SUNLINE DIRECT MAIL (HOLDINGS) LIMITED
BATH

Hellopages » Somerset » Bath and North East Somerset » BA2 4BL

Company number 05993856
Status Active
Incorporation Date 9 November 2006
Company Type Private Limited Company
Address 11 LAURA PLACE, BATH, ENGLAND, BA2 4BL
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Registered office address changed from 12B George Street Bath BA1 2EH to 11 Laura Place Bath BA2 4BL on 14 February 2017; Confirmation statement made on 9 November 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of SUNLINE DIRECT MAIL (HOLDINGS) LIMITED are www.sunlinedirectmailholdings.co.uk, and www.sunline-direct-mail-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. Sunline Direct Mail Holdings Limited is a Private Limited Company. The company registration number is 05993856. Sunline Direct Mail Holdings Limited has been working since 09 November 2006. The present status of the company is Active. The registered address of Sunline Direct Mail Holdings Limited is 11 Laura Place Bath England Ba2 4bl. . LANGFORD, Vivien Elizabeth is a Secretary of the company. HORNER, David Alistair is a Director of the company. LANGFORD, Vivien Elizabeth is a Director of the company. MAYBURY, Nigel is a Director of the company. Secretary MARTIN, Geoffrey Charles has been resigned. Secretary PAILEX SECRETARIES LIMITED has been resigned. Director COOK, Peter George has been resigned. Director ORGAN, Richard Thomas has been resigned. Director PAILEX NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
LANGFORD, Vivien Elizabeth
Appointed Date: 01 December 2011

Director
HORNER, David Alistair
Appointed Date: 09 December 2015
65 years old

Director
LANGFORD, Vivien Elizabeth
Appointed Date: 09 December 2015
64 years old

Director
MAYBURY, Nigel
Appointed Date: 14 February 2007
64 years old

Resigned Directors

Secretary
MARTIN, Geoffrey Charles
Resigned: 30 November 2011
Appointed Date: 09 November 2006

Secretary
PAILEX SECRETARIES LIMITED
Resigned: 09 November 2006
Appointed Date: 09 November 2006

Director
COOK, Peter George
Resigned: 09 December 2015
Appointed Date: 09 November 2006
73 years old

Director
ORGAN, Richard Thomas
Resigned: 16 June 2016
Appointed Date: 14 February 2007
73 years old

Director
PAILEX NOMINEES LIMITED
Resigned: 09 November 2006
Appointed Date: 09 November 2006

Persons With Significant Control

Ceps Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SUNLINE DIRECT MAIL (HOLDINGS) LIMITED Events

14 Feb 2017
Registered office address changed from 12B George Street Bath BA1 2EH to 11 Laura Place Bath BA2 4BL on 14 February 2017
24 Nov 2016
Confirmation statement made on 9 November 2016 with updates
13 Oct 2016
Full accounts made up to 31 December 2015
21 Jun 2016
Termination of appointment of Richard Thomas Organ as a director on 16 June 2016
09 Dec 2015
Appointment of Mr David Alistair Horner as a director on 9 December 2015
...
... and 37 more events
10 Jan 2007
New secretary appointed
10 Jan 2007
New director appointed
02 Jan 2007
Director resigned
02 Jan 2007
Secretary resigned
09 Nov 2006
Incorporation

SUNLINE DIRECT MAIL (HOLDINGS) LIMITED Charges

11 September 2014
Charge code 0599 3856 0002
Delivered: 11 September 2014
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
13 February 2007
Debenture
Delivered: 5 March 2007
Status: Satisfied on 5 July 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…