SANDS SERVICE COMPANY (NO.2) - LONDON
Overview
SANDS SERVICE COMPANY (NO.2) is a Private Unlimited Compa from LONDON and has the status: Dissolved - no longer trading.
SANDS SERVICE COMPANY (NO.2) was incorporated 26 years ago on 14/10/1997 and has the registered number: 03452282. The accounts status is ACCOUNTS TYPE NOT AVA.
SANDS SERVICE COMPANY (NO.2) was incorporated 26 years ago on 14/10/1997 and has the registered number: 03452282. The accounts status is ACCOUNTS TYPE NOT AVA.
SANDS SERVICE COMPANY (NO.2) - LONDON
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/1998 |
Registered Office
CITYPOINT
LONDON
EC2Y 9SS
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MISS SARAH KEECH | Apr 1957 | British | Secretary | 2000-09-18 | CURRENT |
JEREMY QUENTIN HOYLAND | Apr 1967 | British | Director | 2011-05-04 | CURRENT |
NICHOLAS DAVID EDRIC JONES | Mar 1956 | British | Director | 2008-12-09 | CURRENT |
MR COLIN EDWARD LEAVER | May 1958 | British | Director | 2004-02-22 | CURRENT |
JEREMY CANNING WALTER | Aug 1948 | British | Director | 1997-10-31 UNTIL 1999-08-19 | RESIGNED |
PHILIP JOHN HOPE VAUGHAN | May 1955 | British | Director | 2006-10-04 UNTIL 2011-08-08 | RESIGNED |
MR STEPHEN RICHARD TROMANS | Feb 1957 | British | Director | 1997-10-31 UNTIL 1999-08-19 | RESIGNED |
MR SIMON RICHARD MORGAN | Jun 1955 | British | Director | 2000-09-18 UNTIL 2004-04-22 | RESIGNED |
MR CHARLES DENIS SCANLAN | Dec 1944 | British | Director | 1997-10-14 UNTIL 2000-09-18 | RESIGNED |
KEVIN MICHAEL MOONEY | Nov 1945 | British | Director | 2004-04-22 UNTIL 2005-02-23 | RESIGNED |
HELEN NEWMAN | Oct 1954 | British | Director | 2002-09-12 UNTIL 2004-04-22 | RESIGNED |
RICHARD CHARLES STANDISH POLLOCK | Feb 1951 | British | Director | 1997-10-14 UNTIL 2005-04-29 | RESIGNED |
MR COLIN JOHN PASSMORE | Jan 1959 | British | Director | 2004-04-22 UNTIL 2006-10-04 | RESIGNED |
PAUL MARCUS EXLEY | Secretary | 2000-02-14 UNTIL 2000-09-18 | RESIGNED | ||
MICHAEL PHILIP HINDLE | Secretary | 1997-10-14 UNTIL 2000-02-14 | RESIGNED | ||
MARK PEREGRINE DAWKINS | May 1960 | British | Director | 1997-10-31 UNTIL 2004-04-22 | RESIGNED |
JONATHAN SCOTT HAMMOND | Feb 1969 | British | Director | 2006-02-23 UNTIL 2006-10-04 | RESIGNED |
MR KENNETH JOHN WOFFENDEN | Oct 1954 | British | Director | 1999-08-19 UNTIL 2004-02-24 | RESIGNED |
WILLIAM STRACHAN DAWSON | Sep 1955 | British | Director | 1997-10-31 UNTIL 2004-04-22 | RESIGNED |
MR JOHN EDWARD ASTLEY TROUP | Jan 1955 | British | Director | 2002-09-12 UNTIL 2004-04-22 | RESIGNED |
JONATHAN PATRICK KNOX KELLY | Aug 1964 | Director | 2004-04-22 UNTIL 2010-04-07 | RESIGNED | |
JOHN SIRS | Oct 1950 | British | Director | 2004-04-22 UNTIL 2008-12-09 | RESIGNED |
PETER JOHN FREEMAN | Dec 1948 | British | Director | 1997-10-31 UNTIL 1999-08-19 | RESIGNED |
MR RICHARD ANDREW ARMITAGE | Apr 1957 | British | Director | 1999-08-19 UNTIL 2002-09-12 | RESIGNED |
MR JAMES HARRIS BRESSLAN | Jan 1961 | British | Director | 1997-10-31 UNTIL 1998-05-22 | RESIGNED |
DR HARVEY PAXTON CHALMERS | Feb 1947 | British | Director | 1999-05-19 UNTIL 2001-05-14 | RESIGNED |
MARK PEREGRINE DAWKINS | May 1960 | British | Director | 2005-03-11 UNTIL 2011-05-04 | RESIGNED |
STEPHEN RENE ELVIDGE | Sep 1949 | British | Director | 2000-09-18 UNTIL 2004-04-22 | RESIGNED |
PAUL DOUGLAS HALE | Aug 1959 | British | Director | 2000-09-18 UNTIL 2002-09-12 | RESIGNED |
MR DAVID ROSCOE DICKINSON | Dec 1950 | British | Director | 1997-10-31 UNTIL 2005-03-11 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Simmons & Simmons Llp | 2016-04-06 | London |
Ownership of shares 75 to 100 percent as firm Voting rights 75 to 100 percent as firm Significant influence or control as firm |