SUSSEX RESEARCH LIMITED
LONDON DMWSL 348 LIMITED

Hellopages » Greater London » Westminster » WC2E 9RA

Company number 04265494
Status Active
Incorporation Date 6 August 2001
Company Type Private Limited Company
Address 1ST FLOOR, 90 LONG ACRE, LONDON, WC2E 9RA
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Resolutions RES12 ‐ Resolution of varying share rights or name RES01 ‐ Resolution of adoption of Articles of Association ; Change of share class name or designation; Director's details changed for Mr Stewart Worth Newton on 21 November 2016. The most likely internet sites of SUSSEX RESEARCH LIMITED are www.sussexresearch.co.uk, and www.sussex-research.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. The distance to to Battersea Park Rail Station is 2.8 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 6.3 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sussex Research Limited is a Private Limited Company. The company registration number is 04265494. Sussex Research Limited has been working since 06 August 2001. The present status of the company is Active. The registered address of Sussex Research Limited is 1st Floor 90 Long Acre London Wc2e 9ra. . LOWNE, Sara Jane is a Secretary of the company. BUTLER, Roger John is a Director of the company. NEWTON, Stewart Worth is a Director of the company. Secretary FULLER, Charles has been resigned. Secretary JACKSON, Alan Crispin has been resigned. Nominee Secretary DM COMPANY SERVICES LIMITED has been resigned. Director BASSIL, Jeremy has been resigned. Director 25 NOMINEES LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
LOWNE, Sara Jane
Appointed Date: 02 October 2012

Director
BUTLER, Roger John
Appointed Date: 31 August 2001
78 years old

Director
NEWTON, Stewart Worth
Appointed Date: 31 August 2001
84 years old

Resigned Directors

Secretary
FULLER, Charles
Resigned: 31 August 2001
Appointed Date: 30 August 2001

Secretary
JACKSON, Alan Crispin
Resigned: 02 October 2012
Appointed Date: 31 August 2001

Nominee Secretary
DM COMPANY SERVICES LIMITED
Resigned: 30 August 2001
Appointed Date: 06 August 2001

Director
BASSIL, Jeremy
Resigned: 31 August 2001
Appointed Date: 30 August 2001
63 years old

Director
25 NOMINEES LIMITED
Resigned: 30 August 2001
Appointed Date: 06 August 2001

Persons With Significant Control

Mr Stewart Worth Newton
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SUSSEX RESEARCH LIMITED Events

17 Dec 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

12 Dec 2016
Change of share class name or designation
23 Nov 2016
Director's details changed for Mr Stewart Worth Newton on 21 November 2016
08 Nov 2016
Total exemption small company accounts made up to 31 March 2016
06 Aug 2016
Confirmation statement made on 6 August 2016 with updates
...
... and 81 more events
12 Sep 2001
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

12 Sep 2001
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

12 Sep 2001
Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

12 Sep 2001
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

06 Aug 2001
Incorporation

SUSSEX RESEARCH LIMITED Charges

10 December 2008
Charge over deposit
Delivered: 12 December 2008
Status: Satisfied on 21 September 2010
Persons entitled: Bank of Scotland PLC
Description: Entire right title and interest in and to the deposit…
3 October 2008
Debenture
Delivered: 11 October 2008
Status: Satisfied on 21 September 2010
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
1 October 2008
Mortgage and charge over shares
Delivered: 17 October 2008
Status: Satisfied on 21 September 2010
Persons entitled: Bank of Scotland PLC
Description: The shares being 466,696 shares in the real return global…