SUMA (DEVELOPMENTS) LIMITED
SHREWSBURY

Hellopages » Shropshire » Shropshire » SY1 1RW

Company number 01208426
Status Active
Incorporation Date 21 April 1975
Company Type Private Limited Company
Address TELFORD HOUSE, 1 CLAREMONT BANK, SHREWSBURY, SY1 1RW
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Accounts for a small company made up to 31 December 2016; Resolutions RES01 ‐ Resolution of adoption of Articles of Association RES12 ‐ Resolution of varying share rights or name ; Cancellation of shares. Statement of capital on 31 August 2016 GBP 2,453.60 . The most likely internet sites of SUMA (DEVELOPMENTS) LIMITED are www.sumadevelopments.co.uk, and www.suma-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and six months. Suma Developments Limited is a Private Limited Company. The company registration number is 01208426. Suma Developments Limited has been working since 21 April 1975. The present status of the company is Active. The registered address of Suma Developments Limited is Telford House 1 Claremont Bank Shrewsbury Sy1 1rw. . VAUGHAN, David Barry is a Secretary of the company. MCLOUGHLIN, Anthony Francis is a Director of the company. MCLOUGHLIN, Elined Pearl is a Director of the company. MCLOUGHLIN, Timothy Paul is a Director of the company. Secretary MCLOUGHLIN, Anthony Francis has been resigned. Director GLEAVE, Robert Howard has been resigned. Director MITCHELL, Nicolas John has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
VAUGHAN, David Barry
Appointed Date: 08 April 1992

Director

Director

Director
MCLOUGHLIN, Timothy Paul
Appointed Date: 03 January 2002
65 years old

Resigned Directors

Secretary
MCLOUGHLIN, Anthony Francis
Resigned: 08 April 1992

Director
GLEAVE, Robert Howard
Resigned: 10 January 2011
86 years old

Director
MITCHELL, Nicolas John
Resigned: 08 December 1995
85 years old

SUMA (DEVELOPMENTS) LIMITED Events

27 Mar 2017
Accounts for a small company made up to 31 December 2016
06 Mar 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name

24 Jan 2017
Cancellation of shares. Statement of capital on 31 August 2016
  • GBP 2,453.60

09 Nov 2016
Purchase of own shares.
03 May 2016
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2,498.3

...
... and 119 more events
09 Jun 1986
Director resigned

07 May 1986
New director appointed

08 Apr 1980
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

23 Jul 1975
Memorandum and Articles of Association
21 Apr 1975
Incorporation

SUMA (DEVELOPMENTS) LIMITED Charges

21 January 2016
Charge code 0120 8426 0020
Delivered: 26 January 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land and buildings on the east side of ascot drive derby…
5 May 2015
Charge code 0120 8426 0019
Delivered: 21 May 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: N/A…
5 May 2015
Charge code 0120 8426 0018
Delivered: 19 May 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property known as land lying to the south-west of vanguard…
18 December 2014
Charge code 0120 8426 0017
Delivered: 5 January 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Hughes electrical, grove street, redditch, B98 8DX…
11 May 2012
Legal mortgage
Delivered: 12 May 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Pear tree inn rugeley. All plant and machinery owned by the…
10 May 2011
Mortgage debenture
Delivered: 11 May 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
10 May 2011
Legal mortgage
Delivered: 11 May 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Shrewsbury eye, shrewsbury all plant and machinery owned by…
10 May 2011
Legal mortgage
Delivered: 11 May 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 45 high street shrewsbury all plant and machinery owned by…
10 May 2011
Legal mortgage
Delivered: 11 May 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Pear tree inn, rugeley all plant and machinery owned by the…
10 May 2011
Legal mortgage
Delivered: 11 May 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Plot 2 battlefield, shrewsbury all plant and machinery…
10 May 2011
Legal mortgage
Delivered: 11 May 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Mill court, mill street, stafford all plant and machinery…
10 May 2011
Legal mortgage
Delivered: 11 May 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Sommerfield arcade, stone all plant and machinery owned by…
8 December 2009
Legal charge
Delivered: 12 December 2009
Status: Satisfied on 28 May 2011
Persons entitled: National Westminster Bank PLC
Description: All legal interest in mill court 22 mill street stafford…
12 November 2007
Legal charge
Delivered: 27 November 2007
Status: Satisfied on 28 May 2011
Persons entitled: National Westminster Bank PLC
Description: 45 high street shrewsbury shropshire. By way of fixed…
22 August 2005
Debenture
Delivered: 25 August 2005
Status: Satisfied on 28 May 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 December 2001
Legal charge
Delivered: 3 January 2002
Status: Satisfied on 28 May 2011
Persons entitled: National Westminster Bank PLC
Description: F/H land high street newcastle street and crown street…
9 April 1999
Legal charge
Delivered: 19 April 1999
Status: Satisfied on 5 April 2002
Persons entitled: Barclays Bank PLC
Description: 22 mill street stafford staffordshire t/n SF310155.
28 January 1983
Guarantee & debenture
Delivered: 7 February 1983
Status: Satisfied on 24 November 1987
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 November 1977
Legal charge
Delivered: 15 December 1977
Status: Satisfied on 5 April 2002
Persons entitled: Barclays Bank PLC
Description: F/H land in high street stone staffs.bounded on the north…
15 July 1975
Guarantee & debenture
Delivered: 30 July 1975
Status: Satisfied on 3 July 2002
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets present and future…