This company is commonly known as Sabre Corporate Finance Limited. The company was founded 31 years ago and was given the registration number 02719664. The firm's registered office is in GORING HEATH. You can find them at The Old Stables Copyhold Farm, Ladygrove, Goring Heath, Oxfordshire. This company's SIC code is 99999 - Dormant Company.
Name | : | SABRE CORPORATE FINANCE LIMITED |
---|---|---|
Company Number | : | 02719664 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 June 1992 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Old Stables Copyhold Farm, Ladygrove, Goring Heath, Oxfordshire, RG8 7RT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old Stables, Copyhold Farm, Ladygrove, Goring Heath, RG8 7RT | Secretary | 02 January 2015 | Active |
The Old Stables, Copyhold Farm, Ladygrove, Goring Heath, United Kingdom, RG8 7RT | Director | 01 December 1998 | Active |
29 Foster Road, Chiswick, London, W4 4NY | Secretary | 01 January 1999 | Active |
76 Parkhill Road, London, NW3 2YT | Secretary | 07 October 1992 | Active |
66 Hyde Vale, Greenwich, London, SE10 8HP | Secretary | 01 July 1996 | Active |
The Old Stables Copyhold Farm, Lady Grove, Goring Heath, Reading, United Kingdom, RG8 7RT | Corporate Secretary | 25 June 2001 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 02 June 1992 | Active |
29 Foster Road, Chiswick, London, W4 4NY | Director | 05 July 1996 | Active |
15 Pembridge Villas, London, W11 3EW | Director | 07 October 1992 | Active |
4 Campden Hill Square, London, W8 7LB | Director | 31 January 1996 | Active |
43 Lilyville Road, London, SW6 5DP | Director | 16 November 2000 | Active |
27 Balmuir Gardens, Putney, London, SW15 6NG | Director | 31 January 1996 | Active |
Easter Moncreiffe, Bridge Of Earn, PH2 8QA | Director | 07 October 1992 | Active |
76 Parkhill Road, London, NW3 2YT | Director | 07 October 1992 | Active |
30 Chiddingfold, London, N12 7EY | Director | 31 January 1996 | Active |
Flat 14 Imperial Towers, 17 Netherhall Gardens, London, NW3 5RT | Director | 07 October 1992 | Active |
97 Bradenham Road, West Wycombe, HP14 4EZ | Director | 18 August 1997 | Active |
24 Glebe Street, London, W4 2BG | Director | 11 February 1998 | Active |
18 Southbridge East, Tiburon, California, Usa, | Director | 10 December 1998 | Active |
21 St Johns Park, Blackheath, London, SE3 7TD | Director | 31 January 1996 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 02 June 1992 | Active |
Dr Richard Andrew Berman | ||
Notified on | : | 31 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1956 |
Nationality | : | British |
Address | : | The Old Stables, Copyhold Farm, Goring Heath, RG8 7RT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-12-13 | Gazette | Gazette dissolved voluntary. | Download |
2022-09-06 | Gazette | Gazette notice voluntary. | Download |
2022-08-26 | Dissolution | Dissolution application strike off company. | Download |
2022-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-25 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-25 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-31 | Officers | Change person director company with change date. | Download |
2017-01-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-05-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-05-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-01-02 | Officers | Appoint person secretary company with name date. | Download |
2015-01-02 | Officers | Termination secretary company with name termination date. | Download |
2014-05-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.