PHILIPPE SAGAN LIMITED
MARLOW

Hellopages » Berkshire » Windsor and Maidenhead » SL7 1RN

Company number 03147110
Status Active
Incorporation Date 16 January 1996
Company Type Private Limited Company
Address CORNER COTTAGE STONEY WARE, BISHAM ROAD, BISHAM, MARLOW, ENGLAND, SL7 1RN
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Registered office address changed from 64 Burlington Arcade London W1V 9AF to Corner Cottage Stoney Ware, Bisham Road Bisham Marlow SL7 1RN on 13 February 2017; Confirmation statement made on 16 January 2017 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of PHILIPPE SAGAN LIMITED are www.philippesagan.co.uk, and www.philippe-sagan.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and nine months. Philippe Sagan Limited is a Private Limited Company. The company registration number is 03147110. Philippe Sagan Limited has been working since 16 January 1996. The present status of the company is Active. The registered address of Philippe Sagan Limited is Corner Cottage Stoney Ware Bisham Road Bisham Marlow England Sl7 1rn. . OLLEY, Ivor David is a Secretary of the company. MIRZA, Fayyaz Sarwar is a Director of the company. OLLEY, Ivor David is a Director of the company. Secretary DENNIS, Dale Anthony has been resigned. Nominee Secretary EXPRESS SECRETARIES LIMITED has been resigned. Director DENNIS, Dale Anthony has been resigned. Nominee Director EXPRESS DIRECTORS LIMITED has been resigned. Director WHEATON, Lawrence Victor has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
OLLEY, Ivor David
Appointed Date: 11 July 1997

Director
MIRZA, Fayyaz Sarwar
Appointed Date: 06 October 2000
75 years old

Director
OLLEY, Ivor David
Appointed Date: 16 January 1996
78 years old

Resigned Directors

Secretary
DENNIS, Dale Anthony
Resigned: 12 July 1997
Appointed Date: 16 January 1996

Nominee Secretary
EXPRESS SECRETARIES LIMITED
Resigned: 07 October 1996
Appointed Date: 16 January 1996

Director
DENNIS, Dale Anthony
Resigned: 12 July 1997
Appointed Date: 16 January 1996
87 years old

Nominee Director
EXPRESS DIRECTORS LIMITED
Resigned: 07 October 1996
Appointed Date: 16 January 1996

Director
WHEATON, Lawrence Victor
Resigned: 06 October 2000
Appointed Date: 11 July 1997
82 years old

Persons With Significant Control

Mr Yaser Yousef Naghi
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

PHILIPPE SAGAN LIMITED Events

13 Feb 2017
Registered office address changed from 64 Burlington Arcade London W1V 9AF to Corner Cottage Stoney Ware, Bisham Road Bisham Marlow SL7 1RN on 13 February 2017
29 Jan 2017
Confirmation statement made on 16 January 2017 with updates
24 Aug 2016
Accounts for a dormant company made up to 31 December 2015
17 Jan 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-17
  • GBP 2

17 Jan 2016
Secretary's details changed for Mr Ivor David Olley on 16 January 2016
...
... and 48 more events
25 Nov 1996
Accounting reference date shortened from 31/01/97 to 31/12/96
17 Oct 1996
New secretary appointed;new director appointed
17 Oct 1996
New director appointed
17 Oct 1996
Registered office changed on 17/10/96 from: cornwall buildings suite 311 & 313, 45 newhall st. Birmingham west midlands B3 3QR
16 Jan 1996
Incorporation