SUITEOFFER LIMITED
BIRKENHEAD

Hellopages » Merseyside » Wirral » CH41 6AF

Company number 02971011
Status Active
Incorporation Date 23 September 1994
Company Type Private Limited Company
Address DOMINION BUILDINGS, 68 ARGYLE STREET, BIRKENHEAD, MERSEYSIDE, CH41 6AF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 23 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 23 September 2015 with full list of shareholders Statement of capital on 2015-09-30 GBP 2 . The most likely internet sites of SUITEOFFER LIMITED are www.suiteoffer.co.uk, and www.suiteoffer.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. The distance to to Edge Hill Rail Station is 3.1 miles; to Bank Hall Rail Station is 3.4 miles; to Kirkby Rail Station is 8.1 miles; to Flint Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Suiteoffer Limited is a Private Limited Company. The company registration number is 02971011. Suiteoffer Limited has been working since 23 September 1994. The present status of the company is Active. The registered address of Suiteoffer Limited is Dominion Buildings 68 Argyle Street Birkenhead Merseyside Ch41 6af. . MORGAN, Victoria Leigh is a Secretary of the company. MORGAN, Denis is a Director of the company. Secretary BARKER, Margaret has been resigned. Secretary ROBINSON, Christopher Bruce has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DOWNEY, Lawrence William has been resigned. Director EDWARDS, Kenneth Martin has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MORGAN, Victoria Leigh
Appointed Date: 19 November 2014

Director
MORGAN, Denis
Appointed Date: 28 July 2010
73 years old

Resigned Directors

Secretary
BARKER, Margaret
Resigned: 19 November 2014
Appointed Date: 28 July 2010

Secretary
ROBINSON, Christopher Bruce
Resigned: 28 July 2010
Appointed Date: 10 October 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 October 1994
Appointed Date: 23 September 1994

Director
DOWNEY, Lawrence William
Resigned: 28 July 2010
Appointed Date: 10 October 1994
75 years old

Director
EDWARDS, Kenneth Martin
Resigned: 28 July 2010
Appointed Date: 10 October 1994
70 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 10 October 1994
Appointed Date: 23 September 1994

Persons With Significant Control

Mr Denis Morgan
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SUITEOFFER LIMITED Events

29 Sep 2016
Confirmation statement made on 23 September 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
30 Sep 2015
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2

30 Sep 2015
Director's details changed for Mr Denis Morgan on 23 September 2015
30 Sep 2015
Secretary's details changed for Miss Victoria Leigh Morgan on 23 September 2015
...
... and 52 more events
26 Oct 1994
New director appointed
26 Oct 1994
Director resigned;new director appointed

26 Oct 1994
Secretary resigned;new secretary appointed

26 Oct 1994
Registered office changed on 26/10/94 from: 1 mitchell lane bristol BS1 6BU

23 Sep 1994
Incorporation

SUITEOFFER LIMITED Charges

4 November 1999
Legal charge
Delivered: 11 November 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 87 huddersfield road milnrow greater manchester t/n…
4 November 1999
Legal charge
Delivered: 11 November 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the north west side of huddersfield…
31 October 1994
Legal charge
Delivered: 9 November 1994
Status: Satisfied on 29 November 1996
Persons entitled: Sbc Properties Limited
Description: 87 huddersfield road newhey rochdale greater manchester…