SUI GENERIS INTERNATIONAL LIMITED
COLCHESTER

Hellopages » Essex » Colchester » CO2 8JF

Company number 04064725
Status Active
Incorporation Date 4 September 2000
Company Type Private Limited Company
Address CHANDLERS CENTRE, HYTHE QUAY, COLCHESTER, ESSEX, CO2 8JF
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 4 September 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of SUI GENERIS INTERNATIONAL LIMITED are www.suigenerisinternational.co.uk, and www.sui-generis-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. Sui Generis International Limited is a Private Limited Company. The company registration number is 04064725. Sui Generis International Limited has been working since 04 September 2000. The present status of the company is Active. The registered address of Sui Generis International 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 GRAHAM, Keith Alan has been resigned. Director HOWLAND, Nicholas Duncan has been resigned. Director SCURRELL, Stephen Mark has been resigned. Director STONE, Mark Kelly has been resigned. Director STONE, Ronald Dennis has been resigned. Director VAUGHAN, Stephen has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Director
STONE, Lizzy Caron
Appointed Date: 06 October 2000
78 years old

Director
WENT, Mark Thomas
Appointed Date: 06 October 2000
58 years old

Resigned Directors

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

Secretary
ESSEX, Marlene Thelma
Resigned: 04 September 2000
Appointed Date: 04 September 2000

Secretary
SCURRELL, Stephen Mark
Resigned: 03 December 2007
Appointed Date: 04 September 2000

Director
GRAHAM, Keith Alan
Resigned: 21 June 2004
Appointed Date: 06 October 2000
64 years old

Director
HOWLAND, Nicholas Duncan
Resigned: 20 May 2002
Appointed Date: 06 April 2002
60 years old

Director
SCURRELL, Stephen Mark
Resigned: 03 December 2007
Appointed Date: 04 September 2000
71 years old

Director
STONE, Mark Kelly
Resigned: 30 November 2008
Appointed Date: 23 December 2002
57 years old

Director
STONE, Ronald Dennis
Resigned: 30 November 2005
Appointed Date: 04 September 2000
77 years old

Director
VAUGHAN, Stephen
Resigned: 01 May 2002
Appointed Date: 02 November 2001
67 years old

Persons With Significant Control

Mr Mark Thomas Went
Notified on: 4 September 2016
58 years old
Nature of control: Has significant influence or control

SUI GENERIS INTERNATIONAL LIMITED Events

17 Jan 2017
Total exemption small company accounts made up to 30 April 2016
06 Sep 2016
Confirmation statement made on 4 September 2016 with updates
28 Jan 2016
Total exemption small company accounts made up to 30 April 2015
09 Sep 2015
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 157,910.62

13 Oct 2014
Total exemption small company accounts made up to 30 April 2014
...
... and 69 more events
25 Oct 2000
New director appointed
25 Oct 2000
Accounting reference date shortened from 30/09/01 to 05/04/01
25 Sep 2000
Director's particulars changed
06 Sep 2000
Secretary resigned
04 Sep 2000
Incorporation

SUI GENERIS INTERNATIONAL LIMITED Charges

17 November 2006
Charge of deposit
Delivered: 24 November 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £50,000 credited to account…
29 January 2001
Mortgage debenture
Delivered: 3 February 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…