SUTTON GROUP LIMITED
HEMEL HEMPSTEAD

Hellopages » Hertfordshire » St Albans » HP2 4FL

Company number 05472167
Status Active
Incorporation Date 6 June 2005
Company Type Private Limited Company
Address BREAKSPEAR PARK, BREAKSPEAR WAY, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP2 4FL
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Appointment of Mr Frazer Hamilton Wardhaugh as a secretary on 1 January 2017; Termination of appointment of Paul Thomas Mcnicholas as a secretary on 31 December 2016; Full accounts made up to 31 December 2015. The most likely internet sites of SUTTON GROUP LIMITED are www.suttongroup.co.uk, and www.sutton-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. Sutton Group Limited is a Private Limited Company. The company registration number is 05472167. Sutton Group Limited has been working since 06 June 2005. The present status of the company is Active. The registered address of Sutton Group Limited is Breakspear Park Breakspear Way Hemel Hempstead Hertfordshire Hp2 4fl. . WARDHAUGH, Frazer Hamilton is a Secretary of the company. CASH, Graham is a Director of the company. WILLIAMSON, Louise is a Director of the company. Secretary CROSSLEY, Stephen Shore has been resigned. Nominee Secretary KELLY, Sean Stephen has been resigned. Secretary MCCLUSKEY, William Joseph has been resigned. Secretary MCNICHOLAS, Paul Thomas has been resigned. Nominee Director CORPORATE LEGAL LTD has been resigned. Director CROSSLEY, Stephen Shore has been resigned. Director FONTANA, Kathleen Marie has been resigned. Director KILGOUR, Peter has been resigned. Director MCCLUSKEY, William Joseph has been resigned. Director ROWLEDGE, Paul Martin has been resigned. Director WINSPER, Colin Edward, Dr has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
WARDHAUGH, Frazer Hamilton
Appointed Date: 01 January 2017

Director
CASH, Graham
Appointed Date: 14 January 2013
72 years old

Director
WILLIAMSON, Louise
Appointed Date: 01 April 2016
60 years old

Resigned Directors

Secretary
CROSSLEY, Stephen Shore
Resigned: 14 January 2013
Appointed Date: 07 November 2006

Nominee Secretary
KELLY, Sean Stephen
Resigned: 06 June 2005
Appointed Date: 06 June 2005

Secretary
MCCLUSKEY, William Joseph
Resigned: 07 November 2006
Appointed Date: 06 June 2005

Secretary
MCNICHOLAS, Paul Thomas
Resigned: 31 December 2016
Appointed Date: 14 January 2013

Nominee Director
CORPORATE LEGAL LTD
Resigned: 06 June 2005
Appointed Date: 06 June 2005

Director
CROSSLEY, Stephen Shore
Resigned: 14 January 2013
Appointed Date: 07 November 2006
68 years old

Director
FONTANA, Kathleen Marie
Resigned: 01 January 2016
Appointed Date: 14 January 2013
58 years old

Director
KILGOUR, Peter
Resigned: 14 January 2013
Appointed Date: 06 June 2005
72 years old

Director
MCCLUSKEY, William Joseph
Resigned: 14 January 2013
Appointed Date: 06 June 2005
71 years old

Director
ROWLEDGE, Paul Martin
Resigned: 14 January 2013
Appointed Date: 06 June 2005
74 years old

Director
WINSPER, Colin Edward, Dr
Resigned: 23 October 2009
Appointed Date: 07 November 2006
87 years old

SUTTON GROUP LIMITED Events

20 Jan 2017
Appointment of Mr Frazer Hamilton Wardhaugh as a secretary on 1 January 2017
20 Jan 2017
Termination of appointment of Paul Thomas Mcnicholas as a secretary on 31 December 2016
11 Oct 2016
Full accounts made up to 31 December 2015
06 Jul 2016
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 900

05 Apr 2016
Appointment of Mrs Louise Williamson as a director on 1 April 2016
...
... and 43 more events
21 Jun 2005
New secretary appointed;new director appointed
21 Jun 2005
New director appointed
16 Jun 2005
Secretary resigned
16 Jun 2005
Director resigned
06 Jun 2005
Incorporation

SUTTON GROUP LIMITED Charges

21 June 2007
Debenture
Delivered: 3 July 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…