T SUMNER SMITH LTD.
CHORLEY

Hellopages » Lancashire » Chorley » PR6 7EN

Company number 04092213
Status Active
Incorporation Date 18 October 2000
Company Type Private Limited Company
Address UNIT A CLAYTON GREEN BUSINESS PARK, LIBRARY ROAD, CLAYTON-LE-WOODS, CHORLEY, ENGLAND, PR6 7EN
Home Country United Kingdom
Nature of Business 74902 - Quantity surveying activities
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Registered office address changed from Suites 13-16 1st Floor Barton Arcade Deansgate Manchester M3 2BH to Unit a Clayton Green Business Park, Library Road Clayton-Le-Woods Chorley PR6 7EN on 13 January 2017; Confirmation statement made on 18 October 2016 with updates. The most likely internet sites of T SUMNER SMITH LTD. are www.tsumnersmith.co.uk, and www.t-sumner-smith.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. T Sumner Smith Ltd is a Private Limited Company. The company registration number is 04092213. T Sumner Smith Ltd has been working since 18 October 2000. The present status of the company is Active. The registered address of T Sumner Smith Ltd is Unit A Clayton Green Business Park Library Road Clayton Le Woods Chorley England Pr6 7en. . KEOGH, Mary Josephine is a Director of the company. KEOGH, Sean is a Director of the company. O'MALLEY, Eamon Michael is a Director of the company. SMITH, Nicholas is a Director of the company. Secretary BEECH, Neville has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director BEATY, David has been resigned. Director BEECH, Neville has been resigned. Director SHOPLAND, John Gordon has been resigned. The company operates in "Quantity surveying activities".


Current Directors

Director
KEOGH, Mary Josephine
Appointed Date: 29 September 2014
59 years old

Director
KEOGH, Sean
Appointed Date: 29 September 2014
58 years old

Director
O'MALLEY, Eamon Michael
Appointed Date: 17 July 2012
60 years old

Director
SMITH, Nicholas
Appointed Date: 16 July 2012
53 years old

Resigned Directors

Secretary
BEECH, Neville
Resigned: 16 July 2012
Appointed Date: 18 October 2000

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 18 October 2000
Appointed Date: 18 October 2000

Director
BEATY, David
Resigned: 17 July 2012
Appointed Date: 18 October 2000
82 years old

Director
BEECH, Neville
Resigned: 18 July 2012
Appointed Date: 18 October 2000
85 years old

Director
SHOPLAND, John Gordon
Resigned: 30 June 2002
Appointed Date: 15 December 2000
87 years old

Persons With Significant Control

Edenspirit Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

T SUMNER SMITH LTD. Events

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
13 Jan 2017
Registered office address changed from Suites 13-16 1st Floor Barton Arcade Deansgate Manchester M3 2BH to Unit a Clayton Green Business Park, Library Road Clayton-Le-Woods Chorley PR6 7EN on 13 January 2017
26 Oct 2016
Confirmation statement made on 18 October 2016 with updates
31 Jan 2016
Total exemption small company accounts made up to 30 April 2015
29 Oct 2015
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2,000

...
... and 40 more events
14 Mar 2002
Ad 28/02/01--------- £ si 1980@1
26 Oct 2001
Return made up to 18/10/01; full list of members
17 Jan 2001
New director appointed
23 Oct 2000
Secretary resigned
18 Oct 2000
Incorporation