SUON CAMBRIDGE LIMITED
CHESTERFIELD

Hellopages » Derbyshire » Chesterfield » S41 9RD

Company number 03205333
Status Active
Incorporation Date 30 May 1996
Company Type Private Limited Company
Address CAPSTONE HOUSE PROSPECT PARK, DUNSTON WAY, DUNSTON ROAD, CHESTERFIELD, S41 9RD
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 30 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 2 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of SUON CAMBRIDGE LIMITED are www.suoncambridge.co.uk, and www.suon-cambridge.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. Suon Cambridge Limited is a Private Limited Company. The company registration number is 03205333. Suon Cambridge Limited has been working since 30 May 1996. The present status of the company is Active. The registered address of Suon Cambridge Limited is Capstone House Prospect Park Dunston Way Dunston Road Chesterfield S41 9rd. . HUNT, Angela Suzanne is a Secretary of the company. RUMSEY, Nicholas Scott is a Director of the company. WILSON, John Lindley is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Secretary WILSON, John Lindley has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
HUNT, Angela Suzanne
Appointed Date: 07 January 1997

Director
RUMSEY, Nicholas Scott
Appointed Date: 04 June 1996
65 years old

Director
WILSON, John Lindley
Appointed Date: 04 June 1996
82 years old

Resigned Directors

Nominee Secretary
DWYER, Daniel John
Resigned: 04 June 1996
Appointed Date: 30 May 1996

Secretary
WILSON, John Lindley
Resigned: 10 August 2005
Appointed Date: 04 June 1996

Nominee Director
DOYLE, Betty June
Resigned: 04 June 1996
Appointed Date: 30 May 1996
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 04 June 1996
Appointed Date: 30 May 1996
84 years old

SUON CAMBRIDGE LIMITED Events

16 Sep 2016
Total exemption small company accounts made up to 31 March 2016
31 May 2016
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2

28 Jul 2015
Total exemption small company accounts made up to 31 March 2015
01 Jun 2015
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2

13 Aug 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 66 more events
23 Jun 1996
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

23 Jun 1996
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

13 Jun 1996
Company name changed floralpine LIMITED\certificate issued on 14/06/96
11 Jun 1996
Particulars of mortgage/charge
30 May 1996
Incorporation

SUON CAMBRIDGE LIMITED Charges

28 August 2001
Charge
Delivered: 1 September 2001
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC (The "Agent")
Description: By way of legal mortgage its interest in the property being…
29 June 2001
Charge
Delivered: 17 July 2001
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC (The Agent)
Description: F/H property k/a land and buildings to the west of ely road…
13 November 2000
Mortgage deed
Delivered: 22 November 2000
Status: Satisfied on 6 July 2002
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land and buildings to the west of ely road…
24 May 2000
Deposit agreement to secure own liabilities
Delivered: 26 May 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit as the…
8 November 1999
Mortgage deed
Delivered: 20 November 1999
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Plots 7000 & 8000 cambridge research park ely road…
29 January 1999
Mortgage deed
Delivered: 16 February 1999
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All that part of the land at cambridge research park new…
11 November 1997
Legal charge
Delivered: 28 November 1997
Status: Satisfied on 29 June 2002
Persons entitled: Harmsworth Pension Fund Trustees Limited
Description: Property k/a part of cambridge research park, ely road…
7 June 1996
Debenture
Delivered: 11 June 1996
Status: Satisfied on 3 December 1997
Persons entitled: Precis (1426) Limited
Description: F/H absolute estate in landbeach marina park ely road…