This company is commonly known as Sion Holdings (2009) Limited. The company was founded 30 years ago and was given the registration number 02909622. The firm's registered office is in TUNBRIDGE WELLS. You can find them at 78 Mount Ephraim, , Tunbridge Wells, Kent. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | SION HOLDINGS (2009) LIMITED |
---|---|---|
Company Number | : | 02909622 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 March 1994 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 78 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Little Bucksteep Farm, Churches Green, Dallington, Heathfield, United Kingdom, TN21 9NX | Director | 17 March 1994 | Active |
Tapsells, Tapsells Lane, Wadhurst, TN5 6PL | Secretary | 27 May 2009 | Active |
Tapsells, Tapsells Lane, Wadhurst, TN5 6PL | Secretary | 31 July 2000 | Active |
20 Post Office Square, London Road, Tunbridge Wells, TN1 1BQ | Secretary | 26 June 2008 | Active |
Southwinds 1 The Drive, Warwick Park, Tunbridge Wells, TN2 5ER | Secretary | 17 March 1994 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 17 March 1994 | Active |
Stonelands Farm House, Withyham, Hartfield, TN7 4BH | Director | 08 November 1996 | Active |
Tapsells, Tapsells Lane, Wadhurst, TN5 6PL | Director | 05 January 2004 | Active |
20 Post Office Square, London Road, Tunbridge Wells, TN1 1BQ | Director | 17 March 1994 | Active |
The Tyled Cottage, School Hill, Lamberhurst, TN3 8DQ | Director | 05 March 2003 | Active |
Poundsrough Lodge, Dundle Road Bells Yew Green, Tunbridge Wells, TN3 9AG | Director | 01 November 2000 | Active |
Stable Cottage, Castle Hill, Rotherfield, TN6 3RR | Director | 31 December 1997 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 17 March 1994 | Active |
Mr Andrew James Grant | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1959 |
Nationality | : | British |
Address | : | 78, Mount Ephraim, Tunbridge Wells, TN4 8BS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-06-22 | Gazette | Gazette dissolved voluntary. | Download |
2021-04-22 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-06 | Gazette | Gazette notice voluntary. | Download |
2021-03-26 | Dissolution | Dissolution application strike off company. | Download |
2021-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-06 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-18 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-22 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-15 | Capital | Legacy. | Download |
2016-12-15 | Capital | Capital statement capital company with date currency figure. | Download |
2016-12-15 | Insolvency | Legacy. | Download |
2016-12-15 | Resolution | Resolution. | Download |
2016-08-03 | Officers | Termination director company with name termination date. | Download |
2016-08-03 | Officers | Termination secretary company with name termination date. | Download |
2016-07-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-10 | Change of name | Certificate change of name company. | Download |
2015-12-10 | Change of name | Change of name notice. | Download |
2015-06-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.