Company number 06025994
Status Active
Incorporation Date 12 December 2006
Company Type Private Limited Company
Address 1ST FLOOR, UNIT 16 MANOR COURT BUSINESS PARK, SCARBOROUGH, YO11 3TU
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration fifty-six events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Secretary's details changed for Valad Secretarial Services Limited on 24 February 2017; Confirmation statement made on 12 December 2016 with updates. The most likely internet sites of D.U.K.E. SUTTON CUSTODIAN NO. 2 LIMITED are www.dukesuttoncustodianno2.co.uk, and www.d-u-k-e-sutton-custodian-no-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. The distance to to Scarborough Rail Station is 3.3 miles; to Filey Rail Station is 5.1 miles; to Hunmanby Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.D U K E Sutton Custodian No 2 Limited is a Private Limited Company.
The company registration number is 06025994. D U K E Sutton Custodian No 2 Limited has been working since 12 December 2006.
The present status of the company is Active. The registered address of D U K E Sutton Custodian No 2 Limited is 1st Floor Unit 16 Manor Court Business Park Scarborough Yo11 3tu. . CROMWELL CORPORATE SECRETARIAL LIMITED is a Secretary of the company. MADDY, James Edward is a Director of the company. SULLIVAN, James Alistair is a Director of the company. Director HOWE, Robert Philip Graham has been resigned. Director OLIVER, Paul Francis has been resigned. Director SLIPPER, Andrew Martin has been resigned. Director TANDY, Didier Michel has been resigned. Director VALSEC DIRECTOR LIMITED has been resigned. The company operates in "Dormant Company".
Current Directors
Secretary
CROMWELL CORPORATE SECRETARIAL LIMITED
Appointed Date: 12 December 2006
Resigned Directors
Director
VALSEC DIRECTOR LIMITED
Resigned: 30 November 2012
Appointed Date: 12 December 2006
Persons With Significant Control
D.U.K.E. Development Group (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
D.U.K.E. SUTTON CUSTODIAN NO. 2 LIMITED Events
28 Mar 2017
Accounts for a dormant company made up to 30 June 2016
01 Mar 2017
Secretary's details changed for Valad Secretarial Services Limited on 24 February 2017
19 Dec 2016
Confirmation statement made on 12 December 2016 with updates
23 Mar 2016
Accounts for a dormant company made up to 30 June 2015
07 Jan 2016
Director's details changed for Mr James Edward Maddy on 12 November 2015
...
... and 46 more events
29 Sep 2007
Particulars of mortgage/charge
13 Sep 2007
Particulars of mortgage/charge
17 Aug 2007
Director's particulars changed
28 Apr 2007
New director appointed
12 Dec 2006
Incorporation
9 November 2011
Debenture
Delivered: 10 November 2011
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: (For details of all property charged, please refer to the…
23 May 2008
Security assignment
Delivered: 5 June 2008
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: All its title, rights and interest in: the building…
21 September 2007
Deed of charge over deposit
Delivered: 29 September 2007
Status: Satisfied
on 20 August 2011
Persons entitled: The Mayor and Burgesses of the London Borough of Sutton
Description: All rights to and title and interest from time to time in…
6 September 2007
Legal charge
Delivered: 13 September 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: L/H site a kimpton industrial park sutton. And all…