SUPREME INSTALLATIONS (SOUTH EAST) LIMITED
ROCHFORD SUPREME INSTALLATIONS WINDOWS AND CONSERVATORIES LIMITED

Hellopages » Essex » Rochford » SS4 1RD

Company number 03875690
Status Active
Incorporation Date 11 November 1999
Company Type Private Limited Company
Address 52B ASHINGDON ROAD, ROCHFORD, ESSEX, SS4 1RD
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 11 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 11 November 2015 with full list of shareholders Statement of capital on 2015-12-17 GBP 1,425 . The most likely internet sites of SUPREME INSTALLATIONS (SOUTH EAST) LIMITED are www.supremeinstallationssoutheast.co.uk, and www.supreme-installations-south-east.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. Supreme Installations South East Limited is a Private Limited Company. The company registration number is 03875690. Supreme Installations South East Limited has been working since 11 November 1999. The present status of the company is Active. The registered address of Supreme Installations South East Limited is 52b Ashingdon Road Rochford Essex Ss4 1rd. . NUNNEY, Michelle Jane is a Secretary of the company. NUNNEY, Michael Edward is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director BAKER, Edward George has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
NUNNEY, Michelle Jane
Appointed Date: 11 November 1999

Director
NUNNEY, Michael Edward
Appointed Date: 11 November 1999
61 years old

Resigned Directors

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 11 November 1999
Appointed Date: 11 November 1999

Director
BAKER, Edward George
Resigned: 28 July 2008
Appointed Date: 11 April 2007
72 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 11 November 1999
Appointed Date: 11 November 1999

Persons With Significant Control

Michael Nunney
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

SUPREME INSTALLATIONS (SOUTH EAST) LIMITED Events

13 Dec 2016
Confirmation statement made on 11 November 2016 with updates
25 Feb 2016
Total exemption small company accounts made up to 31 December 2015
17 Dec 2015
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1,425

30 Mar 2015
Total exemption small company accounts made up to 31 December 2014
08 Dec 2014
Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1,425

...
... and 45 more events
13 Dec 1999
Company name changed supreme installations windows an d conservatories LIMITED\certificate issued on 14/12/99
23 Nov 1999
Director resigned
23 Nov 1999
Secretary resigned
23 Nov 1999
Registered office changed on 23/11/99 from: 381 kingsway hove east sussex BN3 4QD
11 Nov 1999
Incorporation