SUNBURY SECRETARIES LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 2RD

Company number 07158629
Status Active
Incorporation Date 16 February 2010
Company Type Private Limited Company
Address HAYS GALLERIA, 1 HAYS LANE, LONDON, UNITED KINGDOM, SE1 2RD
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 4 April 2017; Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 16 February 2017 with updates. The most likely internet sites of SUNBURY SECRETARIES LIMITED are www.sunburysecretaries.co.uk, and www.sunbury-secretaries.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eight months. Sunbury Secretaries Limited is a Private Limited Company. The company registration number is 07158629. Sunbury Secretaries Limited has been working since 16 February 2010. The present status of the company is Active. The registered address of Sunbury Secretaries Limited is Hays Galleria 1 Hays Lane London United Kingdom Se1 2rd. . ELSDON, Kate is a Secretary of the company. GIBSON, Jonathan Scott is a Secretary of the company. HANLON, Joanne Louise is a Secretary of the company. JOHNSON, Lee Darren is a Secretary of the company. ROARTY, Conor Patrick Philip is a Secretary of the company. SHAH, Pritul is a Secretary of the company. ELSDON, Kate is a Director of the company. SHAH, Pritul is a Director of the company. Secretary CASEY, Andrew James has been resigned. Secretary ENG, Christopher Kuangcheng Gerald has been resigned. Secretary HOLT, Michelle Louise has been resigned. Secretary KAVENEY, Karen has been resigned. Secretary LAFFERTY, James Francis has been resigned. Secretary PETERS, Monica Margaret has been resigned. Secretary WYLLIE, Alison has been resigned. Director GIBSON, Jonathan Scott has been resigned. Director LLOYD, Samuel George Alan has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
ELSDON, Kate
Appointed Date: 24 May 2010

Secretary
GIBSON, Jonathan Scott
Appointed Date: 26 February 2010

Secretary
HANLON, Joanne Louise
Appointed Date: 03 April 2014

Secretary
JOHNSON, Lee Darren
Appointed Date: 01 December 2014

Secretary
ROARTY, Conor Patrick Philip
Appointed Date: 05 October 2016

Secretary
SHAH, Pritul
Appointed Date: 29 October 2010

Director
ELSDON, Kate
Appointed Date: 08 March 2016
45 years old

Director
SHAH, Pritul
Appointed Date: 05 October 2016
41 years old

Resigned Directors

Secretary
CASEY, Andrew James
Resigned: 19 December 2014
Appointed Date: 26 February 2010

Secretary
ENG, Christopher Kuangcheng Gerald
Resigned: 01 November 2015
Appointed Date: 01 July 2010

Secretary
HOLT, Michelle Louise
Resigned: 29 October 2010
Appointed Date: 12 April 2010

Secretary
KAVENEY, Karen
Resigned: 03 April 2014
Appointed Date: 05 September 2011

Secretary
LAFFERTY, James Francis
Resigned: 03 September 2010
Appointed Date: 28 June 2010

Secretary
PETERS, Monica Margaret
Resigned: 17 February 2012
Appointed Date: 12 April 2010

Secretary
WYLLIE, Alison
Resigned: 15 June 2010
Appointed Date: 12 April 2010

Director
GIBSON, Jonathan Scott
Resigned: 25 November 2016
Appointed Date: 26 February 2010
56 years old

Director
LLOYD, Samuel George Alan
Resigned: 26 February 2010
Appointed Date: 16 February 2010
65 years old

Persons With Significant Control

Pricewaterhousecoopers Llp
Notified on: 1 October 2016
Nature of control: Ownership of shares – 75% or more

Pricewaterhousecoopers Legal Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SUNBURY SECRETARIES LIMITED Events

04 Apr 2017
Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 4 April 2017
24 Mar 2017
Accounts for a dormant company made up to 30 June 2016
15 Mar 2017
Confirmation statement made on 16 February 2017 with updates
08 Dec 2016
Director's details changed for Kate Elsdon on 8 March 2016
28 Nov 2016
Termination of appointment of Jonathan Scott Gibson as a director on 25 November 2016
...
... and 36 more events
26 Feb 2010
Appointment of Jonathan Scott Gibson as a director
26 Feb 2010
Termination of appointment of Samuel Lloyd as a director
26 Feb 2010
Appointment of Andrew James Casey as a secretary
26 Feb 2010
Appointment of Jonathan Scott Gibson as a secretary
16 Feb 2010
Incorporation