SABRE CORPORATE FINANCE LIMITED

Address:
The Old Stables Copyhold Farm, Ladygrove, Goring Heath, Oxfordshire, RG8 7RT

SABRE CORPORATE FINANCE LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02719664. The registration start date is June 2, 1992. The current status is Active.

Company Overview

Company Number 02719664
Company Name SABRE CORPORATE FINANCE LIMITED
Registered Address The Old Stables Copyhold Farm
Ladygrove
Goring Heath
Oxfordshire
RG8 7RT
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1992-06-02
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-06-28
Returns Last Update 2016-05-31
Confirmation Statement Due Date 2021-06-14
Confirmation Statement Last Update 2020-05-31
Mortgage Charges 2
Mortgage Outstanding 2
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
99999 Dormant Company

Office Location

Address THE OLD STABLES COPYHOLD FARM
LADYGROVE
Post Town GORING HEATH
County OXFORDSHIRE
Post Code RG8 7RT

Companies with the same post code

Entity Name Office Address
THE PRAYER BOOK SOCIETY The Studio Copyhold Farm, Lady Grove Goring Heath, Reading, Oxfordshire, RG8 7RT
PBS TRADING LIMITED The Studio Copyhold Farm, Lady Grove Goring Heath, Reading, Oxfordshire, RG8 7RT

Companies with the same post town

Entity Name Office Address
KTYOGA LTD Eastfield House Pot Kiln Lane, Goring Heath, Goring Heath, Oxfordshire, RG8 7SR, England
LEADING SPACES LTD C/o March Laboratories Ltd Oakwood Site, Penny Royal, Goring Heath, Reading, RG8 7SB, England
PATH HILL OUTDOORS LIMITED Path Hill Outdoors, Path Hill, Goring Heath, Oxfordshire, RG8 7RE, England
FINANCIAL RISK MANAGEMENT ADVISORY SERVICES LTD Holly Copse, Collins End, Goring Heath, RG8 7RN
OXFORD RENEWABLES LIMITED The Old Dairy, Path Hill, Goring Heath, Oxfordshire, RG8 7RE
BLUESKY PROJECT MANAGEMENT LIMITED Haw Farm, Deadmans Lane, Goring Heath, Berkshire, RG8 7RX
HYPERPORT LIMITED Pilgrim Cottage, Path Hill, Goring Heath, Oxfordshire, RG8 7RE
PLUMBING EMPLOYERS ACTION GROUP LIMITED Pilgrim Cottage, Path Hill, Goring Heath, Oxfordshire, RG8 7RE, United Kingdom
OXFORDSHIRE WOOD HEAT LIMITED The Old Dairy, Path Hill, Goring Heath, Oxfordshire, RG8 7RE
CZAR INVESTMENTS LIMITED Pilgrim Cottage, Path Hill, Goring Heath, Oxfordshire, RG8 7RE, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BERMAN, Richard, Dr Secretary (Active) The Old Stables, Copyhold Farm, Ladygrove, Goring Heath, Oxfordshire, RG8 7RT /
2 January 2015
/
BERMAN, Richard Andrew, Dr Director (Active) The Old Stables, Copyhold Farm, Ladygrove, Goring Heath, Oxfordshire, United Kingdom, RG8 7RT April 1956 /
1 December 1998
British /
United Kingdom
Company Director
BERMAN, Richard Andrew, Dr Secretary (Resigned) 29 Foster Road, Chiswick, London, W4 4NY /
1 January 1999
/
MORAN, Nicholas Secretary (Resigned) 76 Parkhill Road, London, NW3 2YT /
7 October 1992
/
ROSSIDES, Nina Secretary (Resigned) 66 Hyde Vale, Greenwich, London, SE10 8HP /
1 July 1996
/
SABRECORP LIMITED Secretary (Resigned) The Old Stables Copyhold Farm, Lady Grove, Goring Heath, Reading, United Kingdom, RG8 7RT /
25 June 2001
/
BERMAN, Richard Andrew, Dr Director (Resigned) 29 Foster Road, Chiswick, London, W4 4NY April 1956 /
5 July 1996
British /
Investment Banker
BRIJNATH, Sharanbir Stephen Director (Resigned) 15 Pembridge Villas, London, W11 3EW November 1961 /
7 October 1992
Indian /
Company Director
COLLINS, Adrian John Reginald Director (Resigned) 4 Campden Hill Square, London, W8 7LB May 1954 /
31 January 1996
British /
England
Director
GRAYSON, Edward Ralph Director (Resigned) 43 Lilyville Road, London, SW6 5DP June 1965 /
16 November 2000
British /
Director
HATHORN, John Jason Director (Resigned) 27 Balmuir Gardens, Putney, London, SW15 6NG March 1964 /
31 January 1996
British /
Investment Manager
MONCREIFFE, Peregrine David Euan Malcolm, Hon Director (Resigned) Easter Moncreiffe, Bridge Of Earn, Perthshire, PH2 8QA February 1951 /
7 October 1992
British /
Company Director
MORAN, Nicholas Director (Resigned) 76 Parkhill Road, London, NW3 2YT July 1959 /
7 October 1992
British /
Company Director
PEARSON, Mark Anthony Director (Resigned) 30 Chiddingfold, London, N12 7EY May 1960 /
31 January 1996
British /
Investment Manager
ROWE, Kevin Ian Director (Resigned) Flat 14 Imperial Towers, 17 Netherhall Gardens, London, NW3 5RT September 1961 /
7 October 1992
Canadian /
Company Director
SHEEMAN, Daron Antony Director (Resigned) 97 Bradenham Road, West Wycombe, Buckinghamshire, HP14 4EZ October 1969 /
18 August 1997
British /
Accountant/Director
SZWAGRZAK, Richard Conrad Director (Resigned) 24 Glebe Street, London, W4 2BG September 1959 /
11 February 1998
British /
England
Accountant
TULLOCH, Malcolm Director (Resigned) 18 Southbridge East, Tiburon, California, Ca 94920, Usa March 1951 /
10 December 1998
British /
Company Director
WEBB, Richard Ian Director (Resigned) 21 St Johns Park, Blackheath, London, SE3 7TD August 1965 /
31 January 1996
British /
United Kingdom
Investment Manager
INSTANT COMPANIES LIMITED Nominee Director (Resigned) 1 Mitchell Lane, Bristol, Avon, BS1 6BU /
2 June 1992
/

Competitor

Search similar business entities

Post Town GORING HEATH
Post Code RG8 7RT
SIC Code 99999 - Dormant Company

Improve Information

Please provide details on SABRE CORPORATE FINANCE LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches