SURANAI DEVELOPMENT INC
PANAMA


Company number FC013837
Status Active
Incorporation Date 15 January 1987
Company Type Other company type
Address BANK OF AMERICA BUILDING, 50TH STREET, PANAMA, REPUBLIC OF PANAMA, PANAMA
Home Country PANAMA
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are BR000940 address change 16/01/06 11-14 grafton street london W15 4EW; Full accounts made up to 31 May 2005; Dir change in partic 04/02/05 shahmoon ephraim. The most likely internet sites of SURANAI DEVELOPMENT INC are www.suranaidevelopment.co.uk, and www.suranai-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and nine months. Suranai Development Inc is a Other company type. The company registration number is FC013837. Suranai Development Inc has been working since 15 January 1987. The present status of the company is Active. The registered address of Suranai Development Inc is Bank of America Building 50th Street Panama Republic of Panama Panama. . NICHOLSON, Paul William is a Secretary of the company. GABBAY, David Selim, Dr is a Director of the company. NICHOLSON, Paul William is a Director of the company. SHAHMOON, Ephraim is a Director of the company. Secretary MEDDINS, John Frank has been resigned. Secretary TUNNACLIFFE, Paul Derek has been resigned. Secretary TURNER, Peter John has been resigned. Secretary TYSON, Roger Thomas Virley has been resigned. Director ABLETT, Malcolm James has been resigned. Director ALEXANDER, Anthony George Laurence has been resigned. Director BRYAN, Nicholas Martin has been resigned. Director CUMMINS, Andrew Douglas has been resigned. Director DRANSFIELD, Graham has been resigned. Director HAMMOND, Robin Noel Craigmyle has been resigned. Director HENRY, Christopher David has been resigned. Director HURRELL, Samantha Jane has been resigned. Director LUDLAM, Kenneth John has been resigned. Director TURNER, Peter John has been resigned.


Current Directors

Secretary
NICHOLSON, Paul William
Appointed Date: 30 June 1999

Director
GABBAY, David Selim, Dr
Appointed Date: 02 December 1998
81 years old

Director
NICHOLSON, Paul William
Appointed Date: 02 December 1998
68 years old

Director
SHAHMOON, Ephraim
Appointed Date: 02 December 1998
88 years old

Resigned Directors

Secretary
MEDDINS, John Frank
Resigned: 30 June 1999
Appointed Date: 02 December 1998

Secretary
TUNNACLIFFE, Paul Derek
Resigned: 02 December 1998
Appointed Date: 25 October 1996

Secretary
TURNER, Peter John
Resigned: 01 June 1987
Appointed Date: 13 February 1987

Secretary
TYSON, Roger Thomas Virley
Resigned: 25 October 1996
Appointed Date: 25 August 1989

Director
ABLETT, Malcolm James
Resigned: 31 March 2003
Appointed Date: 01 June 1987
73 years old

Director
ALEXANDER, Anthony George Laurence
Resigned: 30 September 1996
Appointed Date: 13 February 1987
87 years old

Director
BRYAN, Nicholas Martin
Resigned: 16 October 1995
Appointed Date: 25 August 1989
72 years old

Director
CUMMINS, Andrew Douglas
Resigned: 06 March 1992
Appointed Date: 13 February 1987

Director
DRANSFIELD, Graham
Resigned: 02 December 1998
Appointed Date: 30 September 1996
74 years old

Director
HAMMOND, Robin Noel Craigmyle
Resigned: 01 December 1998
Appointed Date: 16 October 1995
77 years old

Director
HENRY, Christopher David
Resigned: 25 August 1987
Appointed Date: 13 February 1987

Director
HURRELL, Samantha Jane
Resigned: 02 December 1998
Appointed Date: 01 December 1998
62 years old

Director
LUDLAM, Kenneth John
Resigned: 02 December 1998
Appointed Date: 01 December 1998
76 years old

Director
TURNER, Peter John
Resigned: 01 June 1987
Appointed Date: 13 February 1987

SURANAI DEVELOPMENT INC Events

24 Feb 2006
BR000940 address change 16/01/06 11-14 grafton street london W15 4EW
03 Nov 2005
Full accounts made up to 31 May 2005
24 Feb 2005
Dir change in partic 04/02/05 shahmoon ephraim
04 Jan 2005
Full accounts made up to 31 May 2004
05 Feb 2004
Full accounts made up to 31 May 2003
...
... and 55 more events
11 Oct 1990
Full accounts made up to 30 September 1989

09 Jun 1989
Full accounts made up to 30 September 1987

19 May 1989
Registered office changed on 19/05/89 from: peter john turner 3A high street rickmansworth herts WD3 1HP

24 Feb 1987
Accounting reference date notified as 30/09

13 Feb 1987
Certificate of Incorporation

SURANAI DEVELOPMENT INC Charges

13 July 1998
Legal charge
Delivered: 3 August 1998
Status: Outstanding
Persons entitled: Akeler Property Investments Sarl
Description: By way of legal mortgage land and buildings from time to…