SUGRO (UK) LIMITED
NANTWICH

Hellopages » Cheshire » Cheshire East » CW5 6HX

Company number 02792316
Status Active
Incorporation Date 22 February 1993
Company Type Private Limited Company
Address WHITEWELL HOUSE, 69 CREWE ROAD, NANTWICH, CHESHIRE, CW5 6HX
Home Country United Kingdom
Nature of Business 46360 - Wholesale of sugar and chocolate and sugar confectionery
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 22 February 2016 with full list of shareholders Statement of capital on 2016-02-23 GBP 100 . The most likely internet sites of SUGRO (UK) LIMITED are www.sugrouk.co.uk, and www.sugro-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. Sugro Uk Limited is a Private Limited Company. The company registration number is 02792316. Sugro Uk Limited has been working since 22 February 1993. The present status of the company is Active. The registered address of Sugro Uk Limited is Whitewell House 69 Crewe Road Nantwich Cheshire Cw5 6hx. . CLARKE, Lesley Jane is a Secretary of the company. COX, Tony is a Director of the company. GOURLAY, Ross Mclean is a Director of the company. JENKINS, Philip Trevor is a Director of the company. O'REILLY, Derek Joseph is a Director of the company. ULUDAG, Niyazi is a Director of the company. WEEKES, Martin Richard, Manager is a Director of the company. YOUINGS, Peter David is a Director of the company. Secretary FINN, Anthony Harold has been resigned. Secretary HANCOCK, Patricia has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BISHOP, Richard has been resigned. Director BROWN, Ian has been resigned. Director CLARK, Michael Arnold has been resigned. Director COLLINS, David Ivan has been resigned. Director FERLA, Andre Louis Marie-Therese Florent has been resigned. Director FINN, Anthony Harold has been resigned. Director HANNAH, Ronald Scott Murray has been resigned. Director HILL, Iain has been resigned. Director LODDER, Henl has been resigned. Director MCWILLIAMS, David has been resigned. Director MELTON, Philip has been resigned. Director PALETTA, Carmello Gino has been resigned. Director PFEIFFER, Tibor Gyozo has been resigned. Director SHIPLEY, Gordon John Douglas has been resigned. Director TURNER, Stephen has been resigned. Director WILLIAMS, David has been resigned. Director YOUNG, Paul Victor has been resigned. The company operates in "Wholesale of sugar and chocolate and sugar confectionery".


Current Directors

Secretary
CLARKE, Lesley Jane
Appointed Date: 01 January 2009

Director
COX, Tony
Appointed Date: 19 June 2013
57 years old

Director
GOURLAY, Ross Mclean
Appointed Date: 19 June 2013
62 years old

Director
JENKINS, Philip Trevor
Appointed Date: 20 January 1999
67 years old

Director
O'REILLY, Derek Joseph
Appointed Date: 15 May 2010
65 years old

Director
ULUDAG, Niyazi
Appointed Date: 17 May 2014
58 years old

Director
WEEKES, Martin Richard, Manager
Appointed Date: 23 September 2006
63 years old

Director
YOUINGS, Peter David
Appointed Date: 14 May 2011
72 years old

Resigned Directors

Secretary
FINN, Anthony Harold
Resigned: 31 December 2000
Appointed Date: 22 February 1993

Secretary
HANCOCK, Patricia
Resigned: 31 December 2008
Appointed Date: 31 December 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 February 1993
Appointed Date: 22 February 1993

Director
BISHOP, Richard
Resigned: 06 September 2006
Appointed Date: 22 September 1993
82 years old

Director
BROWN, Ian
Resigned: 13 May 2006
Appointed Date: 11 May 2002
72 years old

Director
CLARK, Michael Arnold
Resigned: 03 May 2010
Appointed Date: 11 December 1998
73 years old

Director
COLLINS, David Ivan
Resigned: 22 February 1995
Appointed Date: 22 September 1993
80 years old

Director
FERLA, Andre Louis Marie-Therese Florent
Resigned: 31 May 1997
Appointed Date: 22 September 1993
80 years old

Director
FINN, Anthony Harold
Resigned: 31 December 2000
Appointed Date: 22 February 1993
88 years old

Director
HANNAH, Ronald Scott Murray
Resigned: 03 February 1998
Appointed Date: 22 September 1993
79 years old

Director
HILL, Iain
Resigned: 18 May 2013
Appointed Date: 15 May 2010
59 years old

Director
LODDER, Henl
Resigned: 19 April 2000
Appointed Date: 12 November 1997
77 years old

Director
MCWILLIAMS, David
Resigned: 15 May 2010
Appointed Date: 22 September 1993
76 years old

Director
MELTON, Philip
Resigned: 17 May 2014
Appointed Date: 18 September 2006
73 years old

Director
PALETTA, Carmello Gino
Resigned: 07 May 2005
Appointed Date: 22 September 1993
66 years old

Director
PFEIFFER, Tibor Gyozo
Resigned: 11 May 2002
Appointed Date: 22 September 1993
84 years old

Director
SHIPLEY, Gordon John Douglas
Resigned: 11 December 1998
Appointed Date: 22 September 1993
72 years old

Director
TURNER, Stephen
Resigned: 01 September 2006
Appointed Date: 11 December 1998
64 years old

Director
WILLIAMS, David
Resigned: 23 August 1993
Appointed Date: 22 February 1993
89 years old

Director
YOUNG, Paul Victor
Resigned: 04 April 2011
Appointed Date: 18 September 2006
68 years old

Persons With Significant Control

Mr Philip Trevor Jenkins
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

SUGRO (UK) LIMITED Events

27 Feb 2017
Confirmation statement made on 22 February 2017 with updates
26 Apr 2016
Accounts for a small company made up to 31 December 2015
23 Feb 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100

21 Apr 2015
Accounts for a small company made up to 31 December 2014
19 Mar 2015
Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100

...
... and 95 more events
08 Jul 1993
Ad 22/02/93--------- £ si 98@1=98 £ ic 2/100

08 Jul 1993
Accounting reference date notified as 31/12

28 Feb 1993
Secretary resigned

22 Feb 1993
Incorporation

22 Feb 1993
Incorporation