SAPPHIRE DCO TEN LIMITED - SUTTON
Company Profile | Company Filings |
Overview
SAPPHIRE DCO TEN LIMITED is a Private Limited Company from SUTTON and has the status: Liquidation.
SAPPHIRE DCO TEN LIMITED was incorporated 83 years ago on 20/12/1940 and has the registered number: 00364450. The accounts status is DORMANT and accounts are next due on 31/12/2023.
SAPPHIRE DCO TEN LIMITED was incorporated 83 years ago on 20/12/1940 and has the registered number: 00364450. The accounts status is DORMANT and accounts are next due on 31/12/2023.
SAPPHIRE DCO TEN LIMITED - SUTTON
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2022 | 31/12/2023 |
Registered Office
ALLEN HOUSE
SUTTON
SURREY
SM1 4LA
This Company Originates in : United Kingdom
Previous trading names include:
SCHOLES (CHEMISTS) LIMITED (until 04/09/2023)
SCHOLES (CHEMISTS) LIMITED (until 04/09/2023)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/10/2022 | 07/11/2023 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
GRAHAM WISEMAN | Nov 1946 | British | Director | 2022-09-07 | CURRENT |
MR ANWAR IBRAHIM PATEL | Oct 1954 | British | Director | 1991-02-12 UNTIL 2005-11-30 | RESIGNED |
JANET RUTH HEATON | May 1960 | British | Secretary | 2005-11-30 UNTIL 2007-02-05 | RESIGNED |
MRS NICHOLA LOUISE LEGG | Secretary | 2012-07-25 UNTIL 2022-09-09 | RESIGNED | ||
ALMA JOAN OLDHAM | Sep 1935 | Secretary | RESIGNED | ||
MR ANWAR IBRAHIM PATEL | Oct 1954 | British | Secretary | 1991-02-12 UNTIL 2005-11-30 | RESIGNED |
JENNIFER ANNE BRIERLEY | Jul 1965 | Secretary | 2007-02-05 UNTIL 2012-07-25 | RESIGNED | |
ALMA JOAN OLDHAM | Sep 1935 | Director | RESIGNED | ||
MR STEVEN WILD | Sep 1945 | British | Director | 2000-07-24 UNTIL 2005-11-30 | RESIGNED |
MR PETER SMERDON | Oct 1950 | British | Director | 2005-11-30 UNTIL 2011-08-01 | RESIGNED |
MR WILLIAM SHEPHERD | Jun 1965 | British | Director | 2011-08-01 UNTIL 2013-12-31 | RESIGNED |
MR YAKUB IBRAHIM PATEL | Aug 1953 | British | Director | 1991-02-12 UNTIL 2005-11-30 | RESIGNED |
MR ANDREW JOHN WILLETTS | Jun 1963 | British | Director | 2007-04-01 UNTIL 2012-09-03 | RESIGNED |
JONATHAN CHARLES PARKER | Mar 1975 | British | Director | 2005-11-30 UNTIL 2007-11-07 | RESIGNED |
STEVEN BARRY HOYLE | Apr 1952 | British | Director | RESIGNED | |
MR DOMINIK MUESER | Jul 1967 | German | Director | 2023-01-18 UNTIL 2023-08-31 | RESIGNED |
HANNS MARTIN LIPP | Oct 1976 | German | Director | 2016-12-21 UNTIL 2017-12-31 | RESIGNED |
CHRISTIAN KEEN | Mar 1964 | British | Director | 2019-11-25 UNTIL 2022-05-18 | RESIGNED |
JOHN HOOD | Nov 1952 | British | Director | 2005-11-30 UNTIL 2007-03-31 | RESIGNED |
MR MARCUS HILGER | May 1977 | German | Director | 2017-11-13 UNTIL 2019-11-25 | RESIGNED |
MRS WENDY MARGARET HALL | Jun 1970 | British | Director | 2014-01-01 UNTIL 2022-09-09 | RESIGNED |
DAVID STUART CAPLAN | Dec 1937 | British | Director | 1991-02-12 UNTIL 2005-11-30 | RESIGNED |
MR THORSTEN BEER | Jun 1971 | German | Director | 2012-09-03 UNTIL 2016-12-21 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Admenta Holdings Limited | 2021-04-06 | Coventry | Ownership of shares 75 to 100 percent | |
Primelight Limited | 2016-04-06 - 2021-04-06 | Coventry | Ownership of shares 75 to 100 percent as firm |