SIPSON GREEN LIMITED
OXTED

Hellopages » Surrey » Tandridge » RH8 9EP

Company number 04303155
Status Active
Incorporation Date 11 October 2001
Company Type Private Limited Company
Address 2 STATION ROAD WEST, OXTED, SURREY, RH8 9EP
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 sixty-one events have happened. The last three records are Confirmation statement made on 11 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 11 October 2015 with full list of shareholders Statement of capital on 2015-10-12 GBP 462,002 . The most likely internet sites of SIPSON GREEN LIMITED are www.sipsongreen.co.uk, and www.sipson-green.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Sipson Green Limited is a Private Limited Company. The company registration number is 04303155. Sipson Green Limited has been working since 11 October 2001. The present status of the company is Active. The registered address of Sipson Green Limited is 2 Station Road West Oxted Surrey Rh8 9ep. . NICOL, John Stuart is a Secretary of the company. CRUSE, Rodney John is a Director of the company. GREEN AKA CRUSE, Josephine Mary is a Director of the company. NICOL, John Stuart is a Director of the company. Secretary CRUSE, Rodney John has been resigned. Secretary WIG & PEN SERVICES LIMITED has been resigned. Secretary WIG & PEN SERVICES LIMITED has been resigned. Director GREEN, Grace Margaret has been resigned. Director SCOTT, Stephen David has been resigned. Director SUMMERS, Anthony John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
NICOL, John Stuart
Appointed Date: 19 February 2004

Director
CRUSE, Rodney John
Appointed Date: 29 January 2002
80 years old

Director
GREEN AKA CRUSE, Josephine Mary
Appointed Date: 29 January 2002
80 years old

Director
NICOL, John Stuart
Appointed Date: 29 January 2002
80 years old

Resigned Directors

Secretary
CRUSE, Rodney John
Resigned: 03 December 2002
Appointed Date: 29 January 2002

Secretary
WIG & PEN SERVICES LIMITED
Resigned: 19 February 2004
Appointed Date: 03 December 2002

Secretary
WIG & PEN SERVICES LIMITED
Resigned: 29 January 2002
Appointed Date: 11 October 2001

Director
GREEN, Grace Margaret
Resigned: 31 October 2009
Appointed Date: 29 January 2002
109 years old

Director
SCOTT, Stephen David
Resigned: 25 November 2002
Appointed Date: 11 October 2001
73 years old

Director
SUMMERS, Anthony John
Resigned: 02 December 2002
Appointed Date: 11 October 2001
72 years old

Persons With Significant Control

Henry Streeter Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SIPSON GREEN LIMITED Events

11 Oct 2016
Confirmation statement made on 11 October 2016 with updates
28 Jul 2016
Total exemption small company accounts made up to 31 October 2015
12 Oct 2015
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 462,002

12 Oct 2015
Director's details changed for Mr John Stuart Nicol on 1 January 2015
12 Oct 2015
Secretary's details changed for Mr John Stuart Nicol on 1 January 2015
...
... and 51 more events
31 Jan 2002
New director appointed
31 Jan 2002
New secretary appointed
31 Jan 2002
New director appointed
31 Jan 2002
Registered office changed on 31/01/02 from: tenison house 45 tweedy road bromley kent BR1 3NF
11 Oct 2001
Incorporation