SANDTON LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04504414. The registration start date is August 6, 2002. The current status is Liquidation.
Company Number | 04504414 |
Company Name | SANDTON LIMITED |
Registered Address |
Herschel House 58 Herschel Street Slough Berkshire SL1 1PG |
Company Category | Private Limited Company |
Company Status | Liquidation |
Origin Country | United Kingdom |
Incorporation Date | 2002-08-06 |
Account Category | TOTAL EXEMPTION SMALL |
Account Ref Day | 31 |
Account Ref Month | 12 |
Accounts Due Date | 30/09/2012 |
Accounts Last Update | 31/12/2010 |
Returns Due Date | 03/09/2012 |
Returns Last Update | 06/08/2011 |
Confirmation Statement Due Date | 20/08/2016 |
Information Source | source link |
SIC Code | Industry |
---|---|
7415 | Holding Companies including Head Offices |
Address |
HERSCHEL HOUSE 58 HERSCHEL STREET |
Post Town | SLOUGH |
County | BERKSHIRE |
Post Code | SL1 1PG |
Entity Name | Office Address |
---|---|
ASPRION LIMITED | Herschel House 58, Herschel Street, Slough, Berkshire, SL1 1PG |
SIGNATURE GRANITE LIMITED | Herschel House 58, Herschel Street, Slough, Berkshire, SL1 1PG |
THE SAFFRON ROOM CHESHIRE LIMITED | Herschel House 58, Herschel Street, Slough, Berkshire, SL1 1PG |
HARWOOD INSTALLATIONS LIMITED | Herschel House 58, Herschel Street, Slough, Berkshire, SL1 1PG |
GROUNDS FOR DEVELOPMENT PROJECT 2 LTD | Herschel House 58, Herschel Street, Slough, Berkshire, SL1 1PG |
KENNEDY'S CREDIT COLLECTIONS LIMITED | Herschel House 58, Herschel Street, Slough, Berkshire, SL1 1PG |
OPENIT (UK) LIMITED | Herschel House 58, Herschel Street, Slough, Berkshire, SL1 1PG |
WILLIAM VERRY,LIMITED | Herschel House 58, Herschel Street, Slough, Berkshire, SL1 1PG |
PRESCOT (NO. 1) LIMITED | Herschel House 58, Herschel Street, Slough, Berkshire, SL1 1PG |
GDT LIGHTING LTD | Herschel House 58, Herschel House, Slough, Berkshire, SL1 1PG |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
ASTBURY, Jonathan Paul | Secretary (Active) | 3 The Lodge, Glade Mews, Guildford, Surrey, GU1 2EZ | / 6 August 2002 |
/ |
|
ASTBURY, Jonathan Paul | Director (Active) | 3 The Lodge, Glade Mews, Guildford, Surrey, GU1 2EZ | October 1966 / 6 August 2002 |
British / |
Recruitment Consultant |
ASTBURY, Helen | Director (Resigned) | The Florrie, Burnt Common Lane Ripley, Woking, Surrey, GU23 6HD | March 1966 / 3 February 2005 |
British / |
Company Director |
BARONE, David Felice | Director (Resigned) | 9 The Boulevard, Repton Park, Woodford Green, Essex, IG8 8GW | January 1962 / 6 August 2002 |
British / |
Company Director |
BEHFOROOZ, Henry Reza | Director (Resigned) | 25 Harley Street, London, W1G 9BR | September 1969 / 12 April 2010 |
British / England |
Recruitment Consultant |
CHALFEN NOMINEES LIMITED | Nominee Director (Resigned) | 3rd Floor, 19 Phipp Street, London, EC2A 4NP | / 6 August 2002 |
/ |
|
MCGREGOR, Robert Burns | Director (Resigned) | No 4 Celtis Crescent, Fourways Gardens, Sandton, South Africa | November 1945 / 6 August 2002 |
British / |
Company Director |
PIKE, Richard Linden | Director (Resigned) | No 4 4 Tambotie Close, Morningside, Sandton, South Africa | August 1961 / 6 August 2002 |
South African / |
Chief Executive Officer |
Entity Name | Office Address |
---|---|
SANDTON LIMITED | 1 Langland Cottages Fiddlers Hill, Shipton-under-wychwood, Chipping Norton, OX7 6DS, United Kingdom |
Post Town | SLOUGH |
Post Code | SL1 1PG |
SIC Code | 7415 - Holding Companies including Head Offices |
Please provide details on SANDTON 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.