SUSTAIN LIMITED
OXFORD

Hellopages » Oxfordshire » Oxford » OX4 1RE

Company number 03384793
Status Active
Incorporation Date 11 June 1997
Company Type Private Limited Company
Address 9 NEWTEC PLACE, MAGDALEN ROAD, OXFORD, ENGLAND, OX4 1RE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Cancellation of shares. Statement of capital on 31 October 2016 GBP 10,125.00 ; Purchase of own shares.; Statement of capital following an allotment of shares on 28 October 2016 GBP 10,425 . The most likely internet sites of SUSTAIN LIMITED are www.sustain.co.uk, and www.sustain.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. Sustain Limited is a Private Limited Company. The company registration number is 03384793. Sustain Limited has been working since 11 June 1997. The present status of the company is Active. The registered address of Sustain Limited is 9 Newtec Place Magdalen Road Oxford England Ox4 1re. . MATTHEWS, Alan is a Secretary of the company. FORRESTER, Ian is a Director of the company. MATTHEWS, Alan Roy is a Director of the company. PARKER, Tobias Seamus Richard Abner is a Director of the company. SHORT, Mary Frances is a Director of the company. Secretary NEC, Anthony Bronislaw Ludwik has been resigned. Secretary SHORT, Mary Frances has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BADDELEY, Julie Margaret has been resigned. Director BOULTON, Jean Gail, Dr has been resigned. Director BUNKER, David Alan Langley has been resigned. Director BURTON, Katherine Anne has been resigned. Director GAIT, Simon Rhodri has been resigned. Director MICHELSEN, Lisbeth has been resigned. Director NEC, Anthony Bronislaw Ludwik has been resigned. Director NEC, Anthony Bronislaw Ludwik has been resigned. Director SMITH, Alexander James has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MATTHEWS, Alan
Appointed Date: 31 October 2016

Director
FORRESTER, Ian
Appointed Date: 31 October 2016
59 years old

Director
MATTHEWS, Alan Roy
Appointed Date: 31 October 2016
64 years old

Director
PARKER, Tobias Seamus Richard Abner
Appointed Date: 28 June 2006
54 years old

Director
SHORT, Mary Frances
Appointed Date: 01 February 2012
57 years old

Resigned Directors

Secretary
NEC, Anthony Bronislaw Ludwik
Resigned: 30 September 2009
Appointed Date: 11 June 1997

Secretary
SHORT, Mary Frances
Resigned: 31 October 2016
Appointed Date: 01 November 2009

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 June 1997
Appointed Date: 11 June 1997

Director
BADDELEY, Julie Margaret
Resigned: 31 October 2016
Appointed Date: 01 April 2011
74 years old

Director
BOULTON, Jean Gail, Dr
Resigned: 30 June 2011
Appointed Date: 01 September 2009
70 years old

Director
BUNKER, David Alan Langley
Resigned: 25 July 2012
Appointed Date: 01 July 2009
74 years old

Director
BURTON, Katherine Anne
Resigned: 28 February 2011
Appointed Date: 01 February 2009
72 years old

Director
GAIT, Simon Rhodri
Resigned: 05 November 2010
Appointed Date: 28 June 2006
54 years old

Director
MICHELSEN, Lisbeth
Resigned: 31 January 2009
Appointed Date: 11 June 1997
64 years old

Director
NEC, Anthony Bronislaw Ludwik
Resigned: 23 July 2014
Appointed Date: 23 May 2012
68 years old

Director
NEC, Anthony Bronislaw Ludwik
Resigned: 30 September 2009
Appointed Date: 11 June 1997
68 years old

Director
SMITH, Alexander James
Resigned: 31 December 2010
Appointed Date: 28 June 2006
50 years old

SUSTAIN LIMITED Events

06 Dec 2016
Cancellation of shares. Statement of capital on 31 October 2016
  • GBP 10,125.00

06 Dec 2016
Purchase of own shares.
22 Nov 2016
Statement of capital following an allotment of shares on 28 October 2016
  • GBP 10,425

22 Nov 2016
Statement of capital following an allotment of shares on 31 October 2016
  • GBP 15,320

17 Nov 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Sub div 16/11/2011

...
... and 90 more events
29 Jul 1999
Return made up to 11/06/99; no change of members
24 Sep 1998
Full accounts made up to 30 June 1998
25 Jun 1998
Return made up to 11/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 25/06/98

17 Jun 1997
Secretary resigned
11 Jun 1997
Incorporation