SUTTON GRANGE AD LIMITED
LONDON

Hellopages » Greater London » Lambeth » SE1 8SB

Company number 07948621
Status Active
Incorporation Date 14 February 2012
Company Type Private Limited Company
Address 3RD FLOOR, 150 WATERLOO ROAD, LONDON, SE1 8SB
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Statement of capital following an allotment of shares on 20 March 2017 GBP 550 ; Confirmation statement made on 14 February 2017 with updates; Full accounts made up to 31 March 2016. The most likely internet sites of SUTTON GRANGE AD LIMITED are www.suttongrangead.co.uk, and www.sutton-grange-ad.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and eight months. Sutton Grange Ad Limited is a Private Limited Company. The company registration number is 07948621. Sutton Grange Ad Limited has been working since 14 February 2012. The present status of the company is Active. The registered address of Sutton Grange Ad Limited is 3rd Floor 150 Waterloo Road London Se1 8sb. . HISLOP, Dean Evan is a Director of the company. PAULSON, Mark Ian is a Director of the company. SIBLEY, Andrew Mark is a Director of the company. WALTER, Charles Frederick is a Director of the company. Director COOPER, Christopher Robin has been resigned. Director HILTON KNOX, Susannah Clare has been resigned. Director POULSON, Daniel Haydn Withers has been resigned. Director STEWART, Mathew Alexander has been resigned. Director WILSON, Antony John has been resigned. The company operates in "Production of electricity".


Current Directors

Director
HISLOP, Dean Evan
Appointed Date: 12 May 2014
54 years old

Director
PAULSON, Mark Ian
Appointed Date: 14 February 2012
53 years old

Director
SIBLEY, Andrew Mark
Appointed Date: 01 June 2016
47 years old

Director
WALTER, Charles Frederick
Appointed Date: 14 February 2012
60 years old

Resigned Directors

Director
COOPER, Christopher Robin
Resigned: 14 June 2016
Appointed Date: 09 November 2015
68 years old

Director
HILTON KNOX, Susannah Clare
Resigned: 12 May 2014
Appointed Date: 19 March 2013
60 years old

Director
POULSON, Daniel Haydn Withers
Resigned: 30 October 2013
Appointed Date: 19 March 2013
58 years old

Director
STEWART, Mathew Alexander
Resigned: 09 November 2015
Appointed Date: 12 May 2014
56 years old

Director
WILSON, Antony John
Resigned: 12 May 2014
Appointed Date: 31 October 2013
60 years old

Persons With Significant Control

Tamar Energy Operating Company (One) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

SUTTON GRANGE AD LIMITED Events

22 Mar 2017
Statement of capital following an allotment of shares on 20 March 2017
  • GBP 550

02 Mar 2017
Confirmation statement made on 14 February 2017 with updates
03 Jan 2017
Full accounts made up to 31 March 2016
26 Sep 2016
Director's details changed for Mr Dean Evan Hislop on 26 September 2016
08 Aug 2016
Auditor's resignation
...
... and 38 more events
21 Mar 2013
Registered office address changed from Sutton Grange Sutton Cum Lound Retford Nottinghamshire DN22 8SB England on 21 March 2013
28 Feb 2013
Annual return made up to 14 February 2013 with full list of shareholders
17 Jan 2013
Current accounting period shortened from 30 June 2013 to 31 March 2013
06 Dec 2012
Current accounting period extended from 28 February 2013 to 30 June 2013
14 Feb 2012
Incorporation

SUTTON GRANGE AD LIMITED Charges

19 March 2013
Debenture
Delivered: 27 March 2013
Status: Outstanding
Persons entitled: Tamar Energy Limited
Description: Land at lound low road sutton cum lound retford fixed and…