39 CHURCH STREET LIMITED
SUDBURY MANN & SON HOLDINGS LIMITED MANN GROUP LIMITED SHELFCO (NO. 3149) LIMITED

Hellopages » Essex » Braintree » CO10 7HY

Company number 05593421
Status Active
Incorporation Date 14 October 2005
Company Type Private Limited Company
Address LYSTON HOUSE LISTON GARDENS, LISTON, SUDBURY, SUFFOLK, CO10 7HY
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 1 ; Total exemption full accounts made up to 31 December 2015. The most likely internet sites of 39 CHURCH STREET LIMITED are www.39churchstreet.co.uk, and www.39-church-street.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. The distance to to Bures Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.39 Church Street Limited is a Private Limited Company. The company registration number is 05593421. 39 Church Street Limited has been working since 14 October 2005. The present status of the company is Active. The registered address of 39 Church Street Limited is Lyston House Liston Gardens Liston Sudbury Suffolk Co10 7hy. . BINKS, Patricia Mary is a Secretary of the company. BINKS, Allan William Spence is a Director of the company. Secretary BINKS, Allan William Spence has been resigned. Secretary EGAN, Marjorie has been resigned. Nominee Secretary EPS SECRETARIES LIMITED has been resigned. Director BINKS, Thomas Allan has been resigned. Director BINKS, William Andrew has been resigned. Nominee Director MIKJON LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BINKS, Patricia Mary
Appointed Date: 01 February 2016

Director
BINKS, Allan William Spence
Appointed Date: 05 January 2006
83 years old

Resigned Directors

Secretary
BINKS, Allan William Spence
Resigned: 01 February 2016
Appointed Date: 10 February 2012

Secretary
EGAN, Marjorie
Resigned: 10 February 2012
Appointed Date: 05 January 2006

Nominee Secretary
EPS SECRETARIES LIMITED
Resigned: 05 January 2006
Appointed Date: 14 October 2005

Director
BINKS, Thomas Allan
Resigned: 01 February 2016
Appointed Date: 05 January 2006
52 years old

Director
BINKS, William Andrew
Resigned: 01 February 2016
Appointed Date: 05 January 2006
59 years old

Nominee Director
MIKJON LIMITED
Resigned: 05 January 2006
Appointed Date: 14 October 2005

39 CHURCH STREET LIMITED Events

08 Feb 2017
Total exemption full accounts made up to 31 December 2016
23 Jun 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1

02 Mar 2016
Total exemption full accounts made up to 31 December 2015
01 Feb 2016
Appointment of Mrs Patricia Mary Binks as a secretary on 1 February 2016
01 Feb 2016
Termination of appointment of Allan William Spence Binks as a secretary on 1 February 2016
...
... and 36 more events
13 Jan 2006
New director appointed
13 Jan 2006
New secretary appointed
13 Jan 2006
New director appointed
05 Jan 2006
Company name changed shelfco (no. 3149) LIMITED\certificate issued on 05/01/06
14 Oct 2005
Incorporation