SANDLEAZE LIMITED
DEVIZES

Hellopages » Wiltshire » Wiltshire » SN10 5RZ
Company number 06568012
Status Active
Incorporation Date 16 April 2008
Company Type Private Limited Company
Address 3 SANDLEAZE COURT HIGH STREET, WORTON, DEVIZES, WILTS, SN10 5RZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 1 January 2017 with updates; Accounts for a dormant company made up to 30 April 2016; Appointment of Clara Theresa Mendonca as a director on 3 December 2015. The most likely internet sites of SANDLEAZE LIMITED are www.sandleaze.co.uk, and www.sandleaze.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and ten months. The distance to to Warminster Rail Station is 10 miles; to Chippenham Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sandleaze Limited is a Private Limited Company. The company registration number is 06568012. Sandleaze Limited has been working since 16 April 2008. The present status of the company is Active. The registered address of Sandleaze Limited is 3 Sandleaze Court High Street Worton Devizes Wilts Sn10 5rz. . PARSONS, Richard is a Secretary of the company. COLEMAN, Terence Peter is a Director of the company. MANTLE, Clive Andrew is a Director of the company. MENDONCA, Clara Theresa is a Director of the company. PARSONS, Richard is a Director of the company. Secretary HARBOUR, Stephen John has been resigned. Secretary LANE, Sarah Elizabeth has been resigned. Director HAMER, Karl has been resigned. Director HARBOUR, Elizabeth Jane has been resigned. Director HARBOUR, Stephen John has been resigned. Director LANE, Phillip Mark has been resigned. Director LANE, Sarah Elizabeth has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
PARSONS, Richard
Appointed Date: 03 December 2015

Director
COLEMAN, Terence Peter
Appointed Date: 18 January 2010
65 years old

Director
MANTLE, Clive Andrew
Appointed Date: 03 December 2015
68 years old

Director
MENDONCA, Clara Theresa
Appointed Date: 03 December 2015
64 years old

Director
PARSONS, Richard
Appointed Date: 18 January 2010
55 years old

Resigned Directors

Secretary
HARBOUR, Stephen John
Resigned: 04 April 2010
Appointed Date: 16 April 2008

Secretary
LANE, Sarah Elizabeth
Resigned: 17 November 2015
Appointed Date: 04 April 2010

Director
HAMER, Karl
Resigned: 21 November 2012
Appointed Date: 23 May 2008
69 years old

Director
HARBOUR, Elizabeth Jane
Resigned: 18 January 2010
Appointed Date: 16 April 2008
72 years old

Director
HARBOUR, Stephen John
Resigned: 18 January 2010
Appointed Date: 16 April 2008
72 years old

Director
LANE, Phillip Mark
Resigned: 17 November 2015
Appointed Date: 01 June 2013
56 years old

Director
LANE, Sarah Elizabeth
Resigned: 17 November 2015
Appointed Date: 18 January 2010
52 years old

Persons With Significant Control

Mr Richard Parsons
Notified on: 7 April 2016
55 years old
Nature of control: Has significant influence or control

SANDLEAZE LIMITED Events

06 Jan 2017
Confirmation statement made on 1 January 2017 with updates
06 Jan 2017
Accounts for a dormant company made up to 30 April 2016
12 Feb 2016
Appointment of Clara Theresa Mendonca as a director on 3 December 2015
12 Feb 2016
Appointment of Clive Andrew Mantle as a director on 3 December 2015
03 Jan 2016
Accounts for a dormant company made up to 30 April 2015
...
... and 36 more events
12 May 2009
Return made up to 16/04/09; full list of members
12 May 2009
Location of register of members
23 Sep 2008
Director appointed karl hamer
20 Jun 2008
Ad 23/05/08\gbp si 1@1=1\gbp ic 1/2\
16 Apr 2008
Incorporation