SURIZON TECHNOLOGIES LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV3 2TX

Company number 05191551
Status Liquidation
Incorporation Date 28 July 2004
Company Type Private Limited Company
Address BUSINESS INNOVATION CENTRE, HARRY WESTON ROAD, COVENTRY, WEST MIDLANDS, CV3 2TX
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Certificate that Creditors have been paid in full; Registered office address changed from 57-61 Mortimer Street London W1W 8HS to Business Innovation Centre Harry Weston Road Coventry West Midlands CV3 2TX on 5 January 2017; Appointment of a voluntary liquidator. The most likely internet sites of SURIZON TECHNOLOGIES LIMITED are www.surizontechnologies.co.uk, and www.surizon-technologies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. Surizon Technologies Limited is a Private Limited Company. The company registration number is 05191551. Surizon Technologies Limited has been working since 28 July 2004. The present status of the company is Liquidation. The registered address of Surizon Technologies Limited is Business Innovation Centre Harry Weston Road Coventry West Midlands Cv3 2tx. . STOCKS, Michael Andrew is a Secretary of the company. STOCKS, Michael Andrew is a Director of the company. Director CHACE, Jayne Barbara has been resigned. Director ILSOE, Bo has been resigned. Director KEELEY, Julian Mark has been resigned. Director MACDONALD, Norman Ross has been resigned. Director PAULINI, Erich Gunther has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Secretary
STOCKS, Michael Andrew
Appointed Date: 28 July 2004

Director
STOCKS, Michael Andrew
Appointed Date: 28 July 2004
56 years old

Resigned Directors

Director
CHACE, Jayne Barbara
Resigned: 24 June 2005
Appointed Date: 31 March 2005
81 years old

Director
ILSOE, Bo
Resigned: 27 July 2015
Appointed Date: 04 August 2006
60 years old

Director
KEELEY, Julian Mark
Resigned: 27 July 2015
Appointed Date: 16 August 2006
66 years old

Director
MACDONALD, Norman Ross
Resigned: 27 July 2015
Appointed Date: 28 July 2004
62 years old

Director
PAULINI, Erich Gunther
Resigned: 27 July 2015
Appointed Date: 23 March 2007
59 years old

Persons With Significant Control

Mr Michael Andrew Stocks
Notified on: 1 June 2016
56 years old
Nature of control: Ownership of shares – 75% or more

SURIZON TECHNOLOGIES LIMITED Events

17 Mar 2017
Certificate that Creditors have been paid in full
05 Jan 2017
Registered office address changed from 57-61 Mortimer Street London W1W 8HS to Business Innovation Centre Harry Weston Road Coventry West Midlands CV3 2TX on 5 January 2017
28 Dec 2016
Appointment of a voluntary liquidator
28 Dec 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-07

23 Dec 2016
Declaration of solvency
...
... and 46 more events
09 Aug 2005
Return made up to 28/07/05; full list of members
  • 363(288) ‐ Director's particulars changed

06 Jul 2005
Director resigned
21 Jun 2005
Registered office changed on 21/06/05 from: gordon house 10 greencoat place westminster london SW1P 1PH
05 Apr 2005
New director appointed
28 Jul 2004
Incorporation