49 SANDY LANE SOUTH LIMITED
SUTTON

Hellopages » Greater London » Sutton » SM3 9LS

Company number 04170579
Status Active
Incorporation Date 1 March 2001
Company Type Private Limited Company
Address 192 RIDGE ROAD, SUTTON, SURREY, SM3 9LS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-03-19 GBP 4 . The most likely internet sites of 49 SANDY LANE SOUTH LIMITED are www.49sandylanesouth.co.uk, and www.49-sandy-lane-south.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. 49 Sandy Lane South Limited is a Private Limited Company. The company registration number is 04170579. 49 Sandy Lane South Limited has been working since 01 March 2001. The present status of the company is Active. The registered address of 49 Sandy Lane South Limited is 192 Ridge Road Sutton Surrey Sm3 9ls. . FORTEATH, Christopher John is a Secretary of the company. BACKSHALL, Tony is a Director of the company. DAVIES, Brian Joseph is a Director of the company. FORTEATH, Christopher John is a Director of the company. NEWMAN, John is a Director of the company. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director GERMAIN, Colin has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director PIKE, Terence Norman has been resigned. Director THREADGOLD, Alistair William has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
FORTEATH, Christopher John
Appointed Date: 01 March 2001

Director
BACKSHALL, Tony
Appointed Date: 30 July 2010
69 years old

Director
DAVIES, Brian Joseph
Appointed Date: 01 March 2001
60 years old

Director
FORTEATH, Christopher John
Appointed Date: 01 March 2001
55 years old

Director
NEWMAN, John
Appointed Date: 31 December 2013
47 years old

Resigned Directors

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 01 March 2001
Appointed Date: 01 March 2001

Director
GERMAIN, Colin
Resigned: 18 December 2008
Appointed Date: 01 March 2001
50 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 01 March 2001
Appointed Date: 01 March 2001

Director
PIKE, Terence Norman
Resigned: 30 July 2010
Appointed Date: 01 March 2001
92 years old

Director
THREADGOLD, Alistair William
Resigned: 31 December 2013
Appointed Date: 18 December 2008
51 years old

49 SANDY LANE SOUTH LIMITED Events

13 Mar 2017
Confirmation statement made on 1 March 2017 with updates
28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-19
  • GBP 4

11 Dec 2015
Total exemption full accounts made up to 31 March 2015
14 Mar 2015
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-14
  • GBP 4

...
... and 48 more events
29 Mar 2001
New director appointed
29 Mar 2001
New director appointed
29 Mar 2001
Secretary resigned
29 Mar 2001
Director resigned
01 Mar 2001
Incorporation