SUE TERRY VOICES LIMITED
RADLETT

Hellopages » Hertfordshire » Hertsmere » WD7 8JX

Company number 03740430
Status Active
Incorporation Date 24 March 1999
Company Type Private Limited Company
Address STATION HOUSE, 2 STATION ROAD, RADLETT, HERTFORDSHIRE, WD7 8JX
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 24 March 2017 with updates; Director's details changed for Mrs Anthea Claire Woodus on 30 March 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of SUE TERRY VOICES LIMITED are www.sueterryvoices.co.uk, and www.sue-terry-voices.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Sue Terry Voices Limited is a Private Limited Company. The company registration number is 03740430. Sue Terry Voices Limited has been working since 24 March 1999. The present status of the company is Active. The registered address of Sue Terry Voices Limited is Station House 2 Station Road Radlett Hertfordshire Wd7 8jx. . TERRY, Susan is a Secretary of the company. MORRIS, Victoria Louise is a Director of the company. RUSTOM, Sally is a Director of the company. TERRY, Susan is a Director of the company. WOODUS, Anthea Claire is a Director of the company. Secretary BELL, Christopher Allan has been resigned. Secretary RUSTOM, Sally has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Artistic creation".


Current Directors

Secretary
TERRY, Susan
Appointed Date: 18 December 2013

Director
MORRIS, Victoria Louise
Appointed Date: 01 April 2016
42 years old

Director
RUSTOM, Sally
Appointed Date: 01 April 2012
67 years old

Director
TERRY, Susan
Appointed Date: 24 March 1999
74 years old

Director
WOODUS, Anthea Claire
Appointed Date: 01 April 2012
46 years old

Resigned Directors

Secretary
BELL, Christopher Allan
Resigned: 18 December 2013
Appointed Date: 01 April 2005

Secretary
RUSTOM, Sally
Resigned: 01 April 2005
Appointed Date: 24 March 1999

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 24 March 1999
Appointed Date: 24 March 1999

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 24 March 1999
Appointed Date: 24 March 1999

Persons With Significant Control

Ms Susan Terry
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

SUE TERRY VOICES LIMITED Events

03 Apr 2017
Confirmation statement made on 24 March 2017 with updates
03 Apr 2017
Director's details changed for Mrs Anthea Claire Woodus on 30 March 2017
07 Nov 2016
Total exemption small company accounts made up to 31 March 2016
18 Apr 2016
Appointment of Miss Victoria Louise Morris as a director on 1 April 2016
18 Apr 2016
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2

...
... and 44 more events
02 Apr 1999
Director resigned
02 Apr 1999
New secretary appointed
02 Apr 1999
New director appointed
02 Apr 1999
Registered office changed on 02/04/99 from: 84 temple chambers temple avenue london EC4Y 0HP
24 Mar 1999
Incorporation

SUE TERRY VOICES LIMITED Charges

5 January 2012
Rent deposit deed
Delivered: 18 January 2012
Status: Outstanding
Persons entitled: Ubaldo Limited Llc and Anthony Francesco Lorenzo Amhurst
Description: The sum of £18,750.00 see image for full details.