This company is commonly known as Robert Sage Limited. The company was founded 26 years ago and was given the registration number 03491260. The firm's registered office is in EPSOM. You can find them at Kirkgate, 19-31 Church Street, Epsom, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | ROBERT SAGE LIMITED |
---|---|---|
Company Number | : | 03491260 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 12 January 1998 |
End of financial year | : | 31 August 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Kirkgate, 19-31 Church Street, Epsom, England, KT17 4PF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kirkgate, 19-31 Church Street, Epsom, England, KT17 4PF | Director | 01 November 2019 | Active |
The Willows 9 Church Lane, Whitchurch Village, Bristol, BS14 0HA | Secretary | 12 January 1998 | Active |
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ | Corporate Nominee Secretary | 12 January 1998 | Active |
1, Southampton Row, London, United Kingdom, WC1B 5HA | Director | 31 March 2017 | Active |
5, Manor Road, Wallington, SM6 0BW | Director | 31 March 2017 | Active |
Sodexo Pass International, 255 Quai De La Bataille De Stalingrad, 92130 Issey-Les Moulineaux, France, | Director | 31 March 2017 | Active |
Sodex Pass International, 255 Quai De La Bataille De Stalingrad, 92130 Issy-Les Moulineaux, France, | Director | 31 March 2017 | Active |
9801, Washington Blvd, Gaithersburg, United States, MD 20878 | Director | 31 March 2017 | Active |
5, Manor Road, Wallington, United Kingdom, SM6 0BW | Director | 02 July 2018 | Active |
Carville, Alexandra Park, Redland, Bristol, BS6 6QB | Director | 12 January 1998 | Active |
Kirkgate, 19-31 Church Street, Epsom, England, KT17 4PF | Director | 01 September 2017 | Active |
Kirkgate, 19-31 Church Street, Epsom, England, KT17 4PF | Director | 14 October 2019 | Active |
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ | Corporate Nominee Director | 12 January 1998 | Active |
Rsl Newco 1 Limited | ||
Notified on | : | 22 March 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Greenview House, 5 Manor Road, Wallington, United Kingdom, SM6 0BW |
Nature of control | : |
|
Mr. Robert John Sage | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Tallford House, 38 Walliscote Road, Weston-Super-Mare, United Kingdom, BS23 1LP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-04-06 | Gazette | Gazette dissolved voluntary. | Download |
2021-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-13 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2020-08-18 | Gazette | Gazette notice voluntary. | Download |
2020-08-06 | Dissolution | Dissolution application strike off company. | Download |
2020-08-06 | Officers | Termination director company with name termination date. | Download |
2020-08-06 | Officers | Termination director company with name termination date. | Download |
2020-08-06 | Officers | Termination director company with name termination date. | Download |
2020-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-11 | Address | Change registered office address company with date old address new address. | Download |
2019-11-04 | Officers | Appoint person director company with name date. | Download |
2019-11-04 | Officers | Termination director company with name termination date. | Download |
2019-11-04 | Officers | Appoint person director company with name date. | Download |
2019-11-04 | Officers | Termination director company with name termination date. | Download |
2019-05-30 | Accounts | Accounts with accounts type full. | Download |
2019-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-17 | Accounts | Accounts with accounts type full. | Download |
2018-10-10 | Gazette | Gazette filings brought up to date. | Download |
2018-10-09 | Gazette | Gazette notice compulsory. | Download |
2018-08-13 | Officers | Appoint person director company with name date. | Download |
2018-08-13 | Officers | Termination director company with name termination date. | Download |
2018-05-09 | Accounts | Change account reference date company previous shortened. | Download |
2018-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-18 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-18 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.