SURAB LIMITED
BUCKINGHAMSHIRE MGC SERVICES LIMITED SURAB LIMITED

Hellopages » Buckinghamshire » Chiltern » HP5 1DH

Company number 03039799
Status Active
Incorporation Date 30 March 1995
Company Type Private Limited Company
Address 16 STATION ROAD, CHESHAM, BUCKINGHAMSHIRE, HP5 1DH
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 30 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 30 March 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 100 . The most likely internet sites of SURAB LIMITED are www.surab.co.uk, and www.surab.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. Surab Limited is a Private Limited Company. The company registration number is 03039799. Surab Limited has been working since 30 March 1995. The present status of the company is Active. The registered address of Surab Limited is 16 Station Road Chesham Buckinghamshire Hp5 1dh. . COOKE, Graham Philip is a Director of the company. Secretary DIXON, Andrew Philip Graham has been resigned. Secretary HOLMES, Marc Morgan has been resigned. Secretary OWENS, Fiona Edith Agnes has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director BROWN, Martin Charles has been resigned. Director DIXON, Andrew Philip Graham has been resigned. Director LEE, Vallery Joan has been resigned. Director MITCHELL, Clive has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Director
COOKE, Graham Philip
Appointed Date: 03 April 1995
57 years old

Resigned Directors

Secretary
DIXON, Andrew Philip Graham
Resigned: 08 November 1999
Appointed Date: 03 April 1995

Secretary
HOLMES, Marc Morgan
Resigned: 30 March 2014
Appointed Date: 17 March 2009

Secretary
OWENS, Fiona Edith Agnes
Resigned: 17 March 2009
Appointed Date: 08 November 1999

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 03 April 1995
Appointed Date: 30 March 1995

Director
BROWN, Martin Charles
Resigned: 30 September 1998
Appointed Date: 03 April 1995
67 years old

Director
DIXON, Andrew Philip Graham
Resigned: 11 August 1996
Appointed Date: 27 April 1996
58 years old

Director
LEE, Vallery Joan
Resigned: 04 December 1998
Appointed Date: 13 August 1998

Director
MITCHELL, Clive
Resigned: 30 September 1998
Appointed Date: 01 January 1998
60 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 03 April 1995
Appointed Date: 30 March 1995

Persons With Significant Control

Mr Graham Philip Cooke
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

SURAB LIMITED Events

05 Apr 2017
Confirmation statement made on 30 March 2017 with updates
11 Oct 2016
Total exemption small company accounts made up to 30 April 2016
06 Apr 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100

12 Dec 2015
Total exemption small company accounts made up to 30 April 2015
22 Apr 2015
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100

...
... and 58 more events
05 Apr 1995
Secretary resigned;new secretary appointed

05 Apr 1995
Director resigned;new director appointed

05 Apr 1995
New director appointed

05 Apr 1995
Registered office changed on 05/04/95 from: 43 lawrence road hove east sussex BN3 5QE

30 Mar 1995
Incorporation

SURAB LIMITED Charges

21 May 1995
Single debenture
Delivered: 5 June 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…