Company NameSabre Global Technologies Limited
DirectorRoshan Mendis
Company StatusActive
Company Number03017786
CategoryPrivate Limited Company
Incorporation Date2 February 1995(29 years, 3 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameRoshan Mendis
Date of BirthJune 1972 (Born 51 years ago)
NationalitySri Lankan
StatusCurrent
Appointed17 July 2017(22 years, 5 months after company formation)
Appointment Duration6 years, 9 months
RoleSenior Vice President
Country of ResidenceEngland
Correspondence Address1 Church Road
Richmond
TW9 2QE
Secretary NameMs Gina Nouri
StatusCurrent
Appointed10 January 2019(23 years, 11 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Correspondence Address1 Church Road
Richmond
TW9 2QE
Director NameDavid Gordon Collier
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1995(4 weeks, 1 day after company formation)
Appointment Duration8 months, 3 weeks (resigned 22 November 1995)
RoleBusiness Executive
Correspondence AddressMillers Barn, Cow Lane
Whissendine
Oakham
Rutland
LE15 7HJ
Director NameMichael Jonathan Durham
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed03 March 1995(4 weeks, 1 day after company formation)
Appointment Duration4 years, 7 months (resigned 30 September 1999)
RoleBusiness Executive
Correspondence Address3416 Caruth Boulevard
Dallas
Texas
75255
Director NameJeffrey Gabriel Katz
Date of BirthJune 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed03 March 1995(4 weeks, 1 day after company formation)
Appointment Duration2 years (resigned 31 March 1997)
RoleBusiness Executive
Correspondence Address2837 Rosedale Avenue
Dallas
Texas
75205
Secretary NameCharles David Marlett
NationalityAmerican
StatusResigned
Appointed03 March 1995(4 weeks, 1 day after company formation)
Appointment Duration2 years, 4 months (resigned 21 July 1997)
RoleCorporate Attorney
Correspondence Address5756 Stonegate Road
Dallas
Texas
75209
Director NameEric Johannes Speck
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed22 November 1995(9 months, 3 weeks after company formation)
Appointment Duration10 years, 10 months (resigned 19 September 2006)
RoleComputer Services Marketing Ex
Correspondence Address5401 Mockingbird Lane
Dallas
Texas 75209
United States
Director NameMichael Brian Parks
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed10 June 1997(2 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 April 2000)
RoleExecutive
Correspondence AddressFlat 3 21 Palace Gate
London
W8 5LS
Secretary NameAndrew Bart Steinberg
NationalityAmerican
StatusResigned
Appointed21 July 1997(2 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 March 2000)
RoleAttorney
Correspondence Address6921 Baxtershire Drive
Dallas
Texas
75230
Secretary NameJames Francis Brashear
NationalityAmerican
StatusResigned
Appointed15 March 2000(5 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 01 March 2007)
RoleExecutive
Correspondence Address3205 Druid Way Flower Mound
75028-2925
Texas
United States
Director NameKirk Alan Farmer
Date of BirthDecember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed28 March 2000(5 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 09 July 2000)
RoleChief Administrative Officer
Correspondence Address45 The Avenue
Richmond
Surrey
TW9 2AL
Director NameStuart Edward Nassos
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2001(6 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 October 2006)
RoleBusiness Executive
Correspondence AddressF2
Albany Piccadilly
London
W1J 0AS
Director NameJohn Stanley Stow
Date of BirthNovember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2001(6 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 March 2008)
RoleBusiness Executive
Correspondence Address1912 Crockett Circle
Irving
Texas 75038
United States
Director NameChris M Kroeger
Date of BirthDecember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2001(6 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 November 2004)
RoleBusiness Executive
Correspondence Address25 Roland Way
London
SW7 3RF
Director NameDavid Alan Brown
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2001(6 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 06 April 2007)
RoleBusiness Executive
Correspondence Address42 Queens Reach
Creek Road
East Molesey
Surrey
KT8 9DE
Director NameMr Richard Ian Vaughan Adams
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2004(9 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWheelers
Bradleys Street
Checkendon
Berkshire
RG8 0NJ
Secretary NameMr Iain Dixon Lindsay
NationalityBritish
StatusResigned
Appointed01 March 2007(12 years, 1 month after company formation)
Appointment Duration10 years, 7 months (resigned 21 October 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Church Road
Richmond
TW9 2QE
Director NameMartin Carmel Cowley
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2007(12 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 September 2011)
RoleSenior Vice President Travel N
Country of ResidenceUnited Kingdom
Correspondence Address23-59 Staines Road
Hounslow
Middlesex
TW3 3HE
Director NameGeoffrey Bethel Breeze
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2008(13 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 12 January 2009)
RoleVice President
Correspondence Address33 Ormond Crescent
Hampton
Middlesex
TW12 2TJ
Director NameMr Harald Walter Hans Eisenaecher
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed01 September 2011(16 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 10 March 2017)
RoleSenior Vice President, Emea
Country of ResidenceUnited Kingdom
Correspondence Address1 Church Road
Richmond
TW9 2QE
Director NameMr Stephane Jean-Claude Laurent Aita
Date of BirthMarch 1971 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed10 October 2012(17 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 21 March 2017)
RoleVice President, Western Europe
Country of ResidenceUnited Kingdom
Correspondence Address1 Church Road
Richmond
TW9 2QE
Director NameMr Iain Dixon Lindsay
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2012(17 years, 8 months after company formation)
Appointment Duration5 years (resigned 21 October 2017)
RoleSenior Vice President
Country of ResidenceUnited Kingdom
Correspondence Address1 Church Road
Richmond
TW9 2QE
Director NameMr Dean Richard Bibb
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2017(22 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 30 June 2017)
RoleSenior Vice President
Country of ResidenceEngland
Correspondence Address1 Church Road
Richmond
TW9 2QE
Director NameLaurence Woodhouse
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2017(22 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 12 December 2019)
RoleVice President
Country of ResidenceUnited Kingdom
Correspondence Address1 Church Road
Richmond
TW9 2QE
Director NameMr Andrew Anthony McCabe
Date of BirthAugust 1976 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed01 November 2017(22 years, 9 months after company formation)
Appointment Duration11 months (resigned 28 September 2018)
RoleLawyer
Country of ResidenceEngland
Correspondence Address1 Church Road
Richmond
TW9 2QE
Secretary NameMr Andrew Anthony McCabe
StatusResigned
Appointed01 November 2017(22 years, 9 months after company formation)
Appointment Duration11 months (resigned 28 September 2018)
RoleCompany Director
Correspondence Address1 Church Road
Richmond
TW9 2QE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 February 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 February 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone020 85388500
Telephone regionLondon

Location

Registered Address1 Church Road
Richmond
TW9 2QE
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

250k at £1Sabre International Bv
100.00%
Ordinary Capital

Financials

Year2014
Turnover£25,674,454
Net Worth£5,239,465
Cash£6,465,797
Current Liabilities£4,242,035

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 September 2023 (7 months, 3 weeks ago)
Next Return Due15 September 2024 (4 months, 3 weeks from now)

Charges

13 June 2023Delivered on: 21 June 2023
Persons entitled: Wilmington Trust, National Association

Classification: A registered charge
Particulars: None.
Outstanding
13 June 2023Delivered on: 16 June 2023
Persons entitled: Wilmington Trust, National Association

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

25 November 2020Termination of appointment of Laurence Woodhouse as a director on 12 December 2019 (1 page)
24 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
3 October 2019Full accounts made up to 31 December 2018 (34 pages)
6 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
10 January 2019Appointment of Ms Gina Nouri as a secretary on 10 January 2019 (2 pages)
2 October 2018Full accounts made up to 31 December 2017 (30 pages)
28 September 2018Termination of appointment of Andrew Anthony Mccabe as a secretary on 28 September 2018 (1 page)
28 September 2018Termination of appointment of a secretary (1 page)
28 September 2018Termination of appointment of Andrew Anthony Mccabe as a director on 28 September 2018 (1 page)
28 September 2018Termination of appointment of a secretary (1 page)
8 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
7 November 2017Appointment of Mr Andrew Anthony Mccabe as a secretary on 1 November 2017 (2 pages)
7 November 2017Appointment of Mr Andrew Anthony Mccabe as a director on 1 November 2017 (2 pages)
7 November 2017Appointment of Mr Andrew Anthony Mccabe as a secretary on 1 November 2017 (2 pages)
7 November 2017Appointment of Mr Andrew Anthony Mccabe as a director on 1 November 2017 (2 pages)
3 November 2017Termination of appointment of Iain Dixon Lindsay as a secretary on 21 October 2017 (1 page)
3 November 2017Termination of appointment of Iain Dixon Lindsay as a director on 21 October 2017 (1 page)
3 November 2017Termination of appointment of Iain Dixon Lindsay as a director on 21 October 2017 (1 page)
3 November 2017Termination of appointment of Iain Dixon Lindsay as a secretary on 21 October 2017 (1 page)
6 October 2017Full accounts made up to 31 December 2016 (25 pages)
6 October 2017Full accounts made up to 31 December 2016 (25 pages)
1 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
20 July 2017Termination of appointment of Dean Richard Bibb as a director on 30 June 2017 (1 page)
20 July 2017Termination of appointment of Dean Richard Bibb as a director on 30 June 2017 (1 page)
20 July 2017Appointment of Roshan Mendis as a director on 17 July 2017 (2 pages)
20 July 2017Appointment of Roshan Mendis as a director on 17 July 2017 (2 pages)
3 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
3 May 2017Statement of company's objects (2 pages)
3 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
3 May 2017Statement of company's objects (2 pages)
3 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
3 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
20 April 2017Termination of appointment of Stephane Jean-Claude Laurent Aita as a director on 21 March 2017 (1 page)
20 April 2017Termination of appointment of Stephane Jean-Claude Laurent Aita as a director on 21 March 2017 (1 page)
17 March 2017Termination of appointment of Harald Walter Hans Eisenaecher as a director on 10 March 2017 (1 page)
17 March 2017Appointment of Mr Dean Richard Bibb as a director on 17 March 2017 (2 pages)
17 March 2017Termination of appointment of Harald Walter Hans Eisenaecher as a director on 10 March 2017 (1 page)
17 March 2017Appointment of Mr Dean Richard Bibb as a director on 17 March 2017 (2 pages)
17 March 2017Appointment of Laurence Woodhouse as a director on 17 March 2017 (2 pages)
17 March 2017Appointment of Laurence Woodhouse as a director on 17 March 2017 (2 pages)
7 October 2016Full accounts made up to 31 December 2015 (26 pages)
7 October 2016Full accounts made up to 31 December 2015 (26 pages)
4 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
11 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-11
(3 pages)
11 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-11
(3 pages)
2 October 2015Full accounts made up to 31 December 2014 (19 pages)
2 October 2015Full accounts made up to 31 December 2014 (19 pages)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 249,996
(4 pages)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 249,996
(4 pages)
16 April 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
16 April 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
13 April 2015Current accounting period shortened from 31 December 2015 to 30 September 2015 (1 page)
13 April 2015Current accounting period shortened from 31 December 2015 to 30 September 2015 (1 page)
24 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 249,996
(4 pages)
24 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 249,996
(4 pages)
24 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 249,996
(4 pages)
29 September 2014Full accounts made up to 31 December 2013 (20 pages)
29 September 2014Full accounts made up to 31 December 2013 (20 pages)
24 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 249,996
(4 pages)
24 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 249,996
(4 pages)
24 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 249,996
(4 pages)
2 October 2013Full accounts made up to 31 December 2012 (18 pages)
2 October 2013Full accounts made up to 31 December 2012 (18 pages)
9 March 2013Registered office address changed from 23-59 Staines Road Hounslow Middlesex TW3 3HE on 9 March 2013 (1 page)
9 March 2013Registered office address changed from 23-59 Staines Road Hounslow Middlesex TW3 3HE on 9 March 2013 (1 page)
9 March 2013Registered office address changed from 23-59 Staines Road Hounslow Middlesex TW3 3HE on 9 March 2013 (1 page)
20 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
12 October 2012Termination of appointment of Dean Bibb as a director (1 page)
12 October 2012Appointment of Mr Iain Dixon Lindsay as a director (2 pages)
12 October 2012Appointment of Mr Stephane Jean-Claude Laurent Aita as a director (2 pages)
12 October 2012Appointment of Mr Iain Dixon Lindsay as a director (2 pages)
12 October 2012Appointment of Mr Stephane Jean-Claude Laurent Aita as a director (2 pages)
12 October 2012Termination of appointment of Dean Bibb as a director (1 page)
9 October 2012Full accounts made up to 31 December 2011 (18 pages)
9 October 2012Full accounts made up to 31 December 2011 (18 pages)
6 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
14 November 2011Director's details changed for Mr Harald Walter Hans Eisenaecher on 28 October 2011 (2 pages)
14 November 2011Director's details changed for Mr Harald Walter Hans Eisenaecher on 28 October 2011 (2 pages)
3 October 2011Full accounts made up to 31 December 2010 (17 pages)
3 October 2011Full accounts made up to 31 December 2010 (17 pages)
16 September 2011Appointment of Mr Harald Walter Hans Eisenaecher as a director (2 pages)
16 September 2011Appointment of Mr Harald Walter Hans Eisenaecher as a director (2 pages)
15 September 2011Termination of appointment of Martin Cowley as a director (1 page)
15 September 2011Termination of appointment of Martin Cowley as a director (1 page)
25 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
25 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
25 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
27 September 2010Full accounts made up to 31 December 2009 (17 pages)
27 September 2010Full accounts made up to 31 December 2009 (17 pages)
8 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
4 November 2009Full accounts made up to 31 December 2008 (18 pages)
4 November 2009Full accounts made up to 31 December 2008 (18 pages)
14 October 2009Secretary's details changed for Iain Dixon Lindsay on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Iain Dixon Lindsay on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Iain Dixon Lindsay on 1 October 2009 (1 page)
7 October 2009Director's details changed for Martin Carmel Cowley on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Dean Richard Bibb on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Dean Richard Bibb on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Dean Richard Bibb on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Martin Carmel Cowley on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Dean Richard Bibb on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Martin Carmel Cowley on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Dean Richard Bibb on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Dean Richard Bibb on 1 October 2009 (2 pages)
17 March 2009Full accounts made up to 31 December 2007 (25 pages)
17 March 2009Full accounts made up to 31 December 2007 (25 pages)
24 February 2009Return made up to 02/02/09; full list of members (3 pages)
24 February 2009Return made up to 02/02/09; full list of members (3 pages)
23 February 2009Registered office changed on 23/02/2009 from 23-59 staines road hounslow middlesex TW3 3HE (1 page)
23 February 2009Location of register of members (1 page)
23 February 2009Location of debenture register (1 page)
23 February 2009Location of debenture register (1 page)
23 February 2009Location of register of members (1 page)
23 February 2009Registered office changed on 23/02/2009 from 23-59 staines road hounslow middlesex TW3 3HE (1 page)
18 February 2009Appointment terminated director geoffrey breeze (1 page)
18 February 2009Auditor's resignation (1 page)
18 February 2009Appointment terminated director geoffrey breeze (1 page)
18 February 2009Auditor's resignation (1 page)
8 January 2009Full accounts made up to 31 December 2006 (21 pages)
8 January 2009Full accounts made up to 31 December 2006 (21 pages)
27 May 2008Appointment terminated director john stow (1 page)
27 May 2008Director appointed dean richard bibb (2 pages)
27 May 2008Appointment terminated director john stow (1 page)
27 May 2008Director appointed geoffrey bethel breeze (1 page)
27 May 2008Director appointed geoffrey bethel breeze (1 page)
27 May 2008Director appointed dean richard bibb (2 pages)
21 February 2008Secretary's particulars changed (1 page)
21 February 2008Return made up to 02/02/08; full list of members (2 pages)
21 February 2008Secretary's particulars changed (1 page)
21 February 2008Return made up to 02/02/08; full list of members (2 pages)
20 February 2008Director's particulars changed (1 page)
20 February 2008Director's particulars changed (1 page)
1 August 2007New director appointed (1 page)
1 August 2007Director resigned (1 page)
1 August 2007New director appointed (1 page)
1 August 2007Director resigned (1 page)
23 April 2007Director resigned (1 page)
23 April 2007Director resigned (1 page)
6 March 2007New secretary appointed (1 page)
6 March 2007Secretary resigned (1 page)
6 March 2007New secretary appointed (1 page)
6 March 2007Secretary resigned (1 page)
12 February 2007Return made up to 02/02/07; full list of members (3 pages)
12 February 2007Return made up to 02/02/07; full list of members (3 pages)
6 December 2006Director resigned (1 page)
6 December 2006Director resigned (1 page)
6 December 2006Director resigned (1 page)
6 December 2006Director resigned (1 page)
5 November 2006Full accounts made up to 31 December 2005 (15 pages)
5 November 2006Full accounts made up to 31 December 2005 (15 pages)
13 March 2006Full accounts made up to 31 December 2004 (13 pages)
13 March 2006Full accounts made up to 31 December 2004 (13 pages)
28 February 2006Return made up to 02/02/06; full list of members (3 pages)
28 February 2006Return made up to 02/02/06; full list of members (3 pages)
7 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
7 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
2 March 2005Return made up to 02/02/05; full list of members (3 pages)
2 March 2005Return made up to 02/02/05; full list of members (3 pages)
26 January 2005Director resigned (1 page)
26 January 2005New director appointed (4 pages)
26 January 2005New director appointed (4 pages)
26 January 2005Director resigned (1 page)
26 October 2004Full accounts made up to 31 December 2003 (14 pages)
26 October 2004Full accounts made up to 31 December 2003 (14 pages)
1 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
1 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
7 April 2004Return made up to 02/02/04; full list of members (7 pages)
7 April 2004Return made up to 02/02/04; full list of members (7 pages)
16 October 2003Location of register of members (1 page)
16 October 2003Location of register of members (1 page)
6 August 2003Full accounts made up to 31 December 2002 (14 pages)
6 August 2003Full accounts made up to 31 December 2002 (14 pages)
21 July 2003Resolutions
  • RES13 ‐ Approved 2001 accounts 08/01/03
(1 page)
21 July 2003Resolutions
  • RES13 ‐ Approved 2001 accounts 08/01/03
(1 page)
31 March 2003Return made up to 02/02/03; full list of members (8 pages)
31 March 2003Return made up to 02/02/03; full list of members (8 pages)
21 January 2003Full accounts made up to 31 December 2001 (13 pages)
21 January 2003Full accounts made up to 31 December 2001 (13 pages)
1 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
1 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
29 April 2002Return made up to 02/02/02; full list of members (7 pages)
29 April 2002Return made up to 02/02/02; full list of members (7 pages)
31 October 2001Full accounts made up to 31 December 2000 (11 pages)
31 October 2001Full accounts made up to 31 December 2000 (11 pages)
15 August 2001New director appointed (2 pages)
15 August 2001New director appointed (2 pages)
15 August 2001New director appointed (2 pages)
15 August 2001Director resigned (1 page)
15 August 2001New director appointed (2 pages)
15 August 2001New director appointed (2 pages)
15 August 2001New director appointed (2 pages)
15 August 2001New director appointed (2 pages)
15 August 2001Director resigned (1 page)
15 August 2001New director appointed (2 pages)
14 August 2001Return made up to 02/02/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
14 August 2001Return made up to 02/02/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 February 2001Full accounts made up to 31 December 1999 (11 pages)
2 February 2001Full accounts made up to 31 December 1999 (11 pages)
30 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
30 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
9 May 2000New director appointed (2 pages)
9 May 2000New director appointed (2 pages)
15 April 2000Secretary resigned (1 page)
15 April 2000New secretary appointed (2 pages)
15 April 2000Secretary resigned (1 page)
15 April 2000New secretary appointed (2 pages)
28 March 2000Return made up to 02/02/00; full list of members (6 pages)
28 March 2000Return made up to 02/02/00; full list of members (6 pages)
23 November 1999Director resigned (1 page)
23 November 1999Director resigned (1 page)
19 October 1999Full accounts made up to 31 December 1998 (13 pages)
19 October 1999Full accounts made up to 31 December 1998 (13 pages)
13 August 1999Company name changed sabre europe management services LTD.\certificate issued on 16/08/99 (2 pages)
13 August 1999Company name changed sabre europe management services LTD.\certificate issued on 16/08/99 (2 pages)
9 March 1999Return made up to 02/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 March 1999Return made up to 02/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 October 1998Full accounts made up to 31 December 1997 (11 pages)
31 October 1998Full accounts made up to 31 December 1997 (11 pages)
20 March 1998Full accounts made up to 31 December 1996 (11 pages)
20 March 1998Full accounts made up to 31 December 1996 (11 pages)
11 March 1998Return made up to 02/02/98; full list of members (6 pages)
11 March 1998Return made up to 02/02/98; full list of members (6 pages)
22 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
22 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
13 August 1997Secretary resigned (1 page)
13 August 1997New secretary appointed (2 pages)
13 August 1997New secretary appointed (2 pages)
13 August 1997Secretary resigned (1 page)
23 June 1997New director appointed (2 pages)
23 June 1997Director's particulars changed (1 page)
23 June 1997New director appointed (2 pages)
23 June 1997Director's particulars changed (1 page)
23 April 1997Full accounts made up to 31 December 1995 (12 pages)
23 April 1997Full accounts made up to 31 December 1995 (12 pages)
26 March 1997Director resigned (1 page)
26 March 1997Director resigned (1 page)
10 March 1997Return made up to 02/02/97; no change of members (4 pages)
10 March 1997Return made up to 02/02/97; no change of members (4 pages)
2 November 1996Delivery ext'd 3 mth 31/12/95 (1 page)
2 November 1996Delivery ext'd 3 mth 31/12/95 (1 page)
11 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 March 1996Return made up to 02/02/96; full list of members (6 pages)
7 March 1996Return made up to 02/02/96; full list of members (6 pages)
4 February 1996Director resigned;new director appointed (2 pages)
4 February 1996Director resigned;new director appointed (2 pages)
14 June 1995Ad 23/05/95--------- £ si 249994@1=249994 £ ic 2/249996 (2 pages)
14 June 1995Ad 23/05/95--------- £ si 249994@1=249994 £ ic 2/249996 (2 pages)
10 May 1995Company name changed decoradmire LIMITED\certificate issued on 11/05/95 (6 pages)
10 May 1995Company name changed decoradmire LIMITED\certificate issued on 11/05/95 (6 pages)
25 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
25 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 April 1995Accounting reference date notified as 31/12 (1 page)
25 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
25 April 1995Accounting reference date notified as 31/12 (1 page)
25 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 April 1995£ nc 1000/1000000 19/04/95 (1 page)
25 April 1995£ nc 1000/1000000 19/04/95 (1 page)
25 April 1995Memorandum and Articles of Association (14 pages)
25 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
25 April 1995Memorandum and Articles of Association (14 pages)
25 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
9 April 1995New director appointed (4 pages)
9 April 1995New director appointed (4 pages)
9 April 1995Director resigned;new director appointed (4 pages)
9 April 1995Registered office changed on 09/04/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
9 April 1995Director resigned;new director appointed (4 pages)
9 April 1995New director appointed (4 pages)
9 April 1995Secretary resigned;new secretary appointed (4 pages)
9 April 1995Secretary resigned;new secretary appointed (4 pages)
9 April 1995New director appointed (4 pages)
9 April 1995Registered office changed on 09/04/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
2 February 1995Incorporation (8 pages)
2 February 1995Incorporation (8 pages)