SANDISON EASSON LIMITED
CHESHIRE

Hellopages » Cheshire » Cheshire East » SK9 1HY

Company number 02046816
Status Active
Incorporation Date 14 August 1986
Company Type Private Limited Company
Address REX BUILDINGS, WILMSLOW, CHESHIRE, SK9 1HY
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Director's details changed for Mr Ian Richard Tongue on 31 January 2017; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 30 September 2016 with updates. The most likely internet sites of SANDISON EASSON LIMITED are www.sandisoneasson.co.uk, and www.sandison-easson.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-nine years and two months. Sandison Easson Limited is a Private Limited Company. The company registration number is 02046816. Sandison Easson Limited has been working since 14 August 1986. The present status of the company is Active. The registered address of Sandison Easson Limited is Rex Buildings Wilmslow Cheshire Sk9 1hy. The company`s financial liabilities are £282.11k. It is £109.74k against last year. The cash in hand is £440.25k. It is £148.02k against last year. And the total assets are £690.28k, which is £172.08k against last year. THOMSON, Alan Stormont is a Secretary of the company. MURRAY, Martin Daniel is a Director of the company. RUSHMER, Howard Donald is a Director of the company. THOMSON, Alan Stormont is a Director of the company. TONGUE, Ian Richard is a Director of the company. Secretary EASSON, Gillian has been resigned. Director EASSON, Gillian has been resigned. Director EASSON, Malcolm Cameron Greig has been resigned. The company operates in "Accounting and auditing activities".


sandison easson Key Finiance

LIABILITIES £282.11k
+63%
CASH £440.25k
+50%
TOTAL ASSETS £690.28k
+33%
All Financial Figures

Current Directors

Secretary
THOMSON, Alan Stormont
Appointed Date: 31 March 2006

Director
MURRAY, Martin Daniel
Appointed Date: 31 March 2006
63 years old

Director
RUSHMER, Howard Donald
Appointed Date: 21 March 2010
71 years old

Director
THOMSON, Alan Stormont
Appointed Date: 22 March 2010
65 years old

Director
TONGUE, Ian Richard
Appointed Date: 24 May 2010
51 years old

Resigned Directors

Secretary
EASSON, Gillian
Resigned: 31 March 2006

Director
EASSON, Gillian
Resigned: 31 March 2006
74 years old

Director
EASSON, Malcolm Cameron Greig
Resigned: 31 March 2006
76 years old

Persons With Significant Control

Mr Howard Donald Rushmer
Notified on: 6 May 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Martin Daniel Murray
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Alan Stormont Thomson
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SANDISON EASSON LIMITED Events

31 Jan 2017
Director's details changed for Mr Ian Richard Tongue on 31 January 2017
09 Dec 2016
Total exemption small company accounts made up to 31 March 2016
27 Oct 2016
Confirmation statement made on 30 September 2016 with updates
03 May 2016
Statement of capital following an allotment of shares on 5 April 2016
  • GBP 135

03 May 2016
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities

...
... and 77 more events
11 Aug 1987
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

08 Sep 1986
Accounting reference date notified as 31/05

15 Aug 1986
Secretary resigned

14 Aug 1986
Certificate of Incorporation

14 Aug 1986
Incorporation