Company NameSabre Equipment Limited
Company StatusDissolved
Company Number02858314
CategoryPrivate Limited Company
Incorporation Date30 September 1993(30 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameAlicia Essex
NationalityBritish
StatusCurrent
Appointed19 March 2002(8 years, 5 months after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Correspondence AddressMeadowview
21 Meadowside
Walton On Thames
Surrey
KT12 3LS
Director NameSriram Nagarajan
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2004(10 years, 5 months after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Correspondence Address53 Deneary Road
Bristol
BS1 5QH
Director NameSimon John Trudgeon
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2005(11 years, 9 months after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Galingale Way
Portishead
Bristol
BS20 7LU
Director NameLynn Fiona McClelland
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2005(11 years, 10 months after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Correspondence Address85 St George Place
Deanery Road
Bristol
BS1 5QH
Director NameIan James Martin
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1993(2 months, 2 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 November 1994)
RoleMaanaging Director
Correspondence AddressDomaine De Peyloubere
32550 Pavie
France
Director NameMr Andrew John Anderson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1993(2 months, 2 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 November 1994)
RoleBanker
Country of ResidenceEngland
Correspondence Address19 Chishill Road
Heydon
Royston
Hertfordshire
SG8 8PW
Secretary NameMr Richard John Vardy
NationalityBritish
StatusResigned
Appointed16 December 1993(2 months, 2 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 November 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCourt Cottage
Headley Road
Grayshott
Surrey
GU26 6DL
Director NameJohn Squarok
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 1994(1 year, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 March 1996)
RoleFinance Manager
Correspondence Address313 Old Bridge Lane
Danbury Connecticut 06811
Usa
Director NameJames Perry Gillies
Date of BirthMay 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 1994(1 year, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 April 1996)
RoleGeneral Manager
Correspondence Address5 Berwyn Road
Richmond
Surrey
TW10 5BP
Director NameJoseph Gerard Brady
Date of BirthNovember 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed30 November 1994(1 year, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 March 1997)
RoleFinance Manager
Correspondence Address56 Shawley Way
Epsom Downs
Epsom
Surrey
KT18 5PB
Secretary NameJohn Wilfred James Collins
NationalityBritish
StatusResigned
Appointed30 November 1994(1 year, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 January 1996)
RoleCompany Director
Correspondence AddressThe Barn
Chithurst Lane Trotton
Petersfield
Hampshire
GU31 5ET
Director NameFred Paul Masnato
Date of BirthAugust 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 1995(1 year, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 07 April 2000)
RoleCompany Director
Correspondence AddressSukiry The Fairway
Weybridge
Surrey
KT13 0RZ
Director NameDaniel Stearn Henson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 1995(1 year, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 September 1998)
RoleCompany Director
Correspondence Address4 Courtney Place
Cobham
Surrey
KT11 3BE
Secretary NameMs Louise Margaret Oddy
NationalityBritish
StatusResigned
Appointed02 January 1996(2 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 February 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Tetcott Road
London
SW10 0SB
Director NameJohn Robert Bramhall
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1996(2 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 23 February 2001)
RoleCompany Director
Correspondence Address11 Stoke Hill
Stoke Bishop
Bristol
BS9 1JL
Director NameMs Louise Margaret Oddy
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1996(2 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 October 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address33 Tetcott Road
London
SW10 0SB
Director NameRichard Herbert David Earle
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1996(2 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 05 October 1996)
RoleBanker
Correspondence AddressKyte Lane House Kite Lane
Ditcheat
Shepton Mallet
Somerset
BA4 6RA
Director NameJanet Ailsa Gregory
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1997(3 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 19 March 2002)
RoleCompany Director
Correspondence AddressEastwood Lodge
Whitfield
Wotton Under Edge
Gloucestershire
GL12 8EA
Wales
Secretary NameJanet Ailsa Gregory
NationalityBritish
StatusResigned
Appointed10 February 1997(3 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 19 March 2002)
RoleSolicitor
Correspondence AddressEastwood Lodge
Whitfield
Wotton Under Edge
Gloucestershire
GL12 8EA
Wales
Director NameChristopher Ellis
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1997(3 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 26 July 2000)
RoleFinance Director
Correspondence Address12 Lattimer Place
Chiswick
London
W4 2UA
Director NameLesley Apt
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed28 October 1997(4 years after company formation)
Appointment Duration3 years, 2 months (resigned 24 January 2001)
RoleAttorney
Correspondence Address32 Smoke Hill Drive
Stamford
Connecticut
Ct06903
United States
Director NameDavid Shaw Fielden
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1998(4 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 March 2000)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressKingsfield
Old Midford Road
Bath
BA2 7DH
Director NameNils Albert
Date of BirthMarch 1967 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed11 September 1998(4 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 December 2000)
RoleManaging Director
Correspondence Address80 Kings Road
Richmond
Surrey
TW10 6EE
Director NameMary Jane McNamara
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2000(6 years, 5 months after company formation)
Appointment Duration2 years (resigned 19 March 2002)
RoleCompany Director
Correspondence Address96 Lake Rise
Gidea Park
Essex
RM1 4EE
Director NameDonald Lewis Jurries
Date of BirthJune 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed26 July 2000(6 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 November 2001)
RoleCompany Director
Correspondence Address12 Russell Close
Regency Quay Chiswick
London
W4 2NU
Director NameSteven Andrew Sargent
Date of BirthOctober 1960 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed27 November 2000(7 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 March 2002)
RoleCompany Director
Correspondence Address3 The Barton
Cobham
Surrey
KT11 2NJ
Director NameMr David Richard Rendell
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2001(7 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Post Office
Ferry Lane Medmenham
Marlow
SL7 2EZ
Director NameRobert William Torrance
Date of BirthOctober 1958 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed04 October 2001(8 years after company formation)
Appointment Duration3 years, 10 months (resigned 26 August 2005)
RoleCompany Director
Correspondence AddressMatilda
Two Hedges Road Woodmancote
Cheltenham
Gloucestershire
GL52 9PT
Wales
Director NameRobert Green
Date of BirthOctober 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed22 November 2001(8 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 06 November 2002)
RoleCompany Director
Correspondence AddressTavistock
Christ Church Road
Virginia Water
Surrey
GU25 4PT
Director NamePeter Anthony Gane
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2002(8 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 January 2003)
RoleCompany Director
Correspondence AddressHerb Cottage 5 Red Pitt
Dilton Marsh
Westbury
Wiltshire
BA13 4BJ
Director NameHarminder Dhaliwal
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2002(8 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 2003)
RoleCompany Director
Correspondence Address5 Watson Close
Wokingham
Berkshire
RG40 4YF
Director NameSylvain Andre Girard
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityCanadian
StatusResigned
Appointed06 November 2002(9 years, 1 month after company formation)
Appointment Duration3 years (resigned 25 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Redcliffe Gardens
66 Grove Park Road
London
W4
Director NameGavin Morris
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2003(9 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Reedley Road
Westbury On Trym
Bristol
BS9 3TB
Director NameGavin Peter Morris
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2003(9 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Reedley Road
Westbury On Trym
Bristol
BS9 3TB
Director NameTiffany Hurst
Date of BirthOctober 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 2003(10 years, 1 month after company formation)
Appointment Duration2 years (resigned 25 November 2005)
RoleCompany Director
Correspondence AddressFlat 6
24 Collingham Gardens
London
SW5 0HN
Director NameMr Jonathan Somper
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2005(11 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 25 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWainbridge Cottage
Northwick Road Pilning
Bristol
Avon
BS35 4JE

Location

Registered AddressMulberry House
53 Church Street
Weybridge
Surrey
KT13 8DJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Financials

Year2014
Net Worth£224,755

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 June 2007Dissolved (1 page)
8 March 2007Liquidators statement of receipts and payments (5 pages)
5 March 2007Return of final meeting in a members' voluntary winding up (3 pages)
21 February 2006Registered office changed on 21/02/06 from: meridian trinity square 23/59 staines road hounslow middlesex TW3 3HF (1 page)
10 February 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 February 2006Declaration of solvency (3 pages)
10 February 2006Appointment of a voluntary liquidator (1 page)
13 December 2005Director resigned (1 page)
13 December 2005Director resigned (1 page)
13 December 2005Director resigned (1 page)
9 November 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
28 October 2005Director's particulars changed (1 page)
25 October 2005Return made up to 30/09/05; full list of members (3 pages)
24 October 2005Director resigned (1 page)
19 October 2005Director resigned (1 page)
30 August 2005New director appointed (2 pages)
3 August 2005New director appointed (3 pages)
3 August 2005New director appointed (2 pages)
14 July 2005Director's particulars changed (1 page)
2 February 2005Director's particulars changed (1 page)
4 November 2004Return made up to 30/09/04; full list of members (6 pages)
1 July 2004Secretary's particulars changed (1 page)
31 March 2004New director appointed (4 pages)
25 March 2004Director resigned (1 page)
12 March 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
3 February 2004Director's particulars changed (1 page)
9 December 2003New director appointed (2 pages)
12 November 2003Director resigned (1 page)
14 October 2003Return made up to 30/09/03; full list of members (6 pages)
25 September 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
13 February 2003New director appointed (2 pages)
10 February 2003Director resigned (1 page)
21 November 2002Director resigned (1 page)
21 November 2002New director appointed (2 pages)
21 October 2002Return made up to 30/09/02; full list of members (6 pages)
9 May 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
8 May 2002New director appointed (4 pages)
29 April 2002New secretary appointed (2 pages)
9 April 2002Director resigned (1 page)
9 April 2002New director appointed (3 pages)
9 April 2002Secretary resigned;director resigned (1 page)
9 April 2002Director resigned (1 page)
9 April 2002Director resigned (1 page)
14 December 2001New director appointed (3 pages)
13 December 2001Director resigned (2 pages)
18 October 2001New director appointed (5 pages)
18 October 2001Return made up to 30/09/01; full list of members (7 pages)
25 June 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
9 March 2001Director's particulars changed (1 page)
6 March 2001Director resigned (1 page)
12 February 2001New director appointed (4 pages)
2 February 2001Director resigned (1 page)
5 January 2001Director resigned (1 page)
6 December 2000New director appointed (2 pages)
8 November 2000Director's particulars changed (1 page)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
11 October 2000Return made up to 30/09/00; full list of members (7 pages)
4 August 2000Director resigned (1 page)
4 August 2000New director appointed (2 pages)
4 May 2000Director resigned (1 page)
10 April 2000Director resigned (1 page)
10 April 2000New director appointed (2 pages)
29 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 December 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 October 1999Return made up to 30/09/99; no change of members (22 pages)
29 September 1999Full accounts made up to 31 December 1998 (10 pages)
30 October 1998Full accounts made up to 31 December 1997 (10 pages)
21 October 1998Director's particulars changed (1 page)
6 October 1998Return made up to 30/09/98; no change of members (22 pages)
22 September 1998Director resigned (1 page)
22 September 1998New director appointed (2 pages)
1 June 1998Director's particulars changed (1 page)
19 January 1998New director appointed (4 pages)
23 December 1997Director's particulars changed (1 page)
11 November 1997New director appointed (2 pages)
11 November 1997Director resigned (1 page)
20 October 1997Return made up to 30/09/97; full list of members (13 pages)
10 October 1997Full accounts made up to 31 December 1996 (10 pages)
2 October 1997Secretary's particulars changed (1 page)
9 July 1997Director's particulars changed (1 page)
24 March 1997Director resigned (1 page)
24 March 1997New director appointed (1 page)
24 March 1997New secretary appointed (1 page)
24 March 1997New director appointed (3 pages)
7 March 1997Secretary resigned (1 page)
31 October 1996Return made up to 30/09/96; no change of members (9 pages)
22 October 1996Director resigned (1 page)
5 September 1996Full accounts made up to 31 December 1995 (10 pages)
2 July 1996New director appointed (2 pages)
2 July 1996New director appointed (2 pages)
2 July 1996New director appointed (2 pages)
2 July 1996New director appointed (2 pages)
2 July 1996New director appointed (2 pages)
16 May 1996Registered office changed on 16/05/96 from: 20 st james`s street london SW1A 1ES (1 page)
15 May 1996Director resigned (1 page)
15 May 1996Director resigned (1 page)
16 February 1996Secretary resigned;new secretary appointed (2 pages)
5 December 1995New director appointed (4 pages)
5 December 1995Return made up to 30/09/95; no change of members (12 pages)
5 October 1995Memorandum and Articles of Association (36 pages)
27 September 1995New director appointed (2 pages)
9 August 1995Full accounts made up to 31 December 1994 (11 pages)
11 December 1994Auditor's resignation (2 pages)
4 January 1994Company name changed lotusfield LIMITED\certificate issued on 05/01/94 (2 pages)
30 September 1993Incorporation (20 pages)