SUNCROSS LIMITED
STAINES RD WEST SUNBURY

Hellopages » Surrey » Spelthorne » TW16 7BE

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

Director
BLAKISTON, Joseph Gerard
Appointed Date: 16 March 2015
59 years old

Director
KENDALL, Malcolm Irving
Appointed Date: 29 August 2012
71 years old

Director
THORNE, Teresa Agnes
Appointed Date: 16 March 2015
70 years old

Resigned Directors

Secretary
ABDY, John Trevor
Resigned: 07 July 2005
Appointed Date: 17 July 2003

Secretary
BEVAN, Joe Clare
Resigned: 06 July 2006
Appointed Date: 07 July 2005

Secretary
BOWIE, Albert Joseph
Resigned: 31 December 2009
Appointed Date: 07 July 2006

Secretary
BROWNETT, Robert William Heywood
Resigned: 17 July 2003
Appointed Date: 17 July 1997

Nominee Secretary
WAYNE, Harold
Resigned: 17 July 1997
Appointed Date: 17 July 1997

Director
ABDY, John Trevor
Resigned: 07 July 2005
Appointed Date: 17 July 2003
77 years old

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
BOWIE, Albert Joseph
Resigned: 31 December 2009
Appointed Date: 07 July 2006
84 years old

Director
DALY, Colin Philip
Resigned: 06 September 2007
Appointed Date: 07 July 2006
68 years old

Director
DAVIS, Julia Rose
Resigned: 23 May 2002
Appointed Date: 17 July 1997
66 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
ROSSITER, John William
Resigned: 07 July 2005
Appointed Date: 17 July 2003
81 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

Mr Joseph Gerand Blakiston
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

Mr Malcolm Irving Kendall
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

Miss Teresa Agnes Thorne
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or 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
  • GBP 92

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