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 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 |
SIC Code | Industry |
---|---|
99999 | Dormant Company |
Address |
THE OLD STABLES COPYHOLD FARM LADYGROVE |
Post Town | GORING HEATH |
County | OXFORDSHIRE |
Post Code | RG8 7RT |
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 |
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 |
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 |
/ |
Post Town | GORING HEATH |
Post Code | RG8 7RT |
SIC Code | 99999 - Dormant Company |
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.