SUMMIT RETAIL DISPLAY LIMITED
SIDCUP

Hellopages » Greater London » Bexley » DA14 6NZ

Company number 02546226
Status Liquidation
Incorporation Date 5 October 1990
Company Type Private Limited Company
Address 142-148 MAIN ROAD, SIDCUP, KENT, DA14 6NZ
Home Country United Kingdom
Nature of Business 31010 - Manufacture of office and shop furniture
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Registered office address changed from Trinity House 3 Bullace Lane Dartford Kent DA1 1BB to 142-148 Main Road Sidcup Kent DA14 6NZ on 13 March 2017; Appointment of a liquidator; Order of court to wind up. The most likely internet sites of SUMMIT RETAIL DISPLAY LIMITED are www.summitretaildisplay.co.uk, and www.summit-retail-display.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and twelve months. The distance to to Bexleyheath Rail Station is 3 miles; to Beckenham Hill Rail Station is 4.8 miles; to Barking Rail Station is 7.8 miles; to Bat & Ball Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Summit Retail Display Limited is a Private Limited Company. The company registration number is 02546226. Summit Retail Display Limited has been working since 05 October 1990. The present status of the company is Liquidation. The registered address of Summit Retail Display Limited is 142 148 Main Road Sidcup Kent Da14 6nz. . BAKER, Steve Robert is a Secretary of the company. BAKER, Steve Robert is a Director of the company. Secretary BAKER, Wendy Barbara has been resigned. Secretary HAYDON, David Charles has been resigned. Director CONDUIT, Andrew Michael has been resigned. Director HALL, Andrew Anthony has been resigned. Director HAYDON, David Charles has been resigned. Director HUDSON, Alan George Ian has been resigned. Director WHEELER, Anthony John has been resigned. The company operates in "Manufacture of office and shop furniture".


Current Directors

Secretary
BAKER, Steve Robert
Appointed Date: 03 July 2002

Director
BAKER, Steve Robert
Appointed Date: 05 October 1992
63 years old

Resigned Directors

Secretary
BAKER, Wendy Barbara
Resigned: 03 July 2002
Appointed Date: 28 February 1995

Secretary
HAYDON, David Charles
Resigned: 28 February 1995
Appointed Date: 01 January 1992

Director
CONDUIT, Andrew Michael
Resigned: 22 December 2015
Appointed Date: 01 February 2014
55 years old

Director
HALL, Andrew Anthony
Resigned: 22 June 2016
Appointed Date: 01 February 1999
64 years old

Director
HAYDON, David Charles
Resigned: 28 February 1995
Appointed Date: 01 January 1992
63 years old

Director
HUDSON, Alan George Ian
Resigned: 10 February 2016
Appointed Date: 01 January 2003
60 years old

Director
WHEELER, Anthony John
Resigned: 01 May 2009
Appointed Date: 21 October 2005
60 years old

Persons With Significant Control

Steve Robert Baker
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SUMMIT RETAIL DISPLAY LIMITED Events

13 Mar 2017
Registered office address changed from Trinity House 3 Bullace Lane Dartford Kent DA1 1BB to 142-148 Main Road Sidcup Kent DA14 6NZ on 13 March 2017
07 Mar 2017
Appointment of a liquidator
01 Mar 2017
Order of court to wind up
03 Jan 2017
Notice to Registrar of companies voluntary arrangement taking effect
03 Jan 2017
Notice of completion of voluntary arrangement
...
... and 75 more events
14 Oct 1991
Return made up to 05/10/91; full list of members

01 Feb 1991
Resolutions
  • ERES13 ‐ Extraordinary resolution

03 Jan 1991
Accounting reference date notified as 30/09

10 Oct 1990
Secretary resigned;new secretary appointed

05 Oct 1990
Incorporation

SUMMIT RETAIL DISPLAY LIMITED Charges

29 July 1999
Legal charge
Delivered: 9 August 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Former lakers building corner of church street and millen…
6 July 1999
Debenture
Delivered: 13 July 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 August 1993
Rent deposit agreement
Delivered: 8 September 1993
Status: Outstanding
Persons entitled: Pinhill Limited and Wealdoval Limited
Description: £14400.