Sabre Computers International Ltd was established in 1977, it has a status of "Active". This business has 7 directors listed as Bretherton, Elsa Katherine, Pavia, Michael, Balfour, David Peter, Eccles, Martyn John, Dr, Lyell, Theodore, Pizey, Colin Anthony, Salisbury, David Russell.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PAVIA, Michael | 05 August 2014 | - | 1 |
BALFOUR, David Peter | N/A | 05 August 2014 | 1 |
ECCLES, Martyn John, Dr | N/A | 05 August 2014 | 1 |
LYELL, Theodore | N/A | 30 June 1997 | 1 |
PIZEY, Colin Anthony | 01 July 1995 | 01 July 2000 | 1 |
SALISBURY, David Russell | 01 July 2000 | 07 January 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRETHERTON, Elsa Katherine | 03 June 2020 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 23 September 2020 | |
AP03 - Appointment of secretary | 04 June 2020 | |
CS01 - N/A | 25 September 2019 | |
AA - Annual Accounts | 09 May 2019 | |
CS01 - N/A | 25 September 2018 | |
AA - Annual Accounts | 25 May 2018 | |
CS01 - N/A | 26 September 2017 | |
PSC05 - N/A | 26 September 2017 | |
AA - Annual Accounts | 22 June 2017 | |
MR01 - N/A | 13 January 2017 | |
CS01 - N/A | 22 September 2016 | |
AA - Annual Accounts | 27 May 2016 | |
MR01 - N/A | 24 February 2016 | |
AR01 - Annual Return | 20 November 2015 | |
RESOLUTIONS - N/A | 03 September 2015 | |
MA - Memorandum and Articles | 03 September 2015 | |
AA - Annual Accounts | 09 June 2015 | |
RP04 - N/A | 25 November 2014 | |
AR01 - Annual Return | 24 October 2014 | |
RESOLUTIONS - N/A | 09 October 2014 | |
MA - Memorandum and Articles | 09 October 2014 | |
CC04 - Statement of companies objects | 09 October 2014 | |
AA - Annual Accounts | 25 September 2014 | |
AP01 - Appointment of director | 14 August 2014 | |
TM01 - Termination of appointment of director | 14 August 2014 | |
TM01 - Termination of appointment of director | 14 August 2014 | |
TM02 - Termination of appointment of secretary | 14 August 2014 | |
MR04 - N/A | 05 August 2014 | |
MR04 - N/A | 31 July 2014 | |
AR01 - Annual Return | 02 December 2013 | |
AA - Annual Accounts | 31 October 2013 | |
AR01 - Annual Return | 25 September 2012 | |
AA - Annual Accounts | 11 September 2012 | |
AA - Annual Accounts | 27 October 2011 | |
AR01 - Annual Return | 15 September 2011 | |
MG01 - Particulars of a mortgage or charge | 22 June 2011 | |
MG01 - Particulars of a mortgage or charge | 02 November 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 30 September 2010 | |
AR01 - Annual Return | 29 September 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 August 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 August 2010 | |
AA - Annual Accounts | 14 June 2010 | |
363a - Annual Return | 14 September 2009 | |
AA - Annual Accounts | 24 June 2009 | |
AA - Annual Accounts | 24 October 2008 | |
363a - Annual Return | 15 September 2008 | |
288b - Notice of resignation of directors or secretaries | 30 January 2008 | |
AA - Annual Accounts | 29 October 2007 | |
363a - Annual Return | 24 September 2007 | |
AA - Annual Accounts | 27 October 2006 | |
363a - Annual Return | 10 October 2006 | |
287 - Change in situation or address of Registered Office | 10 October 2006 | |
363s - Annual Return | 19 October 2005 | |
AA - Annual Accounts | 22 September 2005 | |
395 - Particulars of a mortgage or charge | 12 July 2005 | |
395 - Particulars of a mortgage or charge | 22 June 2005 | |
395 - Particulars of a mortgage or charge | 11 June 2005 | |
AA - Annual Accounts | 30 October 2004 | |
363s - Annual Return | 14 October 2004 | |
AA - Annual Accounts | 16 October 2003 | |
363s - Annual Return | 26 September 2003 | |
395 - Particulars of a mortgage or charge | 24 May 2003 | |
363s - Annual Return | 22 October 2002 | |
AA - Annual Accounts | 15 October 2002 | |
AA - Annual Accounts | 18 October 2001 | |
363s - Annual Return | 05 October 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 March 2001 | |
363s - Annual Return | 14 November 2000 | |
AA - Annual Accounts | 11 August 2000 | |
288b - Notice of resignation of directors or secretaries | 25 July 2000 | |
288a - Notice of appointment of directors or secretaries | 25 July 2000 | |
363s - Annual Return | 12 October 1999 | |
287 - Change in situation or address of Registered Office | 24 May 1999 | |
AA - Annual Accounts | 04 May 1999 | |
225 - Change of Accounting Reference Date | 25 March 1999 | |
363s - Annual Return | 01 October 1998 | |
AA - Annual Accounts | 15 January 1998 | |
363s - Annual Return | 13 October 1997 | |
288b - Notice of resignation of directors or secretaries | 28 August 1997 | |
AA - Annual Accounts | 29 January 1997 | |
363s - Annual Return | 14 November 1996 | |
AA - Annual Accounts | 08 March 1996 | |
288 - N/A | 04 December 1995 | |
363s - Annual Return | 04 December 1995 | |
AA - Annual Accounts | 07 February 1995 | |
PRE95 - N/A | 01 January 1995 | |
363s - Annual Return | 21 September 1994 | |
AA - Annual Accounts | 27 April 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 March 1994 | |
363s - Annual Return | 31 January 1994 | |
RESOLUTIONS - N/A | 30 August 1993 | |
RESOLUTIONS - N/A | 30 August 1993 | |
RESOLUTIONS - N/A | 30 August 1993 | |
AUD - Auditor's letter of resignation | 13 April 1993 | |
AA - Annual Accounts | 25 February 1993 | |
363x - Annual Return | 28 September 1992 | |
AA - Annual Accounts | 06 July 1992 | |
363x - Annual Return | 22 October 1991 | |
AA - Annual Accounts | 10 July 1991 | |
363b - Annual Return | 17 June 1991 | |
363 - Annual Return | 03 December 1990 | |
AA - Annual Accounts | 10 January 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 31 August 1989 | |
363 - Annual Return | 15 May 1989 | |
AA - Annual Accounts | 20 April 1989 | |
288 - N/A | 05 February 1989 | |
288 - N/A | 05 February 1989 | |
363 - Annual Return | 16 January 1989 | |
AA - Annual Accounts | 24 May 1988 | |
363 - Annual Return | 24 May 1988 | |
395 - Particulars of a mortgage or charge | 02 December 1987 | |
287 - Change in situation or address of Registered Office | 11 November 1987 | |
363 - Annual Return | 17 July 1987 | |
AA - Annual Accounts | 21 May 1987 | |
CERTNM - Change of name certificate | 26 September 1977 | |
NEWINC - New incorporation documents | 19 May 1977 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 13 January 2017 | Outstanding |
N/A |
A registered charge | 23 February 2016 | Outstanding |
N/A |
Charge of deposit | 17 June 2011 | Fully Satisfied |
N/A |
Legal charge | 01 November 2010 | Fully Satisfied |
N/A |
Deposit agreement to secure own liabilities | 07 July 2005 | Outstanding |
N/A |
Deposit agreement to secure own liabilities | 17 June 2005 | Fully Satisfied |
N/A |
Debenture | 07 June 2005 | Fully Satisfied |
N/A |
Charge of deposit | 12 May 2003 | Fully Satisfied |
N/A |
Mortgage | 25 November 1987 | Fully Satisfied |
N/A |
Single debenture | 03 January 1986 | Fully Satisfied |
N/A |