SOONERSTILL LIMITED
HEXHAM

Hellopages » Northumberland » Northumberland » NE46 2JY

Company number 02451616
Status Active
Incorporation Date 12 December 1989
Company Type Private Limited Company
Address TIGHVONIE, DOTLAND FARM, HEXHAM, NORTHUMBERLAND, NE46 2JY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 12 December 2015 with full list of shareholders Statement of capital on 2015-12-14 GBP 7 . The most likely internet sites of SOONERSTILL LIMITED are www.soonerstill.co.uk, and www.soonerstill.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and ten months. The distance to to Corbridge Rail Station is 4.8 miles; to Haydon Bridge Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Soonerstill Limited is a Private Limited Company. The company registration number is 02451616. Soonerstill Limited has been working since 12 December 1989. The present status of the company is Active. The registered address of Soonerstill Limited is Tighvonie Dotland Farm Hexham Northumberland Ne46 2jy. . WRIGHTON, Ralph Frederick John is a Secretary of the company. GAUKROGER, Jonathan Nigel is a Director of the company. GIBBON, John Edward is a Director of the company. LAWSON, Geraldine Ellna is a Director of the company. LINKLATER, George Michael is a Director of the company. MORRIS, Keith Stuart, Dr is a Director of the company. VARDY, Matthew James is a Director of the company. WRIGHTON, Ralph Frederick John is a Director of the company. Secretary SYMES, Norman John has been resigned. Director COXON, Michael Anthony has been resigned. Director HODKINSON, David John has been resigned. Director LAWSON, Wayne Richard has been resigned. Director MATTOCK, Adrian Neil Curtis has been resigned. Director MCLEAN-WILEMAN, Emma Kirstie has been resigned. Director PHILLPOTTS, Brian Ronald has been resigned. Director SYMES, Angela has been resigned. Director THROSSELL, Walter Robert, Doctor has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
WRIGHTON, Ralph Frederick John
Appointed Date: 29 April 1996

Director
GAUKROGER, Jonathan Nigel
Appointed Date: 18 January 2013
71 years old

Director
GIBBON, John Edward
Appointed Date: 18 July 1999
70 years old

Director
LAWSON, Geraldine Ellna
Appointed Date: 13 May 2013
71 years old

Director
LINKLATER, George Michael
Appointed Date: 18 July 1999
77 years old

Director
MORRIS, Keith Stuart, Dr
Appointed Date: 19 February 2004
66 years old

Director
VARDY, Matthew James
Appointed Date: 17 November 2011
59 years old

Director
WRIGHTON, Ralph Frederick John
Appointed Date: 29 April 1996
74 years old

Resigned Directors

Secretary
SYMES, Norman John
Resigned: 30 December 1995

Director
COXON, Michael Anthony
Resigned: 21 July 2007
Appointed Date: 18 July 1999
86 years old

Director
HODKINSON, David John
Resigned: 17 November 2011
Appointed Date: 21 July 2007
62 years old

Director
LAWSON, Wayne Richard
Resigned: 13 May 2013
Appointed Date: 18 July 1999
73 years old

Director
MATTOCK, Adrian Neil Curtis
Resigned: 17 November 2011
Appointed Date: 01 October 2004
65 years old

Director
MCLEAN-WILEMAN, Emma Kirstie
Resigned: 18 January 2013
Appointed Date: 17 November 2011
49 years old

Director
PHILLPOTTS, Brian Ronald
Resigned: 19 February 2004
Appointed Date: 18 July 1999
65 years old

Director
SYMES, Angela
Resigned: 30 December 1995
75 years old

Director
THROSSELL, Walter Robert, Doctor
Resigned: 01 October 2004
Appointed Date: 29 April 1996
102 years old

SOONERSTILL LIMITED Events

15 Dec 2016
Confirmation statement made on 12 December 2016 with updates
13 Sep 2016
Accounts for a dormant company made up to 31 March 2016
14 Dec 2015
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 7

25 Jun 2015
Accounts for a dormant company made up to 31 March 2015
13 Dec 2014
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-13
  • GBP 7

...
... and 89 more events
21 Mar 1991
Particulars of mortgage/charge

12 Apr 1990
Secretary resigned;new secretary appointed

22 Mar 1990
Secretary resigned;director resigned;new director appointed

09 Mar 1990
Registered office changed on 09/03/90 from: 80/82 grays inn road london WC1

12 Dec 1989
Incorporation

SOONERSTILL LIMITED Charges

6 March 1991
Legal charge
Delivered: 21 March 1991
Status: Satisfied on 8 July 1994
Persons entitled: The Heritable and General Investment Bank Limited
Description: F/H amenity land situate at and forming part of dotland…