SUTHERLAND FINANCE AND LEASING
WALTON-ON-THAMES

Hellopages » Surrey » Elmbridge » KT12 2SD

Company number 02369548
Status Active
Incorporation Date 7 April 1989
Company Type Private Unlimited Company
Address C/O HOLD STORE LIMITED, UNIT 33A, ENTERPRISE HOUSE, 44-46, TERRACE ROAD, WALTON-ON-THAMES, SURREY, KT12 2SD
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 8 February 2017 with updates; Previous accounting period extended from 31 December 2015 to 30 June 2016. The most likely internet sites of SUTHERLAND FINANCE AND LEASING are www.sutherlandfinanceand.co.uk, and www.sutherland-finance-and.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and six months. The distance to to Fulwell Rail Station is 4 miles; to Byfleet & New Haw Rail Station is 4.1 miles; to Chessington North Rail Station is 5.2 miles; to Brentford Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sutherland Finance and Leasing is a Private Unlimited Company. The company registration number is 02369548. Sutherland Finance and Leasing has been working since 07 April 1989. The present status of the company is Active. The registered address of Sutherland Finance and Leasing is C O Hold Store Limited Unit 33a Enterprise House 44 46 Terrace Road Walton On Thames Surrey Kt12 2sd. . PARKER, Fredrick Gordon is a Secretary of the company. BRYDIE, James Ednie is a Director of the company. PARKER, Fredrick Gordon is a Director of the company. Secretary BRYANT, Melvyn John has been resigned. Director FITZPATRICK, Sean Patrick has been resigned. Director MURRAY, David has been resigned. Director ROWAN, John Anthony has been resigned. Director WALSH, Thomas Paschal has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
PARKER, Fredrick Gordon
Appointed Date: 21 June 1996

Director
BRYDIE, James Ednie
Appointed Date: 07 October 2015
65 years old

Director
PARKER, Fredrick Gordon
Appointed Date: 03 March 1995
61 years old

Resigned Directors

Secretary
BRYANT, Melvyn John
Resigned: 21 June 1996

Director
FITZPATRICK, Sean Patrick
Resigned: 17 January 2005
77 years old

Director
MURRAY, David
Resigned: 22 May 2008
Appointed Date: 03 March 1995
71 years old

Director
ROWAN, John Anthony
Resigned: 23 May 2006
67 years old

Director
WALSH, Thomas Paschal
Resigned: 07 October 2015
Appointed Date: 22 May 2008
57 years old

Persons With Significant Control

Cdb (U.K.) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SUTHERLAND FINANCE AND LEASING Events

06 Apr 2017
Accounts for a dormant company made up to 30 June 2016
08 Feb 2017
Confirmation statement made on 8 February 2017 with updates
02 Aug 2016
Previous accounting period extended from 31 December 2015 to 30 June 2016
18 Apr 2016
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100,000

18 Apr 2016
Appointment of Mr James Ednie Brydie as a director on 7 October 2015
...
... and 114 more events
23 Oct 1989
New director appointed

11 Jul 1989
Wd 06/07/89 ad 04/05/89--------- £ si 98@1=98 £ ic 2/100

21 Jun 1989
New secretary appointed;new director appointed

18 Apr 1989
Secretary resigned;new secretary appointed

07 Apr 1989
Incorporation

SUTHERLAND FINANCE AND LEASING Charges

15 April 1991
Debenture
Delivered: 19 April 1991
Status: Outstanding
Persons entitled: Anglo Irish Bank Corp (UK) PLC.
Description: A fixed charge over: the book debts; the benefit of the…