SUMMIT ADVANCES LIMITED
HARROW

Hellopages » Greater London » Harrow » HA1 1UD

Company number 04719790
Status Active
Incorporation Date 1 April 2003
Company Type Private Limited Company
Address 1ST FLOOR, HEALTHAID HOUSE, MARLBOROUGH HILL, HARROW, MIDDLESEX, ENGLAND, HA1 1UD
Home Country United Kingdom
Nature of Business 64929 - Other credit granting n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Micro company accounts made up to 31 March 2016; Annual return made up to 1 April 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 100 ; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of SUMMIT ADVANCES LIMITED are www.summitadvances.co.uk, and www.summit-advances.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Summit Advances Limited is a Private Limited Company. The company registration number is 04719790. Summit Advances Limited has been working since 01 April 2003. The present status of the company is Active. The registered address of Summit Advances Limited is 1st Floor Healthaid House Marlborough Hill Harrow Middlesex England Ha1 1ud. . BERGER, Geoffrey David is a Director of the company. DUNITZ, Michael Jeffrey is a Director of the company. MANSELL, Richard Harvey is a Director of the company. SIMMONS, Philip Louis is a Director of the company. WELCK, Barry Harvey is a Director of the company. Secretary ASH, Sally Ann has been resigned. Secretary RESNICK, Charles Alexander has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director HARARI, Victor Alain has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other credit granting n.e.c.".


Current Directors

Director
BERGER, Geoffrey David
Appointed Date: 03 November 2003
79 years old

Director
DUNITZ, Michael Jeffrey
Appointed Date: 14 April 2003
80 years old

Director
MANSELL, Richard Harvey
Appointed Date: 18 April 2006
64 years old

Director
SIMMONS, Philip Louis
Appointed Date: 14 April 2003
80 years old

Director
WELCK, Barry Harvey
Appointed Date: 06 August 2009
77 years old

Resigned Directors

Secretary
ASH, Sally Ann
Resigned: 18 May 2005
Appointed Date: 14 April 2003

Secretary
RESNICK, Charles Alexander
Resigned: 31 March 2011
Appointed Date: 18 May 2005

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 04 April 2003
Appointed Date: 01 April 2003

Director
HARARI, Victor Alain
Resigned: 12 December 2014
Appointed Date: 14 April 2003
79 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 04 April 2003
Appointed Date: 01 April 2003

SUMMIT ADVANCES LIMITED Events

05 May 2016
Micro company accounts made up to 31 March 2016
03 May 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100

08 Dec 2015
Accounts for a dormant company made up to 31 March 2015
02 Nov 2015
Registered office address changed from 2 Brook Place Cottages Ide Hill Sevenoaks Kent TN14 6BL to 1st Floor, Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 2 November 2015
07 Apr 2015
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100

...
... and 44 more events
01 May 2003
Ad 14/04/03--------- £ si 99@1=99 £ ic 1/100
01 May 2003
Registered office changed on 01/05/03 from: 1ST floor, harvester house 37 peter street manchester M2 5GB
04 Apr 2003
Secretary resigned
04 Apr 2003
Director resigned
01 Apr 2003
Incorporation