SUNBEAM TALBOT DARRACQ REGISTER LIMITED
WARRINGTON

Hellopages » Cheshire » Cheshire West and Chester » WA4 4PJ

Company number 04553979
Status Active
Incorporation Date 4 October 2002
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address FIR TREE FARM BIRCH TREE LANE, HIGHER WHITLEY, WARRINGTON, CHESHIRE, WA4 4PJ
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Termination of appointment of Peter John Allin as a director on 18 March 2017; Confirmation statement made on 4 October 2016 with updates. The most likely internet sites of SUNBEAM TALBOT DARRACQ REGISTER LIMITED are www.sunbeamtalbotdarracqregister.co.uk, and www.sunbeam-talbot-darracq-register.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Sunbeam Talbot Darracq Register Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04553979. Sunbeam Talbot Darracq Register Limited has been working since 04 October 2002. The present status of the company is Active. The registered address of Sunbeam Talbot Darracq Register Limited is Fir Tree Farm Birch Tree Lane Higher Whitley Warrington Cheshire Wa4 4pj. . HASLAM, Frank Jackson is a Secretary of the company. BRETT, Gillian Mary Georgina is a Director of the company. LALLY, Stephen James is a Director of the company. WARREN, Trevor Reginald is a Director of the company. WIGNALL, Paul Douglas James is a Director of the company. YATES, Ben Brook is a Director of the company. Secretary BRETT, Gillian Mary Georgina has been resigned. Secretary HUGHES, Geoffrey Brian Clifford has been resigned. Nominee Secretary C & M REGISTRARS LIMITED has been resigned. Director ALLIN, Peter John has been resigned. Director CARTER, Roger Charles has been resigned. Director HUGHES, Geoffrey Brian Clifford has been resigned. Director WILCOX, Robert Appleton has been resigned. Director ZIMBLER, John has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
HASLAM, Frank Jackson
Appointed Date: 03 March 2011

Director
BRETT, Gillian Mary Georgina
Appointed Date: 21 March 2015
82 years old

Director
LALLY, Stephen James
Appointed Date: 28 March 2009
78 years old

Director
WARREN, Trevor Reginald
Appointed Date: 21 March 2015
93 years old

Director
WIGNALL, Paul Douglas James
Appointed Date: 21 March 2015
79 years old

Director
YATES, Ben Brook
Appointed Date: 28 March 2009
81 years old

Resigned Directors

Secretary
BRETT, Gillian Mary Georgina
Resigned: 28 March 2003
Appointed Date: 04 October 2002

Secretary
HUGHES, Geoffrey Brian Clifford
Resigned: 14 January 2011
Appointed Date: 28 March 2003

Nominee Secretary
C & M REGISTRARS LIMITED
Resigned: 04 October 2002
Appointed Date: 04 October 2002

Director
ALLIN, Peter John
Resigned: 18 March 2017
Appointed Date: 28 March 2003
84 years old

Director
CARTER, Roger Charles
Resigned: 28 March 2003
Appointed Date: 04 October 2002
103 years old

Director
HUGHES, Geoffrey Brian Clifford
Resigned: 14 January 2011
Appointed Date: 28 March 2003
100 years old

Director
WILCOX, Robert Appleton
Resigned: 21 March 2015
Appointed Date: 28 March 2009
84 years old

Director
ZIMBLER, John
Resigned: 21 March 2015
Appointed Date: 28 March 2003
96 years old

SUNBEAM TALBOT DARRACQ REGISTER LIMITED Events

28 Mar 2017
Total exemption full accounts made up to 31 December 2016
22 Mar 2017
Termination of appointment of Peter John Allin as a director on 18 March 2017
06 Oct 2016
Confirmation statement made on 4 October 2016 with updates
12 Apr 2016
Total exemption small company accounts made up to 31 December 2015
04 Oct 2015
Annual return made up to 4 October 2015 no member list
...
... and 54 more events
06 Apr 2003
Registered office changed on 06/04/03 from: 9 halletts close stubbington fareham hampshire PO14 2JS
06 Apr 2003
Secretary resigned
18 Mar 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

14 Oct 2002
Secretary resigned
04 Oct 2002
Incorporation