SANDTON LIMITED

Address:
Herschel House 58, Herschel Street, Slough, Berkshire, SL1 1PG

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
7415 Holding Companies including Head Offices

Office Location

Address HERSCHEL HOUSE 58
HERSCHEL STREET
Post Town SLOUGH
County BERKSHIRE
Post Code SL1 1PG

Companies with the same location

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

Company Officer

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

Competitor

Entities with the same name

Entity Name Office Address
SANDTON LIMITED 1 Langland Cottages Fiddlers Hill, Shipton-under-wychwood, Chipping Norton, OX7 6DS, United Kingdom

Search similar business entities

Post Town SLOUGH
Post Code SL1 1PG
SIC Code 7415 - Holding Companies including Head Offices

Improve Information

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.

Register Information

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

Trending Searches