SURESITE LTD.
PRESTON

Hellopages » Lancashire » Preston » PR2 5DB

Company number 02913864
Status Active
Incorporation Date 29 March 1994
Company Type Private Limited Company
Address 4A MILLENNIUM CITY PARK BARNFIELD WAY, RIBBLETON, PRESTON, LANCASHIRE, PR2 5DB
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 29 March 2017 with updates; Appointment of Miss Karen Louise Phillips as a director on 1 April 2017; Appointment of Mr Keith Bevan as a director on 1 April 2017. The most likely internet sites of SURESITE LTD. are www.suresite.co.uk, and www.suresite.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. Suresite Ltd is a Private Limited Company. The company registration number is 02913864. Suresite Ltd has been working since 29 March 1994. The present status of the company is Active. The registered address of Suresite Ltd is 4a Millennium City Park Barnfield Way Ribbleton Preston Lancashire Pr2 5db. . GRIFFITHS, Karen is a Secretary of the company. BEVAN, Keith is a Director of the company. GRIFFITHS, Karen Margaret is a Director of the company. HEALY, Nicholas Paul is a Director of the company. OLDHAM, James Geoffry is a Director of the company. PHILLIPS, Karen Louise is a Director of the company. Secretary HARRIS, Guy has been resigned. Secretary OLDHAM, Christine Elizabeth has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GATER, Keith Roy has been resigned. Director HARRIS, Guy has been resigned. Director OLDHAM, Christine Elizabeth has been resigned. The company operates in "Architectural activities".


Current Directors

Secretary
GRIFFITHS, Karen
Appointed Date: 01 April 2008

Director
BEVAN, Keith
Appointed Date: 01 April 2017
50 years old

Director
GRIFFITHS, Karen Margaret
Appointed Date: 01 April 2012
64 years old

Director
HEALY, Nicholas Paul
Appointed Date: 01 April 2007
64 years old

Director
OLDHAM, James Geoffry
Appointed Date: 29 March 1994
83 years old

Director
PHILLIPS, Karen Louise
Appointed Date: 01 April 2017
44 years old

Resigned Directors

Secretary
HARRIS, Guy
Resigned: 31 March 1997
Appointed Date: 29 March 1994

Secretary
OLDHAM, Christine Elizabeth
Resigned: 01 April 2008
Appointed Date: 01 April 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 31 March 1994
Appointed Date: 29 March 1994

Director
GATER, Keith Roy
Resigned: 31 October 2012
Appointed Date: 01 April 2007
63 years old

Director
HARRIS, Guy
Resigned: 31 March 1997
Appointed Date: 29 March 1994
86 years old

Director
OLDHAM, Christine Elizabeth
Resigned: 01 April 2008
Appointed Date: 01 April 1997
84 years old

Persons With Significant Control

Suresite Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SURESITE LTD. Events

07 Apr 2017
Confirmation statement made on 29 March 2017 with updates
06 Apr 2017
Appointment of Miss Karen Louise Phillips as a director on 1 April 2017
06 Apr 2017
Appointment of Mr Keith Bevan as a director on 1 April 2017
30 Mar 2017
Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
30 Mar 2017
Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
...
... and 69 more events
30 Aug 1994
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

11 Apr 1994
Ad 29/03/94--------- £ si 98@1=98 £ ic 2/100
11 Apr 1994
Accounting reference date notified as 31/03

07 Apr 1994
Secretary resigned

29 Mar 1994
Incorporation

SURESITE LTD. Charges

10 November 1994
Fixed and floating charge
Delivered: 19 November 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…