Sage Parts Gse Ltd was founded on 15 November 2007 and are based in Manchester, it has a status of "Active". Jamet, Laurent Georges, Jamet, Laurent Georges, Pollack, Mark Steven, Flahault, David Didier Charles, Squire, Carol, Bamber, Donna Louise, Bowker, Darren, Flahault, David Didier Charles, Harman, Jonathan, Lucarelli, Catherine Ann, Sneyd, Brian Joseph are listed as directors of this business. We don't currently know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JAMET, Laurent Georges | 14 April 2016 | - | 1 |
POLLACK, Mark Steven | 08 September 2011 | - | 1 |
BAMBER, Donna Louise | 29 April 2009 | 08 July 2011 | 1 |
BOWKER, Darren | 29 April 2009 | 31 December 2009 | 1 |
FLAHAULT, David Didier Charles | 08 September 2011 | 14 April 2016 | 1 |
HARMAN, Jonathan | 29 April 2009 | 13 August 2010 | 1 |
LUCARELLI, Catherine Ann | 08 September 2011 | 01 October 2020 | 1 |
SNEYD, Brian Joseph | 15 November 2007 | 31 July 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JAMET, Laurent Georges | 14 April 2016 | - | 1 |
FLAHAULT, David Didier Charles | 08 July 2011 | 14 April 2016 | 1 |
SQUIRE, Carol | 15 November 2007 | 08 July 2011 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 06 October 2020 | |
CS01 - N/A | 03 December 2019 | |
AA - Annual Accounts | 05 October 2019 | |
CS01 - N/A | 20 December 2018 | |
AA - Annual Accounts | 10 October 2018 | |
AD01 - Change of registered office address | 14 August 2018 | |
CS01 - N/A | 29 November 2017 | |
AA - Annual Accounts | 07 November 2017 | |
CS01 - N/A | 13 January 2017 | |
AA - Annual Accounts | 05 October 2016 | |
AP01 - Appointment of director | 20 April 2016 | |
AP03 - Appointment of secretary | 19 April 2016 | |
TM01 - Termination of appointment of director | 19 April 2016 | |
TM02 - Termination of appointment of secretary | 19 April 2016 | |
AR01 - Annual Return | 09 December 2015 | |
AA - Annual Accounts | 08 October 2015 | |
AR01 - Annual Return | 12 December 2014 | |
AA - Annual Accounts | 24 September 2014 | |
TM01 - Termination of appointment of director | 01 August 2014 | |
AR01 - Annual Return | 12 December 2013 | |
AA - Annual Accounts | 02 October 2013 | |
AP01 - Appointment of director | 17 September 2013 | |
TM01 - Termination of appointment of director | 17 September 2013 | |
AR01 - Annual Return | 28 November 2012 | |
AA - Annual Accounts | 14 September 2012 | |
CERTNM - Change of name certificate | 02 July 2012 | |
AR01 - Annual Return | 13 December 2011 | |
AP01 - Appointment of director | 06 December 2011 | |
AP01 - Appointment of director | 06 December 2011 | |
AP03 - Appointment of secretary | 06 December 2011 | |
AP01 - Appointment of director | 06 December 2011 | |
AUD - Auditor's letter of resignation | 24 November 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 October 2011 | |
TM02 - Termination of appointment of secretary | 01 August 2011 | |
TM01 - Termination of appointment of director | 01 August 2011 | |
AA - Annual Accounts | 14 July 2011 | |
RESOLUTIONS - N/A | 07 February 2011 | |
SH06 - Notice of cancellation of shares | 07 February 2011 | |
SH03 - Return of purchase of own shares | 07 February 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 02 February 2011 | |
AA01 - Change of accounting reference date | 01 February 2011 | |
TM01 - Termination of appointment of director | 01 February 2011 | |
AA - Annual Accounts | 28 January 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 25 January 2011 | |
AR01 - Annual Return | 16 December 2010 | |
TM01 - Termination of appointment of director | 21 September 2010 | |
TM01 - Termination of appointment of director | 09 March 2010 | |
AR01 - Annual Return | 17 December 2009 | |
CH01 - Change of particulars for director | 17 December 2009 | |
CH01 - Change of particulars for director | 17 December 2009 | |
CH01 - Change of particulars for director | 17 December 2009 | |
CH01 - Change of particulars for director | 17 December 2009 | |
MG01 - Particulars of a mortgage or charge | 09 October 2009 | |
AA - Annual Accounts | 15 September 2009 | |
RESOLUTIONS - N/A | 13 August 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 13 August 2009 | |
123 - Notice of increase in nominal capital | 13 August 2009 | |
225 - Change of Accounting Reference Date | 27 July 2009 | |
288a - Notice of appointment of directors or secretaries | 16 May 2009 | |
288a - Notice of appointment of directors or secretaries | 16 May 2009 | |
288a - Notice of appointment of directors or secretaries | 16 May 2009 | |
363a - Annual Return | 15 December 2008 | |
287 - Change in situation or address of Registered Office | 12 August 2008 | |
395 - Particulars of a mortgage or charge | 22 May 2008 | |
395 - Particulars of a mortgage or charge | 17 May 2008 | |
395 - Particulars of a mortgage or charge | 09 May 2008 | |
RESOLUTIONS - N/A | 02 May 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 02 May 2008 | |
123 - Notice of increase in nominal capital | 02 May 2008 | |
288a - Notice of appointment of directors or secretaries | 02 May 2008 | |
NEWINC - New incorporation documents | 15 November 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 28 September 2009 | Fully Satisfied |
N/A |
Rent deposit deed | 01 May 2008 | Outstanding |
N/A |
Debenture | 29 April 2008 | Fully Satisfied |
N/A |
Guarantee & debenture | 29 April 2008 | Fully Satisfied |
N/A |