SANDAL PLC - BISHOP'S STORTFORD
Company Profile | Company Filings |
Overview
SANDAL PLC is a Public Limited Company from BISHOP'S STORTFORD ENGLAND and has the status: Active.
SANDAL PLC was incorporated 27 years ago on 03/06/1996 and has the registered number: 03206855. The accounts status is FULL and accounts are next due on 30/11/2024.
SANDAL PLC was incorporated 27 years ago on 03/06/1996 and has the registered number: 03206855. The accounts status is FULL and accounts are next due on 30/11/2024.
SANDAL PLC - BISHOP'S STORTFORD
This company is listed in the following categories:
46520 - Wholesale of electronic and telecommunications equipment and parts
46520 - Wholesale of electronic and telecommunications equipment and parts
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 5 | 31/05/2023 | 30/11/2024 |
Registered Office
PRICE BAILEY, CAUSEWAY HOUSE
BISHOP'S STORTFORD
HERTFORDSHIRE
CM23 3BT
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/06/2023 | 17/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ROBERT JOSEPH WHITAKER | Secretary | 2020-08-27 | CURRENT | ||
MR OLIVER JOHN TADD | Sep 1986 | British | Director | 2013-10-04 | CURRENT |
MISS VICTORIA HARRIET TADD | Mar 1990 | British | Director | 2020-08-11 | CURRENT |
ALAN JOHN TADD | Apr 1955 | British | Director | 1996-11-08 | CURRENT |
MR DAVID WILLIAM MUNTING | May 1972 | British | Director | 2018-04-30 UNTIL 2019-10-04 | RESIGNED |
STEPHEN DAVID DYDE | May 1964 | English | Secretary | 1996-11-08 UNTIL 2000-09-29 | RESIGNED |
MR RICHARD PAYNE | Secretary | 2019-08-01 UNTIL 2019-12-02 | RESIGNED | ||
COMBINED NOMINEES LIMITED | Aug 1990 | Nominee Director | 1996-06-03 UNTIL 1996-10-18 | RESIGNED | |
SANDRA TADD | Aug 1954 | British | Director | 1999-05-31 UNTIL 2014-08-31 | RESIGNED |
STEPHEN VEAR PAYNE | Jul 1954 | British | Secretary | 1996-10-18 UNTIL 1996-11-08 | RESIGNED |
MR TOM RODGER | Nov 1954 | British | Director | 2014-10-02 UNTIL 2019-04-11 | RESIGNED |
VICTOR REDMOND | Dec 1962 | British | Director | 2001-08-01 UNTIL 2013-10-04 | RESIGNED |
STEPHEN VEAR PAYNE | Jul 1954 | British | Director | 1996-10-18 UNTIL 1996-11-08 | RESIGNED |
MR RICHARD TERENCE GREEN | Mar 1958 | British | Director | 2018-04-30 UNTIL 2019-04-11 | RESIGNED |
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Director | 1996-06-03 UNTIL 1996-10-18 | RESIGNED | ||
PETER MCNAIRN GILCHRIST | Mar 1954 | British | Director | 2000-12-01 UNTIL 2014-05-31 | RESIGNED |
STEPHEN REGINALD BOORER | Mar 1958 | British | Director | 1998-11-01 UNTIL 1999-05-31 | RESIGNED |
GORDON JOSEPH CLARKE | Jun 1965 | British | Director | 1996-11-08 UNTIL 1999-01-31 | RESIGNED |
VALERIE ARIS | Sep 1967 | British | Director | 1996-10-18 UNTIL 1996-11-08 | RESIGNED |
DARBYS SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2000-09-29 UNTIL 2014-10-28 | RESIGNED | ||
EDWIN COE SECRETARIES LIMITED | Corporate Secretary | 2014-10-29 UNTIL 2019-08-01 | RESIGNED | ||
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Secretary | 1996-06-03 UNTIL 1996-10-18 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Alan John Tadd | 2019-04-10 | 4/1955 | Bishop's Stortford Hertfordshire |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |