SONASPECTION INTERNATIONAL LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1H 9JH
Company number 02050101
Status Active
Incorporation Date 27 August 1986
Company Type Private Limited Company
Address 1 BIRDCAGE WALK, LONDON, SW1H 9JH
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 26 February 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 1,000 ; Full accounts made up to 31 December 2014. The most likely internet sites of SONASPECTION INTERNATIONAL LIMITED are www.sonaspectioninternational.co.uk, and www.sonaspection-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and six months. The distance to to Barbican Rail Station is 1.9 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sonaspection International Limited is a Private Limited Company. The company registration number is 02050101. Sonaspection International Limited has been working since 27 August 1986. The present status of the company is Active. The registered address of Sonaspection International Limited is 1 Birdcage Walk London Sw1h 9jh. . MULLARKEY, Stephen Patrick is a Secretary of the company. MULLARKEY, Stephen Patrick is a Director of the company. TETLOW, Stephen John is a Director of the company. Secretary BERRIMAN, Stephen has been resigned. Secretary BISGROVE, Rosemary Jane has been resigned. Director BERRIMAN, Stephen has been resigned. Director BISGROVE, Linden David has been resigned. Director BISGROVE, Phillip John has been resigned. Director BISGROVE, Rosemary Jane has been resigned. Director KELLY, Neil Edward has been resigned. Director PEACOCK, George Martin King has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
MULLARKEY, Stephen Patrick
Appointed Date: 28 June 2013

Director
MULLARKEY, Stephen Patrick
Appointed Date: 28 June 2013
69 years old

Director
TETLOW, Stephen John
Appointed Date: 28 June 2013
71 years old

Resigned Directors

Secretary
BERRIMAN, Stephen
Resigned: 28 June 2013
Appointed Date: 10 October 2003

Secretary
BISGROVE, Rosemary Jane
Resigned: 10 October 2003

Director
BERRIMAN, Stephen
Resigned: 28 June 2013
Appointed Date: 10 October 2003
63 years old

Director
BISGROVE, Linden David
Resigned: 10 October 2003
76 years old

Director
BISGROVE, Phillip John
Resigned: 10 October 2003
73 years old

Director
BISGROVE, Rosemary Jane
Resigned: 10 October 2003
76 years old

Director
KELLY, Neil Edward
Resigned: 28 June 2013
Appointed Date: 10 October 2003
59 years old

Director
PEACOCK, George Martin King
Resigned: 28 June 2013
Appointed Date: 10 October 2003
77 years old

SONASPECTION INTERNATIONAL LIMITED Events

28 Sep 2016
Full accounts made up to 31 December 2015
14 Apr 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1,000

16 Sep 2015
Full accounts made up to 31 December 2014
30 Mar 2015
Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1,000

31 Aug 2014
Full accounts made up to 31 December 2013
...
... and 85 more events
23 Jun 1988
Company name changed bowland scott international limi ted\certificate issued on 24/06/88

16 Jun 1988
Return made up to 11/03/88; full list of members
16 Jun 1988
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

28 Aug 1986
Secretary resigned
27 Aug 1986
Certificate of Incorporation

SONASPECTION INTERNATIONAL LIMITED Charges

17 June 2005
Debenture
Delivered: 21 June 2005
Status: Satisfied on 21 March 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 January 1993
Mortgage debenture
Delivered: 22 January 1993
Status: Satisfied on 25 April 2013
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…