SUMARO LIMITED
SOUTHAMPTON FLYING PICTURES LIMITED

Hellopages » Hampshire » Southampton » SO14 3EX

Company number 02072298
Status Liquidation
Incorporation Date 10 November 1986
Company Type Private Limited Company
Address 14TH FLOOR DUKES KEEP, MARSH LANE, SOUTHAMPTON, HAMPSHIRE, SO14 3EX
Home Country United Kingdom
Nature of Business 51102 - Non-scheduled passenger air transport, 59111 - Motion picture production activities, 59112 - Video production activities, 59113 - Television programme production activities
Phone, email, etc

Since the company registration one hundred and seventy-four events have happened. The last three records are Return of final meeting in a members' voluntary winding up; Registered office address changed from Stonefield Park Chilbolton Hampshire SO20 6BL to 14th Floor Dukes Keep Marsh Lane Southampton Hampshire SO14 3EX on 13 May 2016; Appointment of a voluntary liquidator. The most likely internet sites of SUMARO LIMITED are www.sumaro.co.uk, and www.sumaro.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven months. The distance to to Redbridge Rail Station is 3.5 miles; to Swanwick Rail Station is 5.9 miles; to Romsey Rail Station is 7.6 miles; to Shawford Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sumaro Limited is a Private Limited Company. The company registration number is 02072298. Sumaro Limited has been working since 10 November 1986. The present status of the company is Liquidation. The registered address of Sumaro Limited is 14th Floor Dukes Keep Marsh Lane Southampton Hampshire So14 3ex. . HUNTER SMART, James Edward is a Secretary of the company. HUNTER SMART, James Edward is a Director of the company. HUNTER SMART, Rosamund Jane is a Director of the company. PRESCOT, Colin Kenrick is a Director of the company. PRESCOT, Susan Michele is a Director of the company. WOLFF, Marc Harold is a Director of the company. Director ASHPOLE, Ian Michael has been resigned. Director EDWARDES, Michael Owen, Sir has been resigned. Director FISH, David Kevin has been resigned. Director HALL, Richard Martin has been resigned. Director MILLER, John has been resigned. Director PEART, Lucius Matthew Thomas has been resigned. Director PICKWOAD, Richard Mervyn has been resigned. Director PURGAVIE, Bruce Roy has been resigned. Director TENNANT, Tessa Susan has been resigned. The company operates in "Non-scheduled passenger air transport".


Current Directors


Director

Director
HUNTER SMART, Rosamund Jane
Appointed Date: 24 May 2011
74 years old

Director

Director
PRESCOT, Susan Michele
Appointed Date: 24 May 2011
66 years old

Director
WOLFF, Marc Harold

78 years old

Resigned Directors

Director
ASHPOLE, Ian Michael
Resigned: 01 November 2002
Appointed Date: 13 December 1996
70 years old

Director
EDWARDES, Michael Owen, Sir
Resigned: 18 December 2012
94 years old

Director
FISH, David Kevin
Resigned: 21 November 2003
Appointed Date: 14 February 2003
51 years old

Director
HALL, Richard Martin
Resigned: 15 October 2003
Appointed Date: 16 May 1996
81 years old

Director
MILLER, John
Resigned: 31 December 1992
103 years old

Director
PEART, Lucius Matthew Thomas
Resigned: 12 December 2000
Appointed Date: 09 July 1996
60 years old

Director
PICKWOAD, Richard Mervyn
Resigned: 31 March 1999
Appointed Date: 01 September 1995
78 years old

Director
PURGAVIE, Bruce Roy
Resigned: 30 April 1999
Appointed Date: 01 June 1997
85 years old

Director
TENNANT, Tessa Susan
Resigned: 14 February 2003
72 years old

SUMARO LIMITED Events

08 Apr 2017
Return of final meeting in a members' voluntary winding up
13 May 2016
Registered office address changed from Stonefield Park Chilbolton Hampshire SO20 6BL to 14th Floor Dukes Keep Marsh Lane Southampton Hampshire SO14 3EX on 13 May 2016
12 May 2016
Appointment of a voluntary liquidator
12 May 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-31

12 May 2016
Declaration of solvency
...
... and 164 more events
23 Jul 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

23 Jul 1987
Registered office changed on 23/07/87 from: 124/128 city road london EC1V 2NJ

23 Jul 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

22 Apr 1987
Company name changed styxtune LIMITED\certificate issued on 22/04/87
10 Nov 1986
Certificate of Incorporation

SUMARO LIMITED Charges

11 October 2012
Debenture
Delivered: 16 October 2012
Status: Satisfied on 29 March 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 May 1994
Debenture
Delivered: 7 June 1994
Status: Satisfied on 29 September 2012
Persons entitled: Clydesdale Bank Public Limited Company
Description: .. fixed and floating charges over the undertaking and all…
15 February 1991
Fixed and floating charge
Delivered: 27 February 1991
Status: Satisfied on 17 January 2002
Persons entitled: Clydesdale Bank PLC
Description: Fixed & floating charge over the undertaking and all…
11 January 1988
Trust deed
Delivered: 22 January 1988
Status: Satisfied on 23 January 1991
Persons entitled: Murray Jounstone Limited
Description: The whole of the undertaking property & assets both present…
11 January 1988
Trust deed
Delivered: 22 January 1988
Status: Satisfied on 23 January 1991
Persons entitled: Murray Johnstone Limited
Description: The whole of the undertaking property & assets both present…

Similar Companies

SUMARJI LTD SUMARK LIMITED SUMARON LTD SUMART LIMITED SUMARYA LIMITED SUMASSA INTERNATIONAL LTD SUMAT LIMITED