SURESET UK LIMITED
WARMINSTER

Hellopages » Wiltshire » Wiltshire » BA12 7BZ

Company number 03334410
Status Active
Incorporation Date 17 March 1997
Company Type Private Limited Company
Address UNIT 32 DEVERILL ROAD TRADING, ESTATE SUTTON VENY, WARMINSTER, WILTSHIRE, BA12 7BZ
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Total exemption small company accounts made up to 31 July 2016; Appointment of Mr Daniel Clark Heydon as a director on 5 December 2016. The most likely internet sites of SURESET UK LIMITED are www.suresetuk.co.uk, and www.sureset-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. The distance to to Dilton Marsh Rail Station is 5.4 miles; to Westbury (Wilts) Rail Station is 6.5 miles; to Tisbury Rail Station is 8.7 miles; to Gillingham (Dorset) Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sureset Uk Limited is a Private Limited Company. The company registration number is 03334410. Sureset Uk Limited has been working since 17 March 1997. The present status of the company is Active. The registered address of Sureset Uk Limited is Unit 32 Deverill Road Trading Estate Sutton Veny Warminster Wiltshire Ba12 7bz. . CROWTHER, Diane is a Secretary of the company. CROWTHER, Diane is a Director of the company. HEYDON, Daniel Clark is a Director of the company. NEWTON, James Michael is a Director of the company. SHAVE, Ben Paul is a Director of the company. WATTS, Peter Bernard is a Director of the company. WESTON, Kevin Mark is a Director of the company. Secretary NEWTON, Susan Margaret has been resigned. Secretary WESTON, Kevin Mark has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director NEWTON, Michael William has been resigned. Director NEWTON, Susan Margaret has been resigned. Director WESTBROOK, Christopher Scott has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other construction installation".


Current Directors

Secretary
CROWTHER, Diane
Appointed Date: 28 September 2009

Director
CROWTHER, Diane
Appointed Date: 19 April 2010
45 years old

Director
HEYDON, Daniel Clark
Appointed Date: 05 December 2016
54 years old

Director
NEWTON, James Michael
Appointed Date: 01 March 2013
47 years old

Director
SHAVE, Ben Paul
Appointed Date: 19 April 2010
46 years old

Director
WATTS, Peter Bernard
Appointed Date: 17 March 1997
80 years old

Director
WESTON, Kevin Mark
Appointed Date: 05 December 1998
65 years old

Resigned Directors

Secretary
NEWTON, Susan Margaret
Resigned: 01 November 2000
Appointed Date: 17 March 1997

Secretary
WESTON, Kevin Mark
Resigned: 28 September 2009
Appointed Date: 01 November 2000

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 17 March 1997
Appointed Date: 17 March 1997

Director
NEWTON, Michael William
Resigned: 18 December 2008
Appointed Date: 01 November 2000
77 years old

Director
NEWTON, Susan Margaret
Resigned: 01 November 2000
Appointed Date: 17 March 1997
70 years old

Director
WESTBROOK, Christopher Scott
Resigned: 16 September 2003
Appointed Date: 17 March 1997
71 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 17 March 1997
Appointed Date: 17 March 1997

Persons With Significant Control

Mr Peter Bernard Watts
Notified on: 16 March 2017
80 years old
Nature of control: Ownership of shares – 75% or more

SURESET UK LIMITED Events

30 Mar 2017
Confirmation statement made on 16 March 2017 with updates
31 Jan 2017
Total exemption small company accounts made up to 31 July 2016
20 Dec 2016
Appointment of Mr Daniel Clark Heydon as a director on 5 December 2016
16 Mar 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 64,092

15 Jan 2016
Total exemption small company accounts made up to 31 July 2015
...
... and 73 more events
26 Mar 1997
Secretary resigned
26 Mar 1997
New director appointed
26 Mar 1997
New director appointed
26 Mar 1997
New secretary appointed;new director appointed
17 Mar 1997
Incorporation

SURESET UK LIMITED Charges

2 March 2001
Mortgage debenture
Delivered: 9 March 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…