SILLETTE LIMITED
SUTTON FOXHALL LIMITED

Hellopages » Greater London » Sutton » SM2 5RP

Company number 05136788
Status Active
Incorporation Date 25 May 2004
Company Type Private Limited Company
Address 10 HEATH DRIVE, SUTTON, SURREY, ENGLAND, SM2 5RP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Registered office address changed from 57-59 Beak Street London W1F 9SJ to 10 Heath Drive Sutton Surrey SM2 5RP on 3 January 2017; Annual return made up to 25 May 2016 with full list of shareholders Statement of capital on 2016-06-03 GBP 2 ; Accounts for a dormant company made up to 31 August 2015. The most likely internet sites of SILLETTE LIMITED are www.sillette.co.uk, and www.sillette.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. Sillette Limited is a Private Limited Company. The company registration number is 05136788. Sillette Limited has been working since 25 May 2004. The present status of the company is Active. The registered address of Sillette Limited is 10 Heath Drive Sutton Surrey England Sm2 5rp. The cash in hand is £0k. It is £0k against last year. . OSBORN, Michael Vincent Isted is a Secretary of the company. PRINT, Glen Andrew is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary PLANT, Alan Robert has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director PLANT, Alan Robert has been resigned. The company operates in "Dormant Company".


sillette Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
OSBORN, Michael Vincent Isted
Appointed Date: 05 January 2005

Director
PRINT, Glen Andrew
Appointed Date: 05 July 2004
70 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 05 July 2004
Appointed Date: 25 May 2004

Secretary
PLANT, Alan Robert
Resigned: 05 January 2005
Appointed Date: 05 July 2004

Nominee Director
GRAEME, Lesley Joyce
Resigned: 05 July 2004
Appointed Date: 25 May 2004
71 years old

Director
PLANT, Alan Robert
Resigned: 05 January 2005
Appointed Date: 05 July 2004
80 years old

SILLETTE LIMITED Events

03 Jan 2017
Registered office address changed from 57-59 Beak Street London W1F 9SJ to 10 Heath Drive Sutton Surrey SM2 5RP on 3 January 2017
03 Jun 2016
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2

23 Mar 2016
Accounts for a dormant company made up to 31 August 2015
27 May 2015
Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2

26 Sep 2014
Accounts for a dormant company made up to 31 August 2014
...
... and 36 more events
19 Jul 2004
Director resigned
19 Jul 2004
New director appointed
19 Jul 2004
New secretary appointed
19 Jul 2004
Registered office changed on 19/07/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
25 May 2004
Incorporation