SUNSAVE 31 (HORAM) LIMITED
MANCHESTER MA019 LIMITED

Hellopages » Greater Manchester » Manchester » M1 5ES

Company number 08977670
Status Active
Incorporation Date 4 April 2014
Company Type Private Limited Company
Address EVERSHEDS HOUSE, 70 GREAT BRIDGEWATER STREET, MANCHESTER, ENGLAND, M1 5ES
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Appointment of Andrew Francois Muro as a director on 20 February 2017; Full accounts made up to 31 December 2015; Annual return made up to 4 April 2016 with full list of shareholders Statement of capital on 2016-04-08 GBP 978,303 . The most likely internet sites of SUNSAVE 31 (HORAM) LIMITED are www.sunsave31horam.co.uk, and www.sunsave-31-horam.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and six months. The distance to to Eccles Rail Station is 3.7 miles; to Burnage Rail Station is 3.9 miles; to Chassen Road Rail Station is 5.4 miles; to Ashley Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sunsave 31 Horam Limited is a Private Limited Company. The company registration number is 08977670. Sunsave 31 Horam Limited has been working since 04 April 2014. The present status of the company is Active. The registered address of Sunsave 31 Horam Limited is Eversheds House 70 Great Bridgewater Street Manchester England M1 5es. . CRANNA, Rebecca Jeanne is a Director of the company. MURO, Andrew Francois is a Director of the company. Director CANDLISH, Mark Andrew Mckenzie has been resigned. Director GIL, Inigo Asensio has been resigned. Director MILNER, Charles Anton has been resigned. Director PRESTON, Martin Guy has been resigned. Director VON BRAUN, Carl Friedrich Edler has been resigned. The company operates in "Production of electricity".


Current Directors

Director
CRANNA, Rebecca Jeanne
Appointed Date: 29 April 2015
56 years old

Director
MURO, Andrew Francois
Appointed Date: 20 February 2017
53 years old

Resigned Directors

Director
CANDLISH, Mark Andrew Mckenzie
Resigned: 30 December 2014
Appointed Date: 04 April 2014
57 years old

Director
GIL, Inigo Asensio
Resigned: 29 April 2015
Appointed Date: 31 December 2014
49 years old

Director
MILNER, Charles Anton
Resigned: 23 April 2015
Appointed Date: 04 April 2014
64 years old

Director
PRESTON, Martin Guy
Resigned: 29 April 2015
Appointed Date: 31 December 2014
56 years old

Director
VON BRAUN, Carl Friedrich Edler
Resigned: 23 April 2015
Appointed Date: 29 April 2014
60 years old

SUNSAVE 31 (HORAM) LIMITED Events

27 Feb 2017
Appointment of Andrew Francois Muro as a director on 20 February 2017
10 Nov 2016
Full accounts made up to 31 December 2015
08 Apr 2016
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 978,303

17 Dec 2015
Memorandum and Articles of Association
17 Dec 2015
Resolutions
  • RES13 ‐ Company enters into and/or performs its obligations listed in schedule 1, terms of transactions are approved, other company business 29/10/2015
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

...
... and 20 more events
27 Jan 2015
Registered office address changed from 14 High Cross Truro Cornwall TR1 2AJ United Kingdom to Eversheds House 70 Great Bridgewater Street Manchester England M1 5ES on 27 January 2015
18 Dec 2014
Current accounting period shortened from 30 April 2015 to 31 December 2014
30 Apr 2014
Appointment of Mr Carl Von Braun as a director
07 Apr 2014
Company name changed MA019 LIMITED\certificate issued on 07/04/14
  • RES15 ‐ Change company name resolution on 2014-04-04
  • NM01 ‐ Change of name by resolution

04 Apr 2014
Incorporation
Statement of capital on 2014-04-04
  • GBP 2

SUNSAVE 31 (HORAM) LIMITED Charges

6 November 2015
Charge code 0897 7670 0005
Delivered: 17 November 2015
Status: Outstanding
Persons entitled: Santander UK PLC as Trustee
Description: Leasehold property at horam - title no.: ESX365898…
6 November 2015
Charge code 0897 7670 0004
Delivered: 16 November 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: None…
27 March 2015
Charge code 0897 7670 0003
Delivered: 2 April 2015
Status: Satisfied on 14 November 2015
Persons entitled: Bayerische Landesbank (The Security Agent)
Description: Land at horam manor farm horam east sussex as shown edged…
27 March 2015
Charge code 0897 7670 0002
Delivered: 2 April 2015
Status: Satisfied on 14 November 2015
Persons entitled: Bayerische Landesbank (The Security Agent)
Description: Contains fixed charge…
27 March 2015
Charge code 0897 7670 0001
Delivered: 2 April 2015
Status: Satisfied on 14 November 2015
Persons entitled: Bayerische Landesbank (The Security Agent)
Description: Contains fixed charge…