SGDN LIMITED
CAMBRIDGESHIRE

Hellopages » Cambridgeshire » Peterborough » PE1 1QF
Company number 04565701
Status Active
Incorporation Date 17 October 2002
Company Type Private Limited Company
Address STUART HOUSE, CITY ROAD, PETERBOROUGH, CAMBRIDGESHIRE, PE1 1QF
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Previous accounting period shortened from 31 May 2016 to 30 May 2016; Confirmation statement made on 17 October 2016 with updates; Appointment of Christine Lynn Cox as a secretary on 23 May 2016. The most likely internet sites of SGDN LIMITED are www.sgdn.co.uk, and www.sgdn.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Sgdn Limited is a Private Limited Company. The company registration number is 04565701. Sgdn Limited has been working since 17 October 2002. The present status of the company is Active. The registered address of Sgdn Limited is Stuart House City Road Peterborough Cambridgeshire Pe1 1qf. . COX, Christine Lynn is a Secretary of the company. HARLE, Andrew Richard is a Director of the company. JONES, Timothy Edward John is a Director of the company. NEAL, Adrian Digby is a Director of the company. Secretary BROWN, Jonathan Thomas has been resigned. Secretary NEAL, Adrian Digby has been resigned. Secretary STRONG, Keith John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director LOWRY, Martin Patrick has been resigned. Director MARTIN, Alastair Gilbert has been resigned. Director DUTTON GREGORY CORPORATE SERVICES has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
COX, Christine Lynn
Appointed Date: 23 May 2016

Director
HARLE, Andrew Richard
Appointed Date: 11 July 2003
63 years old

Director
JONES, Timothy Edward John
Appointed Date: 01 April 2013
60 years old

Director
NEAL, Adrian Digby
Appointed Date: 11 July 2003
71 years old

Resigned Directors

Secretary
BROWN, Jonathan Thomas
Resigned: 11 July 2003
Appointed Date: 17 October 2002

Secretary
NEAL, Adrian Digby
Resigned: 12 July 2003
Appointed Date: 11 July 2003

Secretary
STRONG, Keith John
Resigned: 23 May 2016
Appointed Date: 11 July 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 October 2002
Appointed Date: 17 October 2002

Director
LOWRY, Martin Patrick
Resigned: 09 September 2011
Appointed Date: 11 July 2003
81 years old

Director
MARTIN, Alastair Gilbert
Resigned: 01 April 2013
Appointed Date: 09 September 2011
65 years old

Director
DUTTON GREGORY CORPORATE SERVICES
Resigned: 11 July 2003
Appointed Date: 17 October 2002

Persons With Significant Control

Savills (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - More than 50% but less than 75%

SGDN LIMITED Events

24 Feb 2017
Previous accounting period shortened from 31 May 2016 to 30 May 2016
31 Oct 2016
Confirmation statement made on 17 October 2016 with updates
07 Jun 2016
Appointment of Christine Lynn Cox as a secretary on 23 May 2016
07 Jun 2016
Termination of appointment of Keith John Strong as a secretary on 23 May 2016
21 Dec 2015
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 3,000

...
... and 47 more events
21 Jul 2003
Secretary resigned
21 Jul 2003
Accounting reference date shortened from 31/10/03 to 30/06/03
21 Jul 2003
Ad 11/07/03--------- £ si 999@1=999 £ ic 1/1000
17 Oct 2002
Secretary resigned
17 Oct 2002
Incorporation