About

Registered Number: 03603786
Date of Incorporation: 24/07/1998 (25 years and 9 months ago)
Company Status: Active
Registered Address: Building X107 Range Road, Cody Technology Park, Farnborough, Hampshire, GU14 0FG

 

Founded in 1998, Sondex Wireline Ltd has its registered office in Farnborough, it's status at Companies House is "Active". We don't know the number of employees at this company. The company has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUNN, Martin James 13 September 2001 30 October 2002 1
HUNT-GRUBBE, Robert Henry 22 December 1998 30 October 2002 1
PALMER, Brain Conrad 26 October 2007 09 June 2010 1
Secretary Name Appointed Resigned Total Appointments
DUNLOP, Lorraine Amanda 20 January 2020 - 1

Filing History

Document Type Date
CS01 - N/A 24 July 2020
AP03 - Appointment of secretary 29 January 2020
TM02 - Termination of appointment of secretary 21 January 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 January 2020
AA - Annual Accounts 05 December 2019
AP01 - Appointment of director 02 October 2019
TM01 - Termination of appointment of director 02 October 2019
CS01 - N/A 12 August 2019
TM01 - Termination of appointment of director 09 August 2019
AP01 - Appointment of director 15 March 2019
TM01 - Termination of appointment of director 12 March 2019
AA - Annual Accounts 08 February 2019
AA01 - Change of accounting reference date 26 September 2018
CS01 - N/A 02 August 2018
TM01 - Termination of appointment of director 31 July 2018
AA - Annual Accounts 25 June 2018
AA01 - Change of accounting reference date 25 March 2018
PSC02 - N/A 29 December 2017
PSC09 - N/A 29 December 2017
AA - Annual Accounts 02 October 2017
CS01 - N/A 02 August 2017
AP01 - Appointment of director 15 November 2016
TM01 - Termination of appointment of director 14 November 2016
AA - Annual Accounts 13 October 2016
SH01 - Return of Allotment of shares 19 September 2016
AP01 - Appointment of director 07 September 2016
CS01 - N/A 07 September 2016
TM01 - Termination of appointment of director 25 August 2016
AP01 - Appointment of director 26 November 2015
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 27 July 2015
TM01 - Termination of appointment of director 02 February 2015
AR01 - Annual Return 25 July 2014
AA - Annual Accounts 09 July 2014
MISC - Miscellaneous document 28 November 2013
MISC - Miscellaneous document 26 November 2013
RESOLUTIONS - N/A 25 November 2013
SH01 - Return of Allotment of shares 25 November 2013
SH01 - Return of Allotment of shares 01 October 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 August 2013
CH04 - Change of particulars for corporate secretary 13 August 2013
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 03 July 2013
AA - Annual Accounts 14 September 2012
AP01 - Appointment of director 23 August 2012
AR01 - Annual Return 30 July 2012
TM01 - Termination of appointment of director 27 July 2012
AA - Annual Accounts 02 February 2012
TM01 - Termination of appointment of director 20 December 2011
AR01 - Annual Return 17 August 2011
RESOLUTIONS - N/A 10 May 2011
CC04 - Statement of companies objects 10 May 2011
AP01 - Appointment of director 15 April 2011
AP01 - Appointment of director 15 April 2011
AD01 - Change of registered office address 12 November 2010
AR01 - Annual Return 26 July 2010
AA - Annual Accounts 02 July 2010
AP01 - Appointment of director 25 June 2010
AP01 - Appointment of director 25 June 2010
TM01 - Termination of appointment of director 22 June 2010
TM01 - Termination of appointment of director 22 June 2010
TM01 - Termination of appointment of director 22 June 2010
TM01 - Termination of appointment of director 22 June 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 31 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 December 2009
TM02 - Termination of appointment of secretary 24 November 2009
AP04 - Appointment of corporate secretary 23 November 2009
363a - Annual Return 12 August 2009
287 - Change in situation or address of Registered Office 20 July 2009
AA - Annual Accounts 01 July 2009
AUD - Auditor's letter of resignation 05 June 2009
AUD - Auditor's letter of resignation 27 March 2009
288b - Notice of resignation of directors or secretaries 04 December 2008
363a - Annual Return 22 September 2008
AA - Annual Accounts 06 August 2008
288a - Notice of appointment of directors or secretaries 01 August 2008
225 - Change of Accounting Reference Date 16 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 March 2008
353 - Register of members 13 March 2008
AA - Annual Accounts 21 December 2007
288b - Notice of resignation of directors or secretaries 09 November 2007
288b - Notice of resignation of directors or secretaries 09 November 2007
288b - Notice of resignation of directors or secretaries 09 November 2007
288a - Notice of appointment of directors or secretaries 09 November 2007
288a - Notice of appointment of directors or secretaries 09 November 2007
288a - Notice of appointment of directors or secretaries 09 November 2007
288a - Notice of appointment of directors or secretaries 09 November 2007
363a - Annual Return 26 July 2007
363a - Annual Return 18 September 2006
AA - Annual Accounts 22 August 2006
288b - Notice of resignation of directors or secretaries 01 June 2006
AA - Annual Accounts 01 February 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 December 2005
363a - Annual Return 10 August 2005
353 - Register of members 10 August 2005
287 - Change in situation or address of Registered Office 10 August 2005
AA - Annual Accounts 30 July 2005
288c - Notice of change of directors or secretaries or in their particulars 08 April 2005
287 - Change in situation or address of Registered Office 08 April 2005
288c - Notice of change of directors or secretaries or in their particulars 08 April 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 21 December 2004
363s - Annual Return 05 August 2004
RESOLUTIONS - N/A 10 January 2004
RESOLUTIONS - N/A 10 January 2004
RESOLUTIONS - N/A 10 January 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 January 2004
288a - Notice of appointment of directors or secretaries 12 November 2003
363s - Annual Return 27 August 2003
AA - Annual Accounts 09 June 2003
CERTNM - Change of name certificate 03 June 2003
OC - Order of Court 27 March 2003
AUD - Auditor's letter of resignation 09 February 2003
288b - Notice of resignation of directors or secretaries 20 November 2002
288b - Notice of resignation of directors or secretaries 20 November 2002
288b - Notice of resignation of directors or secretaries 20 November 2002
RESOLUTIONS - N/A 16 November 2002
RESOLUTIONS - N/A 16 November 2002
RESOLUTIONS - N/A 16 November 2002
RESOLUTIONS - N/A 16 November 2002
RESOLUTIONS - N/A 16 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 2002
123 - Notice of increase in nominal capital 16 November 2002
395 - Particulars of a mortgage or charge 12 November 2002
395 - Particulars of a mortgage or charge 12 November 2002
RESOLUTIONS - N/A 11 November 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 November 2002
AUD - Auditor's letter of resignation 11 November 2002
363s - Annual Return 11 September 2002
AA - Annual Accounts 09 August 2002
288b - Notice of resignation of directors or secretaries 11 July 2002
RESOLUTIONS - N/A 28 December 2001
RESOLUTIONS - N/A 28 December 2001
RESOLUTIONS - N/A 28 December 2001
123 - Notice of increase in nominal capital 28 December 2001
288b - Notice of resignation of directors or secretaries 28 December 2001
AA - Annual Accounts 13 December 2001
288a - Notice of appointment of directors or secretaries 04 October 2001
363s - Annual Return 14 September 2001
AA - Annual Accounts 30 March 2001
288c - Notice of change of directors or secretaries or in their particulars 20 December 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 20 December 2000
363s - Annual Return 11 September 2000
288b - Notice of resignation of directors or secretaries 12 May 2000
288a - Notice of appointment of directors or secretaries 12 May 2000
AA - Annual Accounts 01 March 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 January 2000
288a - Notice of appointment of directors or secretaries 30 September 1999
363s - Annual Return 27 August 1999
225 - Change of Accounting Reference Date 21 July 1999
288a - Notice of appointment of directors or secretaries 24 March 1999
395 - Particulars of a mortgage or charge 18 February 1999
CERTNM - Change of name certificate 21 January 1999
288a - Notice of appointment of directors or secretaries 11 January 1999
395 - Particulars of a mortgage or charge 07 January 1999
RESOLUTIONS - N/A 04 January 1999
RESOLUTIONS - N/A 04 January 1999
RESOLUTIONS - N/A 04 January 1999
RESOLUTIONS - N/A 04 January 1999
RESOLUTIONS - N/A 04 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 1999
123 - Notice of increase in nominal capital 04 January 1999
287 - Change in situation or address of Registered Office 04 January 1999
288b - Notice of resignation of directors or secretaries 04 January 1999
288b - Notice of resignation of directors or secretaries 04 January 1999
288a - Notice of appointment of directors or secretaries 04 January 1999
288a - Notice of appointment of directors or secretaries 04 January 1999
288a - Notice of appointment of directors or secretaries 04 January 1999
288a - Notice of appointment of directors or secretaries 04 January 1999
NEWINC - New incorporation documents 24 July 1998

Mortgages & Charges

Description Date Status Charge by
Deed of variation to an insurance assignment dated 1 february 1999 30 October 2002 Fully Satisfied

N/A

Debenture 30 October 2002 Fully Satisfied

N/A

Assignment of keyman life policies 01 February 1999 Fully Satisfied

N/A

Debenture 22 December 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.