SOUTH EAST ULTRASOUND LIMITED
WHITSTABLE

Hellopages » Kent » Canterbury » CT5 4HG

Company number 08159149
Status Active
Incorporation Date 27 July 2012
Company Type Private Limited Company
Address 99 CANTERBURY ROAD, WHITSTABLE, KENT, CT5 4HG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventeen events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 1 July 2016 with updates; Termination of appointment of Ann Richardson as a director on 29 February 2016. The most likely internet sites of SOUTH EAST ULTRASOUND LIMITED are www.southeastultrasound.co.uk, and www.south-east-ultrasound.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and two months. South East Ultrasound Limited is a Private Limited Company. The company registration number is 08159149. South East Ultrasound Limited has been working since 27 July 2012. The present status of the company is Active. The registered address of South East Ultrasound Limited is 99 Canterbury Road Whitstable Kent Ct5 4hg. . FRENCH, Helen is a Director of the company. SMITH, Fay is a Director of the company. Director EVANS, Kimberley has been resigned. Director JOHNSTONE, Linda Jane has been resigned. Director RICHARDSON, Ann has been resigned. Director STOVOLD, Jane Anne has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
FRENCH, Helen
Appointed Date: 27 July 2012
59 years old

Director
SMITH, Fay
Appointed Date: 27 July 2012
52 years old

Resigned Directors

Director
EVANS, Kimberley
Resigned: 29 February 2016
Appointed Date: 27 July 2012
51 years old

Director
JOHNSTONE, Linda Jane
Resigned: 29 February 2016
Appointed Date: 27 July 2012
60 years old

Director
RICHARDSON, Ann
Resigned: 29 February 2016
Appointed Date: 27 July 2012
64 years old

Director
STOVOLD, Jane Anne
Resigned: 29 February 2016
Appointed Date: 27 July 2012
69 years old

Persons With Significant Control

Mrs Helen French
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Fay Smith
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SOUTH EAST ULTRASOUND LIMITED Events

16 Dec 2016
Total exemption small company accounts made up to 31 July 2016
09 Sep 2016
Confirmation statement made on 1 July 2016 with updates
29 Mar 2016
Termination of appointment of Ann Richardson as a director on 29 February 2016
29 Mar 2016
Termination of appointment of Kimberley Evans as a director on 29 February 2016
29 Mar 2016
Termination of appointment of Linda Jane Johnstone as a director on 29 February 2016
...
... and 7 more events
14 Aug 2014
Director's details changed for Mrs Linda Jane Johnstone on 14 August 2014
06 Jan 2014
Total exemption small company accounts made up to 31 July 2013
12 Aug 2013
Annual return made up to 27 July 2013 with full list of shareholders
Statement of capital on 2013-08-12
  • GBP 6

15 Mar 2013
Registered office address changed from 3 Esmonde Drive Manston Ramsgate CT12 5LY England on 15 March 2013
27 Jul 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted