SUNSQUARE LIMITED
BURY ST. EDMUNDS

Hellopages » Suffolk » St Edmundsbury » IP32 7AR

Company number 05018021
Status Active
Incorporation Date 16 January 2004
Company Type Private Limited Company
Address UNIT D1 DRINKSTONE INVESTMENT PARK, KEMPSON WAY, BURY ST. EDMUNDS, SUFFOLK, IP32 7AR
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Cancellation of shares. Statement of capital on 1 July 2016 GBP 980 ; Confirmation statement made on 16 January 2017 with updates; Appointment of Mr Stephen William Newcomb as a director on 1 September 2016. The most likely internet sites of SUNSQUARE LIMITED are www.sunsquare.co.uk, and www.sunsquare.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. The distance to to Thurston Rail Station is 2.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sunsquare Limited is a Private Limited Company. The company registration number is 05018021. Sunsquare Limited has been working since 16 January 2004. The present status of the company is Active. The registered address of Sunsquare Limited is Unit D1 Drinkstone Investment Park Kempson Way Bury St Edmunds Suffolk Ip32 7ar. . BOUGHTON, James is a Secretary of the company. BOUGHTON, James is a Director of the company. CHANEY, Christopher Reginald is a Director of the company. JORDAN, Anthony Frederick is a Director of the company. LAMBERT, Mark James is a Director of the company. NEWCOMB, Stephen William is a Director of the company. SELDIS, Justin Mark is a Director of the company. Secretary BOUGHTON, James has been resigned. Secretary BOUGHTON, Martin Brian has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director SHARMAN, Darren Graham has been resigned. Director SIBILSKI, Krzysztof has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
BOUGHTON, James
Appointed Date: 01 May 2009

Director
BOUGHTON, James
Appointed Date: 16 January 2004
47 years old

Director
CHANEY, Christopher Reginald
Appointed Date: 07 June 2016
73 years old

Director
JORDAN, Anthony Frederick
Appointed Date: 01 October 2014
66 years old

Director
LAMBERT, Mark James
Appointed Date: 01 October 2014
49 years old

Director
NEWCOMB, Stephen William
Appointed Date: 01 September 2016
55 years old

Director
SELDIS, Justin Mark
Appointed Date: 01 May 2009
57 years old

Resigned Directors

Secretary
BOUGHTON, James
Resigned: 18 November 2004
Appointed Date: 16 January 2004

Secretary
BOUGHTON, Martin Brian
Resigned: 01 May 2009
Appointed Date: 18 November 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 January 2004
Appointed Date: 16 January 2004

Director
SHARMAN, Darren Graham
Resigned: 18 November 2004
Appointed Date: 16 January 2004
50 years old

Director
SIBILSKI, Krzysztof
Resigned: 18 March 2016
Appointed Date: 01 October 2014
61 years old

Persons With Significant Control

Mr James Boughton
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SUNSQUARE LIMITED Events

20 Mar 2017
Cancellation of shares. Statement of capital on 1 July 2016
  • GBP 980

28 Feb 2017
Confirmation statement made on 16 January 2017 with updates
22 Sep 2016
Appointment of Mr Stephen William Newcomb as a director on 1 September 2016
10 Jun 2016
Appointment of Mr Christopher Reginald Chaney as a director on 7 June 2016
17 May 2016
Total exemption small company accounts made up to 31 January 2016
...
... and 55 more events
03 Dec 2004
Secretary resigned
14 Feb 2004
Ad 16/01/04--------- £ si 99@1=99 £ ic 1/100
05 Feb 2004
Particulars of mortgage/charge
19 Jan 2004
Secretary resigned
16 Jan 2004
Incorporation

SUNSQUARE LIMITED Charges

28 February 2013
Rent deposit deed
Delivered: 7 March 2013
Status: Outstanding
Persons entitled: Antalis Limited
Description: The tenant, with full title guarantee, charged its interest…
4 February 2004
Debenture
Delivered: 5 February 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…