SOPWITH PARK HOLDINGS LIMITED
WILTSHIRE TAYLOR MADE FILMS LIMITED

Hellopages » Wiltshire » Wiltshire » SP1 1EF

Company number 02212331
Status Liquidation
Incorporation Date 20 January 1988
Company Type Private Limited Company
Address 65 ST.EDMUNDS CHURCH STREET, SALISBURY, WILTSHIRE, SP1 1EF
Home Country United Kingdom
Nature of Business 9231 - Artistic & literary creation etc
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Order of court to wind up; Declaration of satisfaction of mortgage/charge; Return made up to 29/05/98; no change of members. The most likely internet sites of SOPWITH PARK HOLDINGS LIMITED are www.sopwithparkholdings.co.uk, and www.sopwith-park-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and nine months. Sopwith Park Holdings Limited is a Private Limited Company. The company registration number is 02212331. Sopwith Park Holdings Limited has been working since 20 January 1988. The present status of the company is Liquidation. The registered address of Sopwith Park Holdings Limited is 65 St Edmunds Church Street Salisbury Wiltshire Sp1 1ef. . TAYLOR, Heather Joy is a Secretary of the company. TAYLOR, Heather Joy is a Director of the company. TAYLOR, Trevor David is a Director of the company. Director FLACK, Richard Dennis has been resigned. Director GOSS, Stephen John has been resigned. Director SAYERS, Christina Patricia has been resigned. The company operates in "Artistic & literary creation etc".


Current Directors


Director
TAYLOR, Heather Joy

71 years old

Director
TAYLOR, Trevor David

78 years old

Resigned Directors

Director
FLACK, Richard Dennis
Resigned: 30 October 1997
Appointed Date: 01 February 1994
77 years old

Director
GOSS, Stephen John
Resigned: 26 November 1993
64 years old

Director
SAYERS, Christina Patricia
Resigned: 31 July 1995
Appointed Date: 01 February 1993
73 years old

SOPWITH PARK HOLDINGS LIMITED Events

25 Aug 1998
Order of court to wind up
08 Jul 1998
Declaration of satisfaction of mortgage/charge
30 Jun 1998
Return made up to 29/05/98; no change of members
15 Jun 1998
Company name changed taylor made films LIMITED\certificate issued on 16/06/98
29 May 1998
Accounts for a small company made up to 31 July 1997
...
... and 37 more events
08 Jun 1989
Return made up to 29/05/89; full list of members

13 Jun 1988
Accounting reference date notified as 31/07

11 Apr 1988
Wd 01/03/88 pd 20/01/88--------- £ si 2@1

01 Feb 1988
Secretary resigned

20 Jan 1988
Incorporation

SOPWITH PARK HOLDINGS LIMITED Charges

3 February 1993
Mortgage debenture
Delivered: 16 February 1993
Status: Satisfied on 8 July 1998
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
16 June 1989
Legal mortgage
Delivered: 28 June 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property and the proceeds of sale thereof together with a…