SUBLYME LIMITED

Hellopages » Cambridgeshire » Cambridge » CB2 1UF

Company number 02878358
Status Active
Incorporation Date 7 December 1993
Company Type Private Limited Company
Address 10 BRIDGE STREET, CAMBRIDGE, CB2 1UF
Home Country United Kingdom
Nature of Business 96020 - Hairdressing and other beauty treatment
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 18 November 2016 with updates; Annual return made up to 18 November 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 100 ; Secretary's details changed for Carly Marie Nunn on 5 January 2015. The most likely internet sites of SUBLYME LIMITED are www.sublyme.co.uk, and www.sublyme.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. Sublyme Limited is a Private Limited Company. The company registration number is 02878358. Sublyme Limited has been working since 07 December 1993. The present status of the company is Active. The registered address of Sublyme Limited is 10 Bridge Street Cambridge Cb2 1uf. . NUNN, Carly Marie is a Secretary of the company. GORTON, Lee is a Director of the company. Secretary SMALE, Sarah Louise has been resigned. Secretary STYLES, Mary Heather Luxmoore has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director AVORY, Timothy Edward has been resigned. Director FREEMAN, Stuart Mark has been resigned. The company operates in "Hairdressing and other beauty treatment".


Current Directors

Secretary
NUNN, Carly Marie
Appointed Date: 01 October 2004

Director
GORTON, Lee
Appointed Date: 07 December 1993
55 years old

Resigned Directors

Secretary
SMALE, Sarah Louise
Resigned: 30 September 2004
Appointed Date: 26 November 1999

Secretary
STYLES, Mary Heather Luxmoore
Resigned: 26 November 1999
Appointed Date: 07 December 1993

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 07 December 1993
Appointed Date: 07 December 1993

Director
AVORY, Timothy Edward
Resigned: 07 December 1993
Appointed Date: 07 December 1993
63 years old

Director
FREEMAN, Stuart Mark
Resigned: 01 September 1998
Appointed Date: 07 December 1993
55 years old

Persons With Significant Control

Mr Lee Gorton
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – 75% or more

SUBLYME LIMITED Events

06 Dec 2016
Confirmation statement made on 18 November 2016 with updates
05 Jan 2016
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100

05 Jan 2016
Secretary's details changed for Carly Marie Nunn on 5 January 2015
03 Dec 2015
Total exemption small company accounts made up to 31 August 2015
09 Dec 2014
Total exemption small company accounts made up to 31 August 2014
...
... and 54 more events
22 Mar 1994
Accounting reference date notified as 31/08

17 Mar 1994
Particulars of mortgage/charge

21 Dec 1993
Director resigned

16 Dec 1993
Secretary resigned

07 Dec 1993
Incorporation

SUBLYME LIMITED Charges

16 March 1994
Fixed and floating charge
Delivered: 17 March 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…