Company number 03404571
Status Active
Incorporation Date 17 July 1997
Company Type Private Limited Company
Address SUNCROSS LTD, REAR OF PRESCILLA HOUSE, STAINES RD WEST SUNBURY, TW16 7BE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc
Since the company registration eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 17 July 2016 with updates; Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
GBP 92
. The most likely internet sites of SUNCROSS LIMITED are www.suncross.co.uk, and www.suncross.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. The distance to to Fulwell Rail Station is 3.3 miles; to Byfleet & New Haw Rail Station is 5.5 miles; to Chessington North Rail Station is 6.5 miles; to Brentford Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Suncross Limited is a Private Limited Company.
The company registration number is 03404571. Suncross Limited has been working since 17 July 1997.
The present status of the company is Active. The registered address of Suncross Limited is Suncross Ltd Rear of Prescilla House Staines Rd West Sunbury Tw16 7be. . BLAKISTON, Joseph Gerard is a Director of the company. KENDALL, Malcolm Irving is a Director of the company. THORNE, Teresa Agnes is a Director of the company. Secretary ABDY, John Trevor has been resigned. Secretary BEVAN, Joe Clare has been resigned. Secretary BOWIE, Albert Joseph has been resigned. Secretary BROWNETT, Robert William Heywood has been resigned. Nominee Secretary WAYNE, Harold has been resigned. Director ABDY, John Trevor has been resigned. Director ASHWOOD, Bryan has been resigned. Director BAIRD, Aisling has been resigned. Director BEVAN, Joe Clare has been resigned. Director BOWIE, Albert Joseph has been resigned. Director DALY, Colin Philip has been resigned. Director DAVIS, Julia Rose has been resigned. Director KING, Frances has been resigned. Director KING, Francis has been resigned. Director MC BRYDE, Kirstie has been resigned. Director POLLITT, John has been resigned. Director ROSSITER, John William has been resigned. Director SCHEMBRI, Martin has been resigned. Director TAIT, Ian Robert has been resigned. Director TREACY, Siobhan has been resigned. Director WATSON, Wilbert has been resigned. Nominee Director WAYNE, Yvonne has been resigned. The company operates in "Residents property management".
Current Directors
Resigned Directors
Nominee Secretary
WAYNE, Harold
Resigned: 17 July 1997
Appointed Date: 17 July 1997
Director
ASHWOOD, Bryan
Resigned: 30 April 2015
Appointed Date: 17 July 2003
74 years old
Director
BAIRD, Aisling
Resigned: 20 October 2011
Appointed Date: 06 September 2007
42 years old
Director
BEVAN, Joe Clare
Resigned: 06 July 2006
Appointed Date: 07 July 2005
51 years old
Director
KING, Frances
Resigned: 06 July 2008
Appointed Date: 07 July 2006
78 years old
Director
KING, Francis
Resigned: 27 July 2008
Appointed Date: 08 July 2006
78 years old
Director
MC BRYDE, Kirstie
Resigned: 30 April 2015
Appointed Date: 06 September 2007
49 years old
Director
POLLITT, John
Resigned: 06 July 2006
Appointed Date: 07 July 2005
71 years old
Director
SCHEMBRI, Martin
Resigned: 30 September 2005
Appointed Date: 07 July 2005
49 years old
Director
TAIT, Ian Robert
Resigned: 26 January 2004
Appointed Date: 17 July 2003
89 years old
Director
TREACY, Siobhan
Resigned: 06 September 1999
Appointed Date: 17 July 1997
59 years old
Director
WATSON, Wilbert
Resigned: 20 July 2004
Appointed Date: 17 July 2003
70 years old
Nominee Director
WAYNE, Yvonne
Resigned: 17 July 1997
Appointed Date: 17 July 1997
45 years old
Persons With Significant Control
SUNCROSS LIMITED Events
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
31 Jul 2016
Confirmation statement made on 17 July 2016 with updates
14 Aug 2015
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
14 Aug 2015
Termination of appointment of Kirstie Mc Bryde as a director on 30 April 2015
27 May 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 77 more events
01 Aug 1997
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
01 Aug 1997
Director resigned
01 Aug 1997
Secretary resigned
01 Aug 1997
Registered office changed on 01/08/97 from: burlington house 40 burlington rise, east barnet hertfordshire EN4 8NN
17 Jul 1997
Incorporation