SAPPHIRE DCO FIVE LIMITED - SUTTON
Company Profile | Company Filings |
Overview
SAPPHIRE DCO FIVE LIMITED is a Private Limited Company from SUTTON and has the status: Liquidation.
SAPPHIRE DCO FIVE LIMITED was incorporated 23 years ago on 01/03/2001 and has the registered number: 04170826. The accounts status is DORMANT and accounts are next due on 31/12/2023.
SAPPHIRE DCO FIVE LIMITED was incorporated 23 years ago on 01/03/2001 and has the registered number: 04170826. The accounts status is DORMANT and accounts are next due on 31/12/2023.
SAPPHIRE DCO FIVE 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:
INDEPENDENT PHARMACY CARE CENTRES (2008) LIMITED (until 04/09/2023)
INDEPENDENT PHARMACY CARE CENTRES (2008) LIMITED (until 04/09/2023)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/03/2023 | 10/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
GRAHAM WISEMAN | Nov 1946 | British | Director | 2022-09-07 | CURRENT |
MR PETER SMERDON | Oct 1950 | British | Director | 2007-06-12 UNTIL 2011-08-01 | RESIGNED |
WILLIAM ANDREW JONES | Feb 1966 | British | Secretary | 2003-02-28 UNTIL 2005-02-07 | RESIGNED |
MR ALAN CHRISTOPHER THOMPSON | Mar 1949 | British | Secretary | 2001-10-31 UNTIL 2003-02-28 | RESIGNED |
JENNIFER ANNE BRIERLEY | British | Secretary | 2007-06-12 UNTIL 2012-07-25 | RESIGNED | |
SARAH VICKI LOUISE WALTON | May 1977 | Secretary | 2005-02-07 UNTIL 2007-06-12 | RESIGNED | |
MRS NICHOLA LOUISE LEGG | Secretary | 2012-07-25 UNTIL 2022-09-09 | RESIGNED | ||
RM REGISTRARS LIMITED | Nominee Secretary | 2001-03-01 UNTIL 2001-10-04 | RESIGNED | ||
RM NOMINEES LIMITED | Corporate Nominee Director | 2001-03-01 UNTIL 2001-10-04 | RESIGNED | ||
DAMIAN MCGUIRE | Feb 1968 | British | Director | 2005-09-01 UNTIL 2007-06-12 | RESIGNED |
MR ANDREW JOHN WILLETTS | Jun 1963 | British | Director | 2007-06-12 UNTIL 2012-09-03 | RESIGNED |
MR ALAN CHRISTOPHER THOMPSON | Mar 1949 | British | Director | 2001-10-04 UNTIL 2007-06-12 | RESIGNED |
RM COMPANY SERVICES LIMITED | Corporate Director | 2001-03-01 UNTIL 2001-10-04 | RESIGNED | ||
MR WILLIAM SHEPHERD | Jun 1965 | British | Director | 2011-08-01 UNTIL 2013-12-31 | RESIGNED |
DR DEVENDRA SHAH | Jul 1967 | British | Director | 2001-10-04 UNTIL 2007-06-12 | RESIGNED |
MR DOMINIK MUESER | Jul 1967 | German | Director | 2023-01-18 UNTIL 2023-08-31 | RESIGNED |
WILLIAM ANDREW JONES | Feb 1966 | British | Director | 2001-10-04 UNTIL 2005-02-07 | 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 |
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 |
IAIN STUART FORD | Aug 1962 | British | Director | 2003-09-01 UNTIL 2007-06-12 | RESIGNED |
CHRISTOPHER DAVID BRIERLEY | Mar 1962 | British | Director | 2001-10-04 UNTIL 2007-06-12 | 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 |
---|---|---|---|---|
Sapphire 222 Limited | 2023-08-31 | Redhill |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Admenta Holdings Limited | 2016-04-06 - 2023-08-31 | Coventry | Ownership of shares 75 to 100 percent as firm |