SUI GENERIS HOLDINGS LIMITED
COLCHESTER

Hellopages » Essex » Colchester » CO2 8JF

Company number 04984523
Status Active
Incorporation Date 3 December 2003
Company Type Private Limited Company
Address CHANDLERS CENTRE, HYTHE QUAY, COLCHESTER, ESSEX, CO2 8JF
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 3 December 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of SUI GENERIS HOLDINGS LIMITED are www.suigenerisholdings.co.uk, and www.sui-generis-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. Sui Generis Holdings Limited is a Private Limited Company. The company registration number is 04984523. Sui Generis Holdings Limited has been working since 03 December 2003. The present status of the company is Active. The registered address of Sui Generis Holdings Limited is Chandlers Centre Hythe Quay Colchester Essex Co2 8jf. . STONE, Lizzy Caron is a Director of the company. WENT, Mark Thomas is a Director of the company. Secretary ESSEX, Marlene Thelma has been resigned. Secretary ESSEX, Marlene Thelma has been resigned. Secretary SCURRELL, Stephen Mark has been resigned. Director SCURRELL, Stephen Mark has been resigned. Director STONE, Mark Kelly has been resigned. Director STONE, Ronald Dennis has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
STONE, Lizzy Caron
Appointed Date: 22 June 2004
78 years old

Director
WENT, Mark Thomas
Appointed Date: 22 June 2004
58 years old

Resigned Directors

Secretary
ESSEX, Marlene Thelma
Resigned: 31 December 2010
Appointed Date: 03 December 2007

Secretary
ESSEX, Marlene Thelma
Resigned: 08 December 2003
Appointed Date: 03 December 2003

Secretary
SCURRELL, Stephen Mark
Resigned: 03 December 2007
Appointed Date: 03 December 2003

Director
SCURRELL, Stephen Mark
Resigned: 03 December 2007
Appointed Date: 03 December 2003
71 years old

Director
STONE, Mark Kelly
Resigned: 30 November 2008
Appointed Date: 22 June 2004
57 years old

Director
STONE, Ronald Dennis
Resigned: 10 September 2010
Appointed Date: 03 December 2003
77 years old

Persons With Significant Control

Mr Mark Thomas Went
Notified on: 3 December 2016
58 years old
Nature of control: Ownership of shares – 75% or more

SUI GENERIS HOLDINGS LIMITED Events

17 Jan 2017
Total exemption small company accounts made up to 30 April 2016
13 Dec 2016
Confirmation statement made on 3 December 2016 with updates
28 Jan 2016
Total exemption small company accounts made up to 30 April 2015
21 Dec 2015
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 48,247.4

18 Sep 2015
Purchase of own shares.
...
... and 64 more events
27 Jan 2004
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

22 Jan 2004
Ad 08/01/04--------- £ si [email protected] £ ic 2/2
22 Jan 2004
Accounting reference date shortened from 31/12/04 to 05/04/04
15 Dec 2003
Secretary resigned
03 Dec 2003
Incorporation