SUNPLACE LIMITED
DISS

Hellopages » Norfolk » South Norfolk » IP21 4LB
Company number 04339863
Status Active
Incorporation Date 13 December 2001
Company Type Private Limited Company
Address 13 CAUSEWAY CLOSE, BROCKDISH, DISS, NORFOLK, IP21 4LB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 13 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 13 December 2015 with full list of shareholders Statement of capital on 2016-01-25 GBP 115 . The most likely internet sites of SUNPLACE LIMITED are www.sunplace.co.uk, and www.sunplace.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. Sunplace Limited is a Private Limited Company. The company registration number is 04339863. Sunplace Limited has been working since 13 December 2001. The present status of the company is Active. The registered address of Sunplace Limited is 13 Causeway Close Brockdish Diss Norfolk Ip21 4lb. . MACK, Alison is a Secretary of the company. MACK, Alison is a Director of the company. WALKER, Judith Phyllis is a Director of the company. WHITE, Patricia Helen is a Director of the company. Nominee Secretary CFA SEC LTD has been resigned. Nominee Director COMPANYFORMATIONAGENT.COM LTD has been resigned. Director MAGES, Alan John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MACK, Alison
Appointed Date: 08 February 2002

Director
MACK, Alison
Appointed Date: 08 February 2002
70 years old

Director
WALKER, Judith Phyllis
Appointed Date: 04 April 2002
72 years old

Director
WHITE, Patricia Helen
Appointed Date: 08 February 2002
76 years old

Resigned Directors

Nominee Secretary
CFA SEC LTD
Resigned: 08 February 2002
Appointed Date: 13 December 2001

Nominee Director
COMPANYFORMATIONAGENT.COM LTD
Resigned: 08 February 2002
Appointed Date: 13 December 2001

Director
MAGES, Alan John
Resigned: 09 August 2010
Appointed Date: 04 April 2002
80 years old

Persons With Significant Control

Mrs Judith Phyllis Walker
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SUNPLACE LIMITED Events

28 Dec 2016
Confirmation statement made on 13 December 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
25 Jan 2016
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 115

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
05 Mar 2015
Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 115

...
... and 35 more events
17 May 2002
New director appointed
13 Feb 2002
Registered office changed on 13/02/02 from: regent house 316 beulah hill london SE19 3HF
13 Feb 2002
Director resigned
13 Feb 2002
Secretary resigned
13 Dec 2001
Incorporation

SUNPLACE LIMITED Charges

28 March 2003
Legal charge
Delivered: 15 April 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage 9 clos crucywel parc gwernfadog…
14 June 2002
Legal charge
Delivered: 22 June 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage 2 llwyn carw maesyffynnon…
5 June 2002
Debenture
Delivered: 11 June 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…