SOAP & GLORY LIMITED - NOTTINGHAM
Company Profile | Company Filings |
Overview
SOAP & GLORY LIMITED is a Private Limited Company from NOTTINGHAM and has the status: Dissolved - no longer trading.
SOAP & GLORY LIMITED was incorporated 16 years ago on 23/11/2007 and has the registered number: 06436322. The accounts status is TOTAL EXEMPTION FULL.
SOAP & GLORY LIMITED was incorporated 16 years ago on 23/11/2007 and has the registered number: 06436322. The accounts status is TOTAL EXEMPTION FULL.
SOAP & GLORY LIMITED - NOTTINGHAM
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 / 8 | 31/08/2020 |
Registered Office
1 THANE ROAD WEST
NOTTINGHAM
NG2 3AA
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/02/2022 | 15/02/2023 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MISS ANNE LOUISE MURPHY | Jan 1967 | British | Director | 2018-12-21 | CURRENT |
MR ANDREW RICHARD THOMPSON | Secretary | 2015-10-02 | CURRENT | ||
MR. JOHN PARKER BUCKINGHAM | Mar 1972 | American,Swiss | Director | 2021-03-16 | CURRENT |
MRS JOANNE LOUISE WENDY HODGSON | Sep 1979 | British | Director | 2020-03-31 UNTIL 2021-03-16 | RESIGNED |
MR MARCUS SIMON DENCH | Sep 1970 | British | Director | 2014-11-28 UNTIL 2015-11-03 | RESIGNED |
THIERRY PAUL MAURICE BOUE | Apr 1955 | French | Secretary | 2007-11-26 UNTIL 2014-11-21 | RESIGNED |
MR DAVID CHARLES GEOFFREY FOSTER | Secretary | 2014-11-21 UNTIL 2015-10-02 | RESIGNED | ||
ANNABEL CLARE JULIET FRANKS | Apr 1964 | British | Director | 2011-07-25 UNTIL 2016-07-05 | RESIGNED |
GAIL SUSAN ZAUDER | Dec 1957 | Usa | Director | 2011-09-14 UNTIL 2014-11-21 | RESIGNED |
MR ANDREW RICHARD THOMPSON | Apr 1975 | British | Director | 2013-10-01 UNTIL 2014-11-24 | RESIGNED |
SCOTT ANNAND THOMSON | Jun 1969 | British | Director | 2007-11-26 UNTIL 2009-12-20 | RESIGNED |
MARCIA DYANN KILGORE | Oct 1968 | Canadian | Director | 2007-11-26 UNTIL 2014-11-21 | RESIGNED |
COMPANY DIRECTORS LIMITED | Corporate Nominee Director | 2007-11-23 UNTIL 2007-11-23 | RESIGNED | ||
MS EMMA HARRIS | Oct 1978 | British | Director | 2019-08-19 UNTIL 2020-03-31 | RESIGNED |
MR BENJAMIN PHILLIP FLETCHER | Nov 1976 | British | Director | 2011-07-25 UNTIL 2013-09-30 | RESIGNED |
MR KEN MURPHY | Sep 1966 | Irish | Director | 2014-11-21 UNTIL 2018-12-21 | RESIGNED |
MR JONATHAN MARK FAIRHURST | Mar 1969 | British | Director | 2010-12-08 UNTIL 2011-09-14 | RESIGNED |
JOSEPH HERMANUS JOHANNES DE RAAIJ | Nov 1951 | Dutch | Director | 2009-01-01 UNTIL 2014-11-21 | RESIGNED |
MS ROSEMARY FRANCES COUNSELL | May 1963 | British | Director | 2015-11-20 UNTIL 2019-08-19 | RESIGNED |
THIERRY PAUL MAURICE BOUE | Apr 1955 | French | Director | 2007-11-26 UNTIL 2014-11-21 | RESIGNED |
TEMPLE SECRETARIES LIMITED | Corporate Nominee Secretary | 2007-11-23 UNTIL 2007-11-23 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
The Boots Company Plc | 2016-06-30 | Nottingham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |