SUPREME VISORS LIMITED
RUNCORN

Hellopages » Cheshire » Halton » WA7 3DL

Company number 02199858
Status Active
Incorporation Date 27 November 1987
Company Type Private Limited Company
Address 2 ASTONFIELDS ROAD, WHITEHOUSE INDUSTRIAL ESTATE, RUNCORN, CHESHIRE, WA7 3DL
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Termination of appointment of Alison Joanne Minchew as a director on 28 February 2017; Annual return made up to 2 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 369,992 ; Total exemption small company accounts made up to 28 February 2016. The most likely internet sites of SUPREME VISORS LIMITED are www.supremevisors.co.uk, and www.supreme-visors.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eleven months. Supreme Visors Limited is a Private Limited Company. The company registration number is 02199858. Supreme Visors Limited has been working since 27 November 1987. The present status of the company is Active. The registered address of Supreme Visors Limited is 2 Astonfields Road Whitehouse Industrial Estate Runcorn Cheshire Wa7 3dl. . MINCHEW, Alison Joanne is a Secretary of the company. FERGUSON, Paul Gregory is a Director of the company. Secretary MINCHEW, Brian Charles has been resigned. Director MINCHEW, Alison Joanne has been resigned. Director MINCHEW, Brian Charles has been resigned. Director MINCHEW, Carolyn has been resigned. Director MINCHEW, Valerie has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
MINCHEW, Alison Joanne
Appointed Date: 09 November 2007

Director
FERGUSON, Paul Gregory
Appointed Date: 01 June 1997
57 years old

Resigned Directors

Secretary
MINCHEW, Brian Charles
Resigned: 09 November 2007

Director
MINCHEW, Alison Joanne
Resigned: 28 February 2017
Appointed Date: 01 March 1994
56 years old

Director
MINCHEW, Brian Charles
Resigned: 01 May 2003
90 years old

Director
MINCHEW, Carolyn
Resigned: 01 June 1997
Appointed Date: 01 March 1994
58 years old

Director
MINCHEW, Valerie
Resigned: 01 June 1997
85 years old

SUPREME VISORS LIMITED Events

01 Mar 2017
Termination of appointment of Alison Joanne Minchew as a director on 28 February 2017
27 Jun 2016
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 369,992

22 Jun 2016
Total exemption small company accounts made up to 28 February 2016
28 May 2016
Satisfaction of charge 1 in full
08 Jul 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 73 more events
13 Jul 1990
Return made up to 06/06/90; full list of members

24 Jan 1990
Accounts for a small company made up to 28 February 1989

24 Jan 1990
Return made up to 17/05/89; full list of members

14 Nov 1989
Particulars of mortgage/charge

27 Nov 1987
Incorporation

SUPREME VISORS LIMITED Charges

8 November 1989
Mortgage debenture
Delivered: 14 November 1989
Status: Satisfied on 28 May 2016
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…