TRADE CITY SUNBURY MANAGEMENT COMPANY LIMITED
SUNBURY-ON-THAMES SNRDCO 3110 LIMITED

Hellopages » Surrey » Spelthorne » TW16 7FD

Company number 08524337
Status Active
Incorporation Date 10 May 2013
Company Type Private Limited Company
Address MR P HILLIER, UNIT 9, TRADE CITY, BROOKLANDS CLOSE, SUNBURY-ON-THAMES, MIDDLESEX, TW16 7FD
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Total exemption full accounts made up to 31 May 2016; Annual return made up to 10 May 2016 with full list of shareholders Statement of capital on 2016-07-19 GBP 9 ; Appointment of Miss Catherine Rose as a secretary on 24 June 2015. The most likely internet sites of TRADE CITY SUNBURY MANAGEMENT COMPANY LIMITED are www.tradecitysunburymanagementcompany.co.uk, and www.trade-city-sunbury-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and five months. The distance to to Fulwell Rail Station is 3.6 miles; to Byfleet & New Haw Rail Station is 5.2 miles; to Chessington North Rail Station is 6.6 miles; to Brentford Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Trade City Sunbury Management Company Limited is a Private Limited Company. The company registration number is 08524337. Trade City Sunbury Management Company Limited has been working since 10 May 2013. The present status of the company is Active. The registered address of Trade City Sunbury Management Company Limited is Mr P Hillier Unit 9 Trade City Brooklands Close Sunbury On Thames Middlesex Tw16 7fd. . ROSE, Catherine is a Secretary of the company. BATRA, Harjot Pal Singh is a Director of the company. GILLEY, Paul Anthony is a Director of the company. HILLIER, Philip George is a Director of the company. MANTON, Mark Stephen is a Director of the company. ROSE, Gary Richard is a Director of the company. SABBA, Farah is a Director of the company. SABBA, Sharokh is a Director of the company. SMITH, Carl Mchardy is a Director of the company. WINNING, John is a Director of the company. Secretary DENTONS SECRETARIES LIMITED has been resigned. Director DIXON, Kevin has been resigned. Director HARRIS, Andrew David has been resigned. Director THOMAS, Leigh Parry has been resigned. Director DENTONS DIRECTORS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
ROSE, Catherine
Appointed Date: 24 June 2015

Director
BATRA, Harjot Pal Singh
Appointed Date: 20 March 2015
46 years old

Director
GILLEY, Paul Anthony
Appointed Date: 20 March 2015
65 years old

Director
HILLIER, Philip George
Appointed Date: 20 March 2015
61 years old

Director
MANTON, Mark Stephen
Appointed Date: 20 March 2015
58 years old

Director
ROSE, Gary Richard
Appointed Date: 20 March 2015
71 years old

Director
SABBA, Farah
Appointed Date: 20 March 2015
71 years old

Director
SABBA, Sharokh
Appointed Date: 20 March 2015
79 years old

Director
SMITH, Carl Mchardy
Appointed Date: 20 March 2015
57 years old

Director
WINNING, John
Appointed Date: 20 March 2015
65 years old

Resigned Directors

Secretary
DENTONS SECRETARIES LIMITED
Resigned: 20 March 2015
Appointed Date: 10 May 2013

Director
DIXON, Kevin
Resigned: 20 March 2015
Appointed Date: 16 July 2013
70 years old

Director
HARRIS, Andrew David
Resigned: 16 July 2013
Appointed Date: 10 May 2013
61 years old

Director
THOMAS, Leigh Parry
Resigned: 20 March 2015
Appointed Date: 16 July 2013
54 years old

Director
DENTONS DIRECTORS LIMITED
Resigned: 16 July 2013
Appointed Date: 10 May 2013

TRADE CITY SUNBURY MANAGEMENT COMPANY LIMITED Events

28 Feb 2017
Total exemption full accounts made up to 31 May 2016
19 Jul 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-07-19
  • GBP 9

19 Feb 2016
Appointment of Miss Catherine Rose as a secretary on 24 June 2015
17 Feb 2016
Total exemption small company accounts made up to 31 May 2015
08 Jun 2015
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 9

...
... and 21 more events
17 Jul 2013
Termination of appointment of Dentons Directors Limited as a director
17 Jul 2013
Appointment of Mr Kevin Dixon as a director
17 Jul 2013
Appointment of Mr Leigh Parry Thomas as a director
16 Jul 2013
Company name changed snrdco 3110 LIMITED\certificate issued on 16/07/13
  • RES15 ‐ Change company name resolution on 2013-07-16
  • NM01 ‐ Change of name by resolution

10 May 2013
Incorporation