SONTAY LIMITED
KENT BRAND NEW CO (212) LIMITED

Hellopages » Kent » Sevenoaks » TN8 6AB

Company number 04897542
Status Active
Incorporation Date 12 September 2003
Company Type Private Limited Company
Address FOUR ELMS ROAD, EDENBRIDGE, KENT, TN8 6AB
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Purchase of own shares.; Director's details changed for Mr Sandy Jean Paul Damm on 6 March 2017; Cancellation of shares. Statement of capital on 11 January 2017 GBP 104,851 . The most likely internet sites of SONTAY LIMITED are www.sontay.co.uk, and www.sontay.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. Sontay Limited is a Private Limited Company. The company registration number is 04897542. Sontay Limited has been working since 12 September 2003. The present status of the company is Active. The registered address of Sontay Limited is Four Elms Road Edenbridge Kent Tn8 6ab. . FERGUSON, Kirsten is a Secretary of the company. BRAYBROOK, Alan George is a Director of the company. DAMM, Sandy Jean Paul is a Director of the company. MURDOCH, James Boyd is a Director of the company. OVEREND, Michael John is a Director of the company. WOOSTER, James Keith is a Director of the company. ZARNO, John Dane Anthony is a Director of the company. Secretary MCSORLEY, Stuart Frank has been resigned. Secretary MURDOCH, James Boyd has been resigned. Secretary RAFTERY, Paul Matthew has been resigned. Director GREGORY, Christopher has been resigned. Director MCSORLEY, Stuart Frank has been resigned. Director PALMER, Trevor Steven has been resigned. Director SHARP, Terry Paul has been resigned. Director THOMPSON, Alan Christopher has been resigned. The company operates in "Manufacture of other electrical equipment".


Current Directors

Secretary
FERGUSON, Kirsten
Appointed Date: 26 September 2016

Director
BRAYBROOK, Alan George
Appointed Date: 02 November 2009
72 years old

Director
DAMM, Sandy Jean Paul
Appointed Date: 01 July 2014
48 years old

Director
MURDOCH, James Boyd
Appointed Date: 21 January 2005
64 years old

Director
OVEREND, Michael John
Appointed Date: 01 March 2014
83 years old

Director
WOOSTER, James Keith
Appointed Date: 01 April 2013
70 years old

Director
ZARNO, John Dane Anthony
Appointed Date: 19 March 2004
75 years old

Resigned Directors

Secretary
MCSORLEY, Stuart Frank
Resigned: 17 May 2008
Appointed Date: 19 March 2004

Secretary
MURDOCH, James Boyd
Resigned: 26 September 2016
Appointed Date: 17 May 2008

Secretary
RAFTERY, Paul Matthew
Resigned: 19 March 2004
Appointed Date: 12 September 2003

Director
GREGORY, Christopher
Resigned: 21 January 2014
Appointed Date: 17 September 2009
68 years old

Director
MCSORLEY, Stuart Frank
Resigned: 17 May 2008
Appointed Date: 19 March 2004
61 years old

Director
PALMER, Trevor Steven
Resigned: 30 June 2014
Appointed Date: 29 January 2010
50 years old

Director
SHARP, Terry Paul
Resigned: 01 July 2006
Appointed Date: 19 March 2004
62 years old

Director
THOMPSON, Alan Christopher
Resigned: 19 March 2004
Appointed Date: 12 September 2003
76 years old

Persons With Significant Control

Mr John Antony Dane Zarno
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

SONTAY LIMITED Events

13 Mar 2017
Purchase of own shares.
10 Mar 2017
Director's details changed for Mr Sandy Jean Paul Damm on 6 March 2017
23 Feb 2017
Cancellation of shares. Statement of capital on 11 January 2017
  • GBP 104,851

26 Sep 2016
Appointment of Miss Kirsten Ferguson as a secretary on 26 September 2016
26 Sep 2016
Termination of appointment of James Boyd Murdoch as a secretary on 26 September 2016
...
... and 67 more events
29 Mar 2004
Accounting reference date extended from 30/09/04 to 31/12/04
29 Mar 2004
Registered office changed on 29/03/04 from: 14 oxford court manchester greater manchester M2 3WQ
29 Mar 2004
Secretary resigned
29 Mar 2004
Director resigned
12 Sep 2003
Incorporation

SONTAY LIMITED Charges

3 February 2016
Charge code 0489 7542 0004
Delivered: 5 February 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
8 October 2009
Debenture
Delivered: 19 October 2009
Status: Satisfied on 24 November 2014
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
20 March 2004
Debenture
Delivered: 7 April 2004
Status: Satisfied on 27 April 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
20 March 2004
Debenture
Delivered: 1 April 2004
Status: Satisfied on 9 May 2008
Persons entitled: Trenwith Securities Llc
Description: Fixed and floating charges over the undertaking and all…