SUZO INTERNATIONAL (UK) LIMITED
CHESSINGTON HAPP ACQUISITIONCO LIMITED RIDGEBUTTON LIMITED

Hellopages » Greater London » Kingston upon Thames » KT9 1TT

Company number 05301641
Status Active
Incorporation Date 1 December 2004
Company Type Private Limited Company
Address UNIT 1 & 2 KING GEORGES TRADING ESTATE, DAVIS ROAD, CHESSINGTON, SURREY, KT9 1TT
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 29 November 2016 with updates; Termination of appointment of James Edward Anderson as a director on 6 December 2016; Appointment of Mr James Edward Anderson as a director on 10 November 2016. The most likely internet sites of SUZO INTERNATIONAL (UK) LIMITED are www.suzointernationaluk.co.uk, and www.suzo-international-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. Suzo International Uk Limited is a Private Limited Company. The company registration number is 05301641. Suzo International Uk Limited has been working since 01 December 2004. The present status of the company is Active. The registered address of Suzo International Uk Limited is Unit 1 2 King Georges Trading Estate Davis Road Chessington Surrey Kt9 1tt. . SINES, Charles Thomas Frederick is a Secretary of the company. BROTMAN, Kenneth Ross is a Director of the company. ROBIJN, Pieter Cornelis is a Director of the company. SINES, Charles Thomas Frederick is a Director of the company. Secretary HAZELTON, Raymond Albert has been resigned. Secretary SINES, Anita has been resigned. Secretary TAYLOR, Mark has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ANDERSON, James Edward has been resigned. Director BAGLEY, Thomas has been resigned. Director DITCH, Laurel has been resigned. Director NORTON, James has been resigned. Director OELEN, Marcel has been resigned. Director UNDERWOOD, John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
SINES, Charles Thomas Frederick
Appointed Date: 09 July 2014

Director
BROTMAN, Kenneth Ross
Appointed Date: 17 July 2012
60 years old

Director
ROBIJN, Pieter Cornelis
Appointed Date: 09 July 2014
51 years old

Director
SINES, Charles Thomas Frederick
Appointed Date: 28 July 2005
48 years old

Resigned Directors

Secretary
HAZELTON, Raymond Albert
Resigned: 20 April 2005
Appointed Date: 21 December 2004

Secretary
SINES, Anita
Resigned: 09 July 2014
Appointed Date: 05 April 2005

Secretary
TAYLOR, Mark
Resigned: 03 March 2005
Appointed Date: 20 December 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 December 2004
Appointed Date: 01 December 2004

Director
ANDERSON, James Edward
Resigned: 06 December 2016
Appointed Date: 10 November 2016
45 years old

Director
BAGLEY, Thomas
Resigned: 17 July 2012
Appointed Date: 21 December 2004
72 years old

Director
DITCH, Laurel
Resigned: 20 June 2013
Appointed Date: 28 July 2005
66 years old

Director
NORTON, James
Resigned: 17 July 2012
Appointed Date: 20 December 2004
68 years old

Director
OELEN, Marcel
Resigned: 09 July 2014
Appointed Date: 20 June 2013
59 years old

Director
UNDERWOOD, John
Resigned: 17 July 2012
Appointed Date: 21 December 2004
66 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 20 December 2004
Appointed Date: 01 December 2004

Persons With Significant Control

Mr Charles Thomas Frederick Sines
Notified on: 6 April 2016
48 years old
Nature of control: Has significant influence or control

Mr Pieter Cornelis Robijn
Notified on: 6 April 2016
51 years old
Nature of control: Has significant influence or control

Global Investments Holding B.V.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SUZO INTERNATIONAL (UK) LIMITED Events

12 Dec 2016
Confirmation statement made on 29 November 2016 with updates
06 Dec 2016
Termination of appointment of James Edward Anderson as a director on 6 December 2016
15 Nov 2016
Appointment of Mr James Edward Anderson as a director on 10 November 2016
08 Oct 2016
Full accounts made up to 31 December 2015
11 Jan 2016
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,000

...
... and 65 more events
23 Dec 2004
New secretary appointed
22 Dec 2004
Company name changed ridgebutton LIMITED\certificate issued on 22/12/04
21 Dec 2004
Secretary resigned
21 Dec 2004
Director resigned
01 Dec 2004
Incorporation

SUZO INTERNATIONAL (UK) LIMITED Charges

13 March 2015
Charge code 0530 1641 0006
Delivered: 24 March 2015
Status: Outstanding
Persons entitled: Pnc Business Credit,a Trading Style of Pnc Financial Services UK Limited for Itself and in Its Capacity as Security Trustee
Description: Contains fixed charge…
12 July 2013
Charge code 0530 1641 0005
Delivered: 18 July 2013
Status: Outstanding
Persons entitled: Pnc Business Credit (A Trading Style of Pnc Financial Services UK LTD)
Description: Notification of addition to or amendment of charge…
17 July 2012
Debenture
Delivered: 28 July 2012
Status: Outstanding
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK Limited
Description: Fixed and floating charge over the undertaking and all…
31 October 2006
Deed of charge and assignment
Delivered: 15 November 2006
Status: Satisfied on 2 August 2012
Persons entitled: Jp Morgan Chase Bank N.A.
Description: First fixed charge in and to all real property,all present…
23 February 2005
A deed of charge and assignment
Delivered: 4 March 2005
Status: Satisfied on 2 August 2012
Persons entitled: Jp Morgan Chase Bank, N.A.
Description: All its right title interest and benefit from time to time…
7 January 2005
A mortgage over shares
Delivered: 19 January 2005
Status: Satisfied on 2 August 2012
Persons entitled: Jp Morgan Chase Bank N.A.
Description: All rights in and to the original shares any further shares…

Similar Companies

SUZM LIMITED SUZMOR UK LIMITED SUZOCA LIMITED SUZOO LTD SUZRADIE LIMITED SUZREW ENTERPRISE LIMITED SUZTAIN LIMITED