SUNDEALA LIMITED
DURSLEY SHELFCO (NO.2591) LIMITED

Hellopages » Gloucestershire » Stroud » GL11 5LQ

Company number 04299962
Status Active
Incorporation Date 5 October 2001
Company Type Private Limited Company
Address MIDDLE MILL, CAM, DURSLEY, GLOUCESTERSHIRE, GL11 5LQ
Home Country United Kingdom
Nature of Business 17120 - Manufacture of paper and paperboard
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Director's details changed for Mr Geoffrey Roy Steer on 2 November 2015; Group of companies' accounts made up to 31 December 2015; Confirmation statement made on 5 October 2016 with updates. The most likely internet sites of SUNDEALA LIMITED are www.sundeala.co.uk, and www.sundeala.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. The distance to to Stonehouse Rail Station is 4.6 miles; to Stroud (Glos) Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sundeala Limited is a Private Limited Company. The company registration number is 04299962. Sundeala Limited has been working since 05 October 2001. The present status of the company is Active. The registered address of Sundeala Limited is Middle Mill Cam Dursley Gloucestershire Gl11 5lq. . ROBSON, Deborah Jane is a Secretary of the company. ALLEN, Martin is a Director of the company. GORHAM, Michael James is a Director of the company. HAMBRO, Leo Percival is a Director of the company. HAMBRO, Peter Charles Percival is a Director of the company. HARPER, Philip John is a Director of the company. STEER, Geoffrey Roy is a Director of the company. Secretary GODDARD, Mark Sean has been resigned. Secretary STEER, Geoffrey Roy has been resigned. Secretary EPS SECRETARIES LIMITED has been resigned. Director HARPER, Digby John has been resigned. Director TIMPANY, Jonathan Andrew has been resigned. Director MIKJON LIMITED has been resigned. The company operates in "Manufacture of paper and paperboard".


Current Directors

Secretary
ROBSON, Deborah Jane
Appointed Date: 07 February 2005

Director
ALLEN, Martin
Appointed Date: 14 October 2004
67 years old

Director
GORHAM, Michael James
Appointed Date: 11 July 2016
53 years old

Director
HAMBRO, Leo Percival
Appointed Date: 23 January 2008
48 years old

Director
HAMBRO, Peter Charles Percival
Appointed Date: 21 January 2002
80 years old

Director
HARPER, Philip John
Appointed Date: 10 April 2013
72 years old

Director
STEER, Geoffrey Roy
Appointed Date: 21 January 2002
82 years old

Resigned Directors

Secretary
GODDARD, Mark Sean
Resigned: 14 October 2004
Appointed Date: 21 January 2002

Secretary
STEER, Geoffrey Roy
Resigned: 07 February 2005
Appointed Date: 14 October 2004

Secretary
EPS SECRETARIES LIMITED
Resigned: 21 January 2002
Appointed Date: 05 October 2001

Director
HARPER, Digby John
Resigned: 02 November 2004
Appointed Date: 21 January 2002
79 years old

Director
TIMPANY, Jonathan Andrew
Resigned: 31 March 2012
Appointed Date: 14 October 2004
78 years old

Director
MIKJON LIMITED
Resigned: 21 January 2002
Appointed Date: 05 October 2001

Persons With Significant Control

Mr Peter Charles Percival Hambro
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

SUNDEALA LIMITED Events

18 Oct 2016
Director's details changed for Mr Geoffrey Roy Steer on 2 November 2015
13 Oct 2016
Group of companies' accounts made up to 31 December 2015
11 Oct 2016
Confirmation statement made on 5 October 2016 with updates
19 Jul 2016
Appointment of Michael James Gorham as a director on 11 July 2016
01 Dec 2015
Director's details changed for Mr Geoffrey Roy Steer on 19 November 2015
...
... and 81 more events
19 Feb 2002
Registered office changed on 19/02/02 from: lacon house theobalds road london WC1X 8RW
04 Feb 2002
Accounting reference date extended from 31/10/02 to 28/02/03
28 Jan 2002
Director resigned
28 Jan 2002
Secretary resigned
05 Oct 2001
Incorporation

SUNDEALA LIMITED Charges

27 August 2015
Charge code 0429 9962 0004
Delivered: 4 September 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
27 August 2015
Charge code 0429 9962 0003
Delivered: 28 August 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Daniels mill, cam, dursley…
4 March 2002
Legal charge
Delivered: 11 March 2002
Status: Satisfied on 25 January 2011
Persons entitled: National Westminster Bank PLC
Description: L/H property being daniels mill cam dursley stroud…
4 March 2002
Debenture
Delivered: 7 March 2002
Status: Satisfied on 25 January 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…