SUSTAINABLE ADVANTAGE LTD
GODALMING

Hellopages » Surrey » Waverley » GU7 1LQ
Company number 07228797
Status Active
Incorporation Date 20 April 2010
Company Type Private Limited Company
Address ASHCOMBE COURT, WOOLSACK WAY, GODALMING, SURREY, ENGLAND, GU7 1LQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Statement of capital following an allotment of shares on 20 January 2017 GBP 4,341 ; Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Total exemption full accounts made up to 30 April 2016. The most likely internet sites of SUSTAINABLE ADVANTAGE LTD are www.sustainableadvantage.co.uk, and www.sustainable-advantage.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and ten months. Sustainable Advantage Ltd is a Private Limited Company. The company registration number is 07228797. Sustainable Advantage Ltd has been working since 20 April 2010. The present status of the company is Active. The registered address of Sustainable Advantage Ltd is Ashcombe Court Woolsack Way Godalming Surrey England Gu7 1lq. . COPLAND, Lindsay James is a Director of the company. SYKES, Chris is a Director of the company. Secretary BENTLEY-THOBURN, Julie Sarah Ann has been resigned. Director STANDER, James William has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
COPLAND, Lindsay James
Appointed Date: 11 November 2016
61 years old

Director
SYKES, Chris
Appointed Date: 28 February 2014
61 years old

Resigned Directors

Secretary
BENTLEY-THOBURN, Julie Sarah Ann
Resigned: 11 November 2016
Appointed Date: 20 April 2010

Director
STANDER, James William
Resigned: 11 November 2016
Appointed Date: 20 April 2010
52 years old

SUSTAINABLE ADVANTAGE LTD Events

10 Mar 2017
Statement of capital following an allotment of shares on 20 January 2017
  • GBP 4,341

03 Mar 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

24 Jan 2017
Total exemption full accounts made up to 30 April 2016
17 Nov 2016
Appointment of Mr Lindsay James Copland as a director on 11 November 2016
17 Nov 2016
Termination of appointment of Julie Sarah Ann Bentley-Thoburn as a secretary on 11 November 2016
...
... and 31 more events
14 Jun 2010
Statement of capital following an allotment of shares on 3 June 2010
  • GBP 1,700.00
  • ANNOTATION A second filed SH01 was registered on 25/03/2014

14 Jun 2010
Statement of capital following an allotment of shares on 6 June 2010
  • GBP 2,000
  • ANNOTATION A second filed SH01 was registered on 25/03/2014

28 May 2010
Statement of capital following an allotment of shares on 26 May 2010
  • GBP 1,500

28 May 2010
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

20 Apr 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted