SISLEY CONSULTANTS LIMITED
EDENBRIDGE BUCKMORE PARK KART CLUB LIMITED

Hellopages » Kent » Sevenoaks » TN8 6HF

Company number 02714667
Status Active
Incorporation Date 14 May 1992
Company Type Private Limited Company
Address MARLBRIDGE HOUSE, ENTERPRISE WAY, EDENBRIDGE, KENT, TN8 6HF
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off; Annual return made up to 14 May 2016 with full list of shareholders Statement of capital on 2016-05-27 GBP 2,348 . The most likely internet sites of SISLEY CONSULTANTS LIMITED are www.sisleyconsultants.co.uk, and www.sisley-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and five months. Sisley Consultants Limited is a Private Limited Company. The company registration number is 02714667. Sisley Consultants Limited has been working since 14 May 1992. The present status of the company is Active. The registered address of Sisley Consultants Limited is Marlbridge House Enterprise Way Edenbridge Kent Tn8 6hf. The company`s financial liabilities are £7.51k. It is £5.94k against last year. The cash in hand is £3.31k. It is £-6.3k against last year. And the total assets are £3.31k, which is £-41.25k against last year. SISLEY, William Hugh is a Secretary of the company. SISLEY, Penelope is a Director of the company. SISLEY, William Hugh is a Director of the company. Secretary BAINES, Carol has been resigned. Secretary SHAH, Vimal has been resigned. Director BAINES, Carol has been resigned. Director CHOWDHARY, Balvinder Kaur has been resigned. Director GREEN, Michael Richard has been resigned. Director PULLMAN, Christopher John has been resigned. Director WEBB, Ken John has been resigned. The company operates in "Other sports activities".


sisley consultants Key Finiance

LIABILITIES £7.51k
+378%
CASH £3.31k
-66%
TOTAL ASSETS £3.31k
-93%
All Financial Figures

Current Directors

Secretary
SISLEY, William Hugh
Appointed Date: 01 May 1996

Director
SISLEY, Penelope
Appointed Date: 01 May 1996
75 years old

Director
SISLEY, William Hugh
Appointed Date: 15 May 1992
72 years old

Resigned Directors

Secretary
BAINES, Carol
Resigned: 30 November 1995
Appointed Date: 15 May 1992

Secretary
SHAH, Vimal
Resigned: 15 May 1992
Appointed Date: 14 May 1992

Director
BAINES, Carol
Resigned: 30 November 1995
Appointed Date: 15 May 1992
72 years old

Director
CHOWDHARY, Balvinder Kaur
Resigned: 15 May 1992
Appointed Date: 14 May 1992
71 years old

Director
GREEN, Michael Richard
Resigned: 09 April 2015
Appointed Date: 12 November 1997
77 years old

Director
PULLMAN, Christopher John
Resigned: 09 April 2015
Appointed Date: 12 February 2001
61 years old

Director
WEBB, Ken John
Resigned: 30 November 1995
Appointed Date: 15 May 1992
73 years old

SISLEY CONSULTANTS LIMITED Events

15 Mar 2017
Compulsory strike-off action has been discontinued
14 Mar 2017
First Gazette notice for compulsory strike-off
27 May 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2,348

16 May 2016
Previous accounting period extended from 30 September 2015 to 31 March 2016
05 Oct 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 70 more events
11 Nov 1992
New director appointed

11 Nov 1992
Secretary resigned;new secretary appointed;new director appointed

11 Nov 1992
Director resigned;new director appointed

14 May 1992
Incorporation

14 May 1992
Incorporation

SISLEY CONSULTANTS LIMITED Charges

22 April 1996
Guarantee & debenture
Delivered: 29 April 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…