SDA LIMITED
WOLVERHAMPTON

Hellopages » West Midlands » Wolverhampton » WV1 4JT

Company number 03425097
Status Active
Incorporation Date 27 August 1997
Company Type Private Limited Company
Address MARSTON'S HOUSE, BREWERY ROAD, WOLVERHAMPTON, WV1 4JT
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Accounts for a dormant company made up to 1 October 2016; Director's details changed for Iain Kenneth Jackson on 3 October 2016; Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 1 . The most likely internet sites of SDA LIMITED are www.sda.co.uk, and www.sda.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. Sda Limited is a Private Limited Company. The company registration number is 03425097. Sda Limited has been working since 27 August 1997. The present status of the company is Active. The registered address of Sda Limited is Marston S House Brewery Road Wolverhampton Wv1 4jt. . BRENNAN, Anne Marie is a Secretary of the company. ANDREA, Andrew Andonis is a Director of the company. FINDLAY, Ralph Graham is a Director of the company. HANCOCK, Edward is a Director of the company. JACKSON, Iain Kenneth is a Director of the company. WHITTAKER, William is a Director of the company. Secretary MITCHELL, Christopher John has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Director ANDREW, Derek has been resigned. Director BEADLE, Paul James has been resigned. Director BIRD, Timothy has been resigned. Nominee Director BOURSE SECURITIES LIMITED has been resigned. Director CANNON, Michael Robin has been resigned. Director CLARK, John Webb has been resigned. Director DARBY, Alistair William has been resigned. Director GRANT, Gregor has been resigned. Director HUNTER, Roy Woodman has been resigned. Director HUNTER, Roy Woodman has been resigned. Director INGLETT, Paul has been resigned. Director JACKSON, Iain Kenneth has been resigned. Director LANGFORD, Jonathan Robert has been resigned. Director LARGE, Peter Francis William has been resigned. Director MITCHELL, Christopher John has been resigned. Director OLIVER, Stephen has been resigned. Director THOMAS, Brian has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
BRENNAN, Anne Marie
Appointed Date: 25 January 2007

Director
ANDREA, Andrew Andonis
Appointed Date: 31 March 2009
56 years old

Director
FINDLAY, Ralph Graham
Appointed Date: 25 January 2007
64 years old

Director
HANCOCK, Edward
Appointed Date: 19 December 2008
50 years old

Director
JACKSON, Iain Kenneth
Appointed Date: 10 June 2010
56 years old

Director
WHITTAKER, William
Appointed Date: 01 October 2011
67 years old

Resigned Directors

Secretary
MITCHELL, Christopher John
Resigned: 25 January 2007
Appointed Date: 26 September 1998

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 26 September 1998
Appointed Date: 27 August 1997

Director
ANDREW, Derek
Resigned: 19 December 2008
Appointed Date: 25 January 2007
69 years old

Director
BEADLE, Paul James
Resigned: 25 January 2007
Appointed Date: 01 September 2002
68 years old

Director
BIRD, Timothy
Resigned: 25 January 2007
Appointed Date: 06 September 2004
64 years old

Nominee Director
BOURSE SECURITIES LIMITED
Resigned: 26 September 1998
Appointed Date: 27 August 1997

Director
CANNON, Michael Robin
Resigned: 27 August 2002
Appointed Date: 13 July 2000
86 years old

Director
CLARK, John Webb
Resigned: 25 January 2007
Appointed Date: 15 October 1998
84 years old

Director
DARBY, Alistair William
Resigned: 19 December 2008
Appointed Date: 25 January 2007
59 years old

Director
GRANT, Gregor
Resigned: 25 January 2007
Appointed Date: 18 May 2002
58 years old

Director
HUNTER, Roy Woodman
Resigned: 31 August 1999
Appointed Date: 26 September 1998
96 years old

Director
HUNTER, Roy Woodman
Resigned: 31 August 1999
Appointed Date: 26 September 1998
96 years old

Director
INGLETT, Paul
Resigned: 31 March 2009
Appointed Date: 25 January 2007
58 years old

Director
JACKSON, Iain Kenneth
Resigned: 10 June 2010
Appointed Date: 10 June 2010
56 years old

Director
LANGFORD, Jonathan Robert
Resigned: 31 May 2010
Appointed Date: 19 December 2008
57 years old

Director
LARGE, Peter Francis William
Resigned: 25 January 2007
Appointed Date: 18 May 2002
72 years old

Director
MITCHELL, Christopher John
Resigned: 25 January 2007
Appointed Date: 26 September 1998
67 years old

Director
OLIVER, Stephen
Resigned: 19 December 2008
Appointed Date: 25 January 2007
67 years old

Director
THOMAS, Brian
Resigned: 01 October 2011
Appointed Date: 19 December 2008
73 years old

SDA LIMITED Events

13 Jan 2017
Accounts for a dormant company made up to 1 October 2016
09 Jan 2017
Director's details changed for Iain Kenneth Jackson on 3 October 2016
28 Jun 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1

28 Jun 2016
Director's details changed for Edward Hancock on 1 October 2009
13 Jan 2016
Accounts for a dormant company made up to 3 October 2015
...
... and 113 more events
21 Oct 1998
Ad 15/10/98--------- £ si 7979998@1=7979998 £ ic 2/7980000
21 Oct 1998
£ nc 1000/10000000 15/10/98
15 Oct 1998
Director resigned
15 Oct 1998
Secretary resigned
27 Aug 1997
Incorporation

SDA LIMITED Charges

15 September 2004
Mortgage debenture
Delivered: 18 September 2004
Status: Satisfied on 22 February 2008
Persons entitled: Michael Robin Cannon
Description: Fixed and floating charges over the undertaking and all…
28 March 2000
A registered charge
Delivered: 28 April 2000
Status: Satisfied on 22 February 2008
Persons entitled: None
15 October 1998
Loan stock instrument
Delivered: 28 October 1998
Status: Satisfied on 22 February 2008
Persons entitled: Lawside Limited