This company is commonly known as Sojo International Partners Limited. The company was founded 63 years ago and was given the registration number 00669176. The firm's registered office is in TUNBRIDGE WELLS. You can find them at 3 Boyne Park, , Tunbridge Wells, Kent. This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | SOJO INTERNATIONAL PARTNERS LIMITED |
---|---|---|
Company Number | : | 00669176 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 September 1960 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Boyne Park, Tunbridge Wells, Kent, United Kingdom, TN4 8EN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16 Sister Ann Way, East Grinstead, England, RH19 3BQ | Director | 29 February 1992 | Active |
First Floor, West Barn, North Frith Farm, Ashes Lane, Hadlow, Tonbridge, United Kingdom, TN11 9QU | Director | - | Active |
First Floor, West Barn, North Frith Farm, Ashes Lane, Hadlow, Tonbridge, United Kingdom, TN11 9QU | Director | 29 February 1992 | Active |
Tanyard Farm Langshott, Horley, RH6 9LN | Secretary | - | Active |
23 Sandpiper Court, 8 Thomas More Street, London, E1W 1AS | Secretary | 22 June 1993 | Active |
The Mills, Canal Street, Derby, England, DE1 2RJ | Director | 31 January 2013 | Active |
23 Sandpiper Court, 8 Thomas More Street, London, E1W 1AS | Director | 09 February 1992 | Active |
Trittligasse 30, Postfach 376, 8024 Zurich, Switzerland, FOREIGN | Director | - | Active |
Mrs Dina Fischer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1944 |
Nationality | : | Swiss |
Country of residence | : | United Kingdom |
Address | : | Ash Grove, Hillcrest Road, East Grinstead, United Kingdom, RH19 2NE |
Nature of control | : |
|
Mr Josef Fischer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1938 |
Nationality | : | Swiss |
Country of residence | : | United Kingdom |
Address | : | Ash Grove, Hillcrest Road, East Grinstead, United Kingdom, RH19 2NE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-11 | Officers | Change person director company with change date. | Download |
2022-08-11 | Officers | Change person director company with change date. | Download |
2022-08-11 | Officers | Change person director company with change date. | Download |
2022-08-11 | Officers | Change person director company with change date. | Download |
2022-08-11 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-11 | Officers | Change person director company with change date. | Download |
2022-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-13 | Address | Change registered office address company with date old address new address. | Download |
2021-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-13 | Address | Change registered office address company with date old address new address. | Download |
2019-05-23 | Resolution | Resolution. | Download |
2019-01-28 | Capital | Capital name of class of shares. | Download |
2019-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-25 | Officers | Termination director company with name termination date. | Download |
2017-12-12 | Officers | Change person director company with change date. | Download |
2017-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.