointed Date: 06 December 2006

Secretary
WILKINS, David Andrew
Resigned: 07 July 2003
Appointed Date: 08 June 2001

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 19 March 1997
Appointed Date: 19 March 1997

Director
BLACK, Martin Anthony
Resigned: 16 October 2013
Appointed Date: 18 October 2012
51 years old

Director
COOPER, Sandra Ann
Resigned: 27 April 1998
Appointed Date: 19 March 1997
73 years old

Director
GRIFFITHS, Zoe
Resigned: 20 April 2001
Appointed Date: 03 December 2000
57 years old

Director
HOLDEN, Ian
Resigned: 29 June 2011
Appointed Date: 06 June 2001
61 years old

Director
LANGLEY, Timothy
Resigned: 03 December 2000
Appointed Date: 07 October 1998
64 years old

Director
WILKINS, David Andrew
Resigned: 21 May 1997
Appointed Date: 19 March 1997
70 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 19 March 1997
Appointed Date: 19 March 1997

Persons With Significant Control

Mrs Carolyn Lipsombe
Notified on: 1 January 2017
54 years old
Nature of control: Right to appoint and remove directors

SAXONCOURT INTERNATIONAL LIMITED Events

12 Apr 2017
Confirmation statement made on 19 March 2017 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
05 May 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 40,002

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
30 Mar 2015
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 40,002

...
... and 85 more events
28 May 1997
Director resigned
28 May 1997
Secretary resigned
28 May 1997
New secretary appointed;new director appointed
28 May 1997
New director appointed
19 Mar 1997
Incorporation