SUNQUEST EUROPE LIMITED
BIRMINGHAM ANGLIA ACQUISITION LTD

Hellopages » West Midlands » Birmingham » B3 2JR

Company number 06730825
Status Active
Incorporation Date 22 October 2008
Company Type Private Limited Company
Address SQUIRE PATTON BOGGS (UK) LLP (REF: CSU), RUTLAND HOUSE, 148 EDMUND STREET, BIRMINGHAM, ENGLAND, B3 2JR
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Appointment of John Stipancich as a director on 17 October 2016; Registered office address changed from Coombe Farm Coombe Lane Naphill High Wycombe Bucks HP14 4QR to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR on 18 November 2016; Appointment of Squire Patton Boggs Secretarial Services Limited as a secretary on 17 October 2016. The most likely internet sites of SUNQUEST EUROPE LIMITED are www.sunquesteurope.co.uk, and www.sunquest-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and twelve months. The distance to to Birmingham New Street Rail Station is 0.3 miles; to Blake Street Rail Station is 8.8 miles; to Bloxwich Rail Station is 10.5 miles; to Bloxwich North Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sunquest Europe Limited is a Private Limited Company. The company registration number is 06730825. Sunquest Europe Limited has been working since 22 October 2008. The present status of the company is Active. The registered address of Sunquest Europe Limited is Squire Patton Boggs Uk Llp Ref Csu Rutland House 148 Edmund Street Birmingham England B3 2jr. . SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED is a Secretary of the company. HUMPHREY, John Reid is a Director of the company. SONI, Paul Joseph is a Director of the company. STIPANCICH, John is a Director of the company. Secretary BIGNALL, John has been resigned. Director ATKIN, Richard William James has been resigned. Director FOSNAUGH, Michael has been resigned. Director LINER, David Brant, Liner has been resigned. Director ROGERS, Robert B has been resigned. Director SMITH, Robert has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED
Appointed Date: 17 October 2016

Director
HUMPHREY, John Reid
Appointed Date: 22 August 2012
60 years old

Director
SONI, Paul Joseph
Appointed Date: 22 August 2012
66 years old

Director
STIPANCICH, John
Appointed Date: 17 October 2016
56 years old

Resigned Directors

Secretary
BIGNALL, John
Resigned: 17 October 2016
Appointed Date: 22 August 2012

Director
ATKIN, Richard William James
Resigned: 22 August 2012
Appointed Date: 22 October 2008
72 years old

Director
FOSNAUGH, Michael
Resigned: 22 August 2012
Appointed Date: 23 March 2011
46 years old

Director
LINER, David Brant, Liner
Resigned: 17 October 2016
Appointed Date: 22 August 2012
70 years old

Director
ROGERS, Robert B
Resigned: 23 March 2011
Appointed Date: 22 October 2008
51 years old

Director
SMITH, Robert
Resigned: 23 March 2011
Appointed Date: 03 November 2008
62 years old

Persons With Significant Control

Roper Technologies Inc.
Notified on: 6 April 2016
Nature of control: Right to appoint and remove directors

Sunquest Information Systems (International) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SUNQUEST EUROPE LIMITED Events

18 Nov 2016
Appointment of John Stipancich as a director on 17 October 2016
18 Nov 2016
Registered office address changed from Coombe Farm Coombe Lane Naphill High Wycombe Bucks HP14 4QR to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR on 18 November 2016
17 Nov 2016
Appointment of Squire Patton Boggs Secretarial Services Limited as a secretary on 17 October 2016
17 Nov 2016
Termination of appointment of David Brant Liner as a director on 17 October 2016
17 Nov 2016
Termination of appointment of John Bignall as a secretary on 17 October 2016
...
... and 42 more events
10 Nov 2008
Ad 07/11/08-07/11/08\gbp si 3452204@1=3452204\gbp ic 1/3452205\
10 Nov 2008
Nc inc already adjusted 07/11/08
10 Nov 2008
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital

05 Nov 2008
Director appointed robert smith
22 Oct 2008
Incorporation