SALTMARK LIMITED - LONDON
Company Profile | Company Filings |
Overview
SALTMARK LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Dissolved - no longer trading.
SALTMARK LIMITED was incorporated 24 years ago on 20/03/2000 and has the registered number: 03954671. The accounts status is MICRO ENTITY.
SALTMARK LIMITED was incorporated 24 years ago on 20/03/2000 and has the registered number: 03954671. The accounts status is MICRO ENTITY.
SALTMARK LIMITED - LONDON
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2022 |
Registered Office
STANLEY GIBBONS LIMITED
LONDON
WC2R 0LX
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
NOBLE INVESTMENTS (UK) LIMITED (until 16/10/2003)
NOBLE INVESTMENTS (UK) LIMITED (until 16/10/2003)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/06/2023 | 15/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR KEVIN FITZPATRICK | Secretary | 2021-11-15 | CURRENT | ||
MR KEVIN FITZPATRICK | May 1962 | Irish | Director | 2021-11-15 | CURRENT |
MR THOMAS PICKFORD | Nov 1976 | British | Director | 2022-10-31 | CURRENT |
ROGER NEWTON | Jan 1946 | British | Director | 2003-02-06 UNTIL 2004-07-05 | RESIGNED |
MR STUART JAMES MOLLEKIN | Jun 1960 | British | Secretary | 2003-02-26 UNTIL 2003-08-29 | RESIGNED |
MR RICHARD KENNETH PURKIS | Secretary | 2016-05-25 UNTIL 2020-11-02 | RESIGNED | ||
MR DENIS O'LEARY | Secretary | 2013-11-21 UNTIL 2016-05-25 | RESIGNED | ||
MR STUART JAMES MOLLEKIN | Jun 1960 | British | Secretary | 2000-03-28 UNTIL 2000-12-04 | RESIGNED |
ROGER NEWTON | Jan 1946 | British | Secretary | 2003-08-29 UNTIL 2004-07-05 | RESIGNED |
MR STUART JAMES MOLLEKIN | Jun 1960 | British | Secretary | 2004-07-05 UNTIL 2013-11-21 | RESIGNED |
MR ANTHONY MICHAEL GEE | Secretary | 2020-11-02 UNTIL 2021-11-15 | RESIGNED | ||
DIRECT MESSAGE SECRETARIAL LIMITED | Secretary | 2000-12-01 UNTIL 2003-02-26 | RESIGNED | ||
A B & C SECRETARIAL LIMITED | Apr 1991 | Secretary | 2000-03-20 UNTIL 2000-03-28 | RESIGNED | |
MR RODERICK BRETT WELCH | Aug 1957 | British | Director | 2000-03-28 UNTIL 2001-02-05 | RESIGNED |
MR ANTHONY MICHAEL GEE | Apr 1969 | British | Director | 2015-11-16 UNTIL 2021-11-15 | RESIGNED |
ROGER NEWTON | Jan 1946 | British | Director | 2000-06-19 UNTIL 2001-02-05 | RESIGNED |
MR RICHARD KENNETH PURKIS | May 1955 | British | Director | 2015-11-16 UNTIL 2020-11-02 | RESIGNED |
MR STUART JAMES MOLLEKIN | Jun 1960 | British | Director | 2000-03-28 UNTIL 2003-02-25 | RESIGNED |
MR MICHAEL SIEGFRIED MEYER | May 1950 | British | Director | 2002-06-02 UNTIL 2003-02-25 | RESIGNED |
MR IAN GREGORY GOLDBART | Apr 1963 | British | Director | 2004-07-05 UNTIL 2015-11-16 | RESIGNED |
DAVID BLAIR | Jan 1951 | British | Director | 2000-07-20 UNTIL 2001-02-05 | RESIGNED |
NIGEL EDWARD FULLER | Jun 1949 | British | Director | 2000-06-19 UNTIL 2002-05-31 | RESIGNED |
ANDREW PATRICK FOX | Jul 1957 | British | Director | 2000-03-28 UNTIL 2000-11-13 | RESIGNED |
MR PETER JOHN LAURENCE FLOYD | Jun 1956 | British | Director | 2013-11-21 UNTIL 2016-03-10 | RESIGNED |
MR GRAHAM ELLIOTT SHIRCORE | Oct 1981 | British | Director | 2020-11-02 UNTIL 2022-10-31 | RESIGNED |
ANTHONY VICTOR DYSON | May 1945 | British | Director | 2003-02-06 UNTIL 2003-09-05 | RESIGNED |
MR JASPER HUGH JOHN ALLEN | Sep 1951 | British | Director | 2003-02-25 UNTIL 2013-11-21 | RESIGNED |
A B & C SECRETARIAL LIMITED | Apr 1991 | Director | 2000-03-20 UNTIL 2000-03-28 | RESIGNED | |
INHOCO FORMATIONS LIMITED | Corporate Nominee Director | 2000-03-20 UNTIL 2000-03-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Noble Investments (Uk) Limited | 2016-04-06 | London | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - SALTMARK LIMITED | 2022-12-23 | 31-03-2022 | £640 equity |