G. SUTER LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B18 6JY

Company number 01264942
Status Active
Incorporation Date 23 June 1976
Company Type Private Limited Company
Address 38 VYSE ST, HOCKLEY, BIRMINGHAM, B18 6JY
Home Country United Kingdom
Nature of Business 95250 - Repair of watches, clocks and jewellery
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Secretary's details changed for Mrs Michele Louise Ellis on 6 December 2016; Register inspection address has been changed from C/O Michael Heaven & Associates Limited Quadrant Court, 48 Calthorpe Road Edgbaston Birmingham B15 1th to C/O Michael Heaven & Associates Limited 47 Calthorpe Road Edgbaston Birmingham West Midlands B15 1th. The most likely internet sites of G. SUTER LIMITED are www.gsuter.co.uk, and www.g-suter.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and four months. G Suter Limited is a Private Limited Company. The company registration number is 01264942. G Suter Limited has been working since 23 June 1976. The present status of the company is Active. The registered address of G Suter Limited is 38 Vyse St Hockley Birmingham B18 6jy. . ELLIS, Michele Louise is a Secretary of the company. ELLIS, Michele is a Director of the company. HARVEY, George Frank is a Director of the company. Secretary HARVEY, George Frank has been resigned. Secretary HARVEY, Janice has been resigned. Director CROSS, Dorothy Grace has been resigned. Director HARVEY, Janice has been resigned. The company operates in "Repair of watches, clocks and jewellery".


Current Directors

Secretary
ELLIS, Michele Louise
Appointed Date: 01 March 2013

Director
ELLIS, Michele
Appointed Date: 06 April 2014
60 years old

Director
HARVEY, George Frank

76 years old

Resigned Directors

Secretary
HARVEY, George Frank
Resigned: 01 May 2001

Secretary
HARVEY, Janice
Resigned: 12 November 2010
Appointed Date: 01 May 2001

Director
CROSS, Dorothy Grace
Resigned: 01 May 2001
97 years old

Director
HARVEY, Janice
Resigned: 12 November 2010
Appointed Date: 03 October 2005
75 years old

Persons With Significant Control

Mr George Frank Harvey
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more

G. SUTER LIMITED Events

21 Jan 2017
Total exemption small company accounts made up to 30 September 2016
06 Jan 2017
Secretary's details changed for Mrs Michele Louise Ellis on 6 December 2016
06 Jan 2017
Register inspection address has been changed from C/O Michael Heaven & Associates Limited Quadrant Court, 48 Calthorpe Road Edgbaston Birmingham B15 1th to C/O Michael Heaven & Associates Limited 47 Calthorpe Road Edgbaston Birmingham West Midlands B15 1th
05 Jan 2017
Confirmation statement made on 31 December 2016 with updates
05 Jan 2017
Director's details changed for Mr George Frank Harvey on 6 December 2016
...
... and 84 more events
22 Apr 1988
Full accounts made up to 31 August 1987

22 Apr 1988
Return made up to 31/12/87; full list of members

28 Mar 1987
Full accounts made up to 31 August 1986

28 Mar 1987
Return made up to 31/12/86; full list of members

23 Jun 1976
Incorporation