VIKING MASTER DEVELOPERS LTD
SUTTON SUN CREDIT DEVELOPMENT LIMITED

Hellopages » Greater London » Sutton » SM1 1SH

Company number 07543932
Status Active
Incorporation Date 25 February 2011
Company Type Private Limited Company
Address TRINITY COURT, 34 WEST STREET, SUTTON, SURREY, ENGLAND, SM1 1SH
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-10-21 . The most likely internet sites of VIKING MASTER DEVELOPERS LTD are www.vikingmasterdevelopers.co.uk, and www.viking-master-developers.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eight months. Viking Master Developers Ltd is a Private Limited Company. The company registration number is 07543932. Viking Master Developers Ltd has been working since 25 February 2011. The present status of the company is Active. The registered address of Viking Master Developers Ltd is Trinity Court 34 West Street Sutton Surrey England Sm1 1sh. . TAILOR, Kumar is a Director of the company. Director RICKARD, Anna Kathryn has been resigned. Director CITADEL NOMINEES LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Director
TAILOR, Kumar
Appointed Date: 28 February 2011
66 years old

Resigned Directors

Director
RICKARD, Anna Kathryn
Resigned: 28 February 2011
Appointed Date: 25 February 2011
47 years old

Director
CITADEL NOMINEES LIMITED
Resigned: 28 February 2011
Appointed Date: 25 February 2011

Persons With Significant Control

Mr Kumar Tailor
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

VIKING MASTER DEVELOPERS LTD Events

02 Mar 2017
Confirmation statement made on 25 February 2017 with updates
30 Nov 2016
Total exemption small company accounts made up to 29 February 2016
22 Nov 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-21

29 Feb 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 5,000

30 Nov 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 15 more events
28 Mar 2011
Change of share class name or designation
10 Mar 2011
Termination of appointment of Anna Rickard as a director
10 Mar 2011
Termination of appointment of Citadel Nominees Limited as a director
09 Mar 2011
Appointment of Kumar Tailor as a director
25 Feb 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

VIKING MASTER DEVELOPERS LTD Charges

Series of debentures
Delivered: 21 February 2012
Status: Outstanding
Persons entitled: Citadel Trustees Vr Limited