Brentford
TW8 9BW
Director Name | Mr Alexander John Baker |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2022(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 27 Great West Road Brentford TW8 9BW |
Secretary Name | Miss Latoya Scott |
---|---|
Status | Current |
Appointed | 10 July 2023(12 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks |
Role | Company Director |
Correspondence Address | 27 Great West Road Brentford TW8 9BW |
Director Name | Mrs Kirsten Elizabeth Oliver |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2023(12 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks |
Role | Vice President Of Operations Emea & Apac |
Country of Residence | England |
Correspondence Address | 27 Great West Road Brentford TW8 9BW |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr Graham Thomas Hacon |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2011(1 week, 4 days after company formation) |
Appointment Duration | 8 years, 11 months (resigned 25 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Great West Road Brentford TW8 9BW |
Secretary Name | Leonie Rae Hacon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2011(1 week, 4 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 February 2014) |
Role | Company Director |
Correspondence Address | 3sun House Boundary Road Southtown Great Yarmouth Norfolk NR31 0FB |
Director Name | Mr Stuart John Barrington Brand |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2014(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 September 2017) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 3sun House Boundary Road Southtown Great Yarmouth Norfolk NR31 0FB |
Director Name | Mr Stephen Dene Heywood |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2014(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 October 2015) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 3sun House Boundary Road Southtown Great Yarmouth Norfolk NR31 0FB |
Director Name | Mr Sam Copeman |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2017(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 February 2020) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 27 Great West Road Brentford TW8 9BW |
Director Name | Mr Paul Seaton |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2019(8 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 03 August 2020) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 27 Great West Road Brentford TW8 9BW |
Director Name | Mr James Arnold Lenton |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2019(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 May 2022) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Annan House Palmerston Road Aberdeen AB11 5QP Scotland |
Director Name | Ms Nicola Dawn Mason |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2019(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 September 2021) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Annan House Palmerston Road Aberdeen AB11 5QP Scotland |
Director Name | Mr Shaun Poll |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2019(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 May 2022) |
Role | Chartered Mechanical Engineer |
Country of Residence | England |
Correspondence Address | Annan House Palmerston Road Aberdeen AB11 5QP Scotland |
Secretary Name | Mr Victor Jibuike |
---|---|
Status | Resigned |
Appointed | 25 October 2019(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 July 2023) |
Role | Company Director |
Correspondence Address | 27 Great West Road Brentford TW8 9BW |
Director Name | Mr Bradley Garnett Andrews |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 18 August 2020(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 October 2023) |
Role | President |
Country of Residence | United States |
Correspondence Address | 27 Great West Road Brentford TW8 9BW |
Director Name | Mr Eoin Quinn |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 October 2021(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 July 2023) |
Role | Renewable Energy Operations Director |
Country of Residence | Scotland |
Correspondence Address | 27 Great West Road Brentford TW8 9BW |
Website | 3sun.co.uk |
---|
Registered Address | 27 Great West Road Brentford TW8 9BW |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Brentford |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | 3sun Group LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 4 April 2024 (3 weeks ago) |
---|---|
Next Return Due | 18 April 2025 (11 months, 3 weeks from now) |
14 July 2016 | Delivered on: 15 July 2016 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
---|---|
19 August 2014 | Delivered on: 20 August 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
13 October 2023 | Termination of appointment of Bradley Garnett Andrews as a director on 3 October 2023 (1 page) |
---|---|
18 July 2023 | Appointment of Mrs Kirsten Elizabeth Oliver as a director on 14 July 2023 (2 pages) |
18 July 2023 | Termination of appointment of Victor Jibuike as a secretary on 10 July 2023 (1 page) |
18 July 2023 | Appointment of Miss Latoya Scott as a secretary on 10 July 2023 (2 pages) |
18 July 2023 | Termination of appointment of Eoin Quinn as a director on 14 July 2023 (1 page) |
6 April 2023 | Confirmation statement made on 4 April 2023 with no updates (3 pages) |
5 April 2023 | Accounts for a small company made up to 30 June 2022 (9 pages) |
4 April 2023 | Satisfaction of charge 075891280002 in full (1 page) |
4 April 2023 | Satisfaction of charge 075891280001 in full (1 page) |
28 September 2022 | Full accounts made up to 30 June 2021 (26 pages) |
10 May 2022 | Appointment of Ms Patricia Murray as a director on 4 May 2022 (2 pages) |
10 May 2022 | Appointment of Mr. Alexander John Baker as a director on 4 May 2022 (2 pages) |
10 May 2022 | Termination of appointment of Shaun Poll as a director on 4 May 2022 (1 page) |
10 May 2022 | Termination of appointment of James Arnold Lenton as a director on 4 May 2022 (1 page) |
11 April 2022 | Confirmation statement made on 4 April 2022 with no updates (3 pages) |
12 October 2021 | Appointment of Mr Eoin Quinn as a director on 11 October 2021 (2 pages) |
11 October 2021 | Termination of appointment of Nicola Dawn Mason as a director on 27 September 2021 (1 page) |
28 September 2021 | Full accounts made up to 30 June 2020 (23 pages) |
12 May 2021 | Confirmation statement made on 4 April 2021 with no updates (3 pages) |
27 August 2020 | Appointment of Mr Bradley Garnett Andrews as a director on 18 August 2020 (2 pages) |
13 August 2020 | Termination of appointment of Paul Seaton as a director on 3 August 2020 (1 page) |
15 June 2020 | Current accounting period extended from 31 March 2020 to 30 June 2020 (1 page) |
20 May 2020 | Termination of appointment of Graham Thomas Hacon as a director on 25 March 2020 (1 page) |
16 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
23 March 2020 | Termination of appointment of Sam Copeman as a director on 21 February 2020 (1 page) |
20 November 2019 | Resignation of an auditor (2 pages) |
7 November 2019 | Accounts for a small company made up to 31 March 2019 (20 pages) |
30 October 2019 | Registered office address changed from 3Sun House Boundary Road Southtown Great Yarmouth Norfolk NR31 0FB to 27 Great West Road Brentford TW8 9BW on 30 October 2019 (1 page) |
28 October 2019 | Appointment of Mr Paul Seaton as a director on 25 October 2019 (2 pages) |
28 October 2019 | Appointment of Ms Nicola Dawn Mason as a director on 25 October 2019 (2 pages) |
28 October 2019 | Appointment of Mr James Arnold Lenton as a director on 25 October 2019 (2 pages) |
28 October 2019 | Appointment of Mr Shaun Poll as a director on 25 October 2019 (2 pages) |
28 October 2019 | Appointment of Mr Victor Jibuike as a secretary on 25 October 2019 (2 pages) |
18 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
5 January 2019 | Accounts for a small company made up to 31 March 2018 (16 pages) |
18 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
29 September 2017 | Termination of appointment of Stuart John Barrington Brand as a director on 15 September 2017 (1 page) |
29 September 2017 | Termination of appointment of Stuart John Barrington Brand as a director on 15 September 2017 (1 page) |
25 September 2017 | Full accounts made up to 31 March 2017 (23 pages) |
25 September 2017 | Full accounts made up to 31 March 2017 (23 pages) |
18 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
17 March 2017 | Appointment of Mr Sam Copeman as a director on 2 March 2017 (2 pages) |
17 March 2017 | Appointment of Mr Sam Copeman as a director on 2 March 2017 (2 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (14 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (14 pages) |
15 July 2016 | Registration of charge 075891280002, created on 14 July 2016 (9 pages) |
15 July 2016 | Registration of charge 075891280002, created on 14 July 2016 (9 pages) |
3 May 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
26 November 2015 | Full accounts made up to 31 March 2015 (10 pages) |
26 November 2015 | Full accounts made up to 31 March 2015 (10 pages) |
13 November 2015 | Termination of appointment of Stephen Dene Heywood as a director on 23 October 2015 (1 page) |
13 November 2015 | Termination of appointment of Stephen Dene Heywood as a director on 23 October 2015 (1 page) |
29 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
20 November 2014 | Full accounts made up to 31 March 2014 (9 pages) |
20 November 2014 | Full accounts made up to 31 March 2014 (9 pages) |
23 September 2014 | Appointment of Mr Stephen Dene Heywood as a director on 2 September 2014 (2 pages) |
23 September 2014 | Appointment of Mr Stephen Dene Heywood as a director on 2 September 2014 (2 pages) |
23 September 2014 | Appointment of Mr Stephen Dene Heywood as a director on 2 September 2014 (2 pages) |
20 August 2014 | Registration of charge 075891280001, created on 19 August 2014 (5 pages) |
20 August 2014 | Registration of charge 075891280001, created on 19 August 2014 (5 pages) |
2 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
13 February 2014 | Termination of appointment of Leonie Hacon as a secretary (1 page) |
13 February 2014 | Termination of appointment of Leonie Hacon as a secretary (1 page) |
13 February 2014 | Appointment of Mr Stuart John Barrington Brand as a director (2 pages) |
13 February 2014 | Appointment of Mr Stuart John Barrington Brand as a director (2 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (3 pages) |
9 April 2013 | Director's details changed for Mr Graham Thomas Hacon on 1 March 2013 (2 pages) |
9 April 2013 | Secretary's details changed for Leonie Rae Hacon on 9 July 2012 (1 page) |
9 April 2013 | Director's details changed for Mr Graham Thomas Hacon on 1 March 2013 (2 pages) |
9 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (3 pages) |
9 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (3 pages) |
9 April 2013 | Director's details changed for Mr Graham Thomas Hacon on 1 March 2013 (2 pages) |
9 April 2013 | Secretary's details changed for Leonie Rae Hacon on 9 July 2012 (1 page) |
9 April 2013 | Secretary's details changed for Leonie Rae Hacon on 9 July 2012 (1 page) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 December 2012 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages) |
12 December 2012 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages) |
31 July 2012 | Registered office address changed from 3Sun House Boundary Road Southtown Great Yarmouth Norfolk NR31 0LW United Kingdom on 31 July 2012 (1 page) |
31 July 2012 | Registered office address changed from 3Sun House Boundary Road Southtown Great Yarmouth Norfolk NR31 0LW United Kingdom on 31 July 2012 (1 page) |
21 June 2012 | Registered office address changed from Beacon Innovation Centre Beacon Park Gorleston Great Yarmouth Norfolk NR31 7RA on 21 June 2012 (1 page) |
21 June 2012 | Registered office address changed from Beacon Innovation Centre Beacon Park Gorleston Great Yarmouth Norfolk NR31 7RA on 21 June 2012 (1 page) |
11 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
26 May 2011 | Appointment of Graham Thomas Hacon as a director (3 pages) |
26 May 2011 | Appointment of Graham Thomas Hacon as a director (3 pages) |
26 May 2011 | Appointment of Leonie Rae Hacon as a secretary (3 pages) |
26 May 2011 | Appointment of Leonie Rae Hacon as a secretary (3 pages) |
19 May 2011 | Company name changed vestcom solutions LIMITED\certificate issued on 19/05/11
|
19 May 2011 | Company name changed vestcom solutions LIMITED\certificate issued on 19/05/11
|
19 May 2011 | Change of name notice (2 pages) |
19 May 2011 | Change of name notice (2 pages) |
19 April 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
19 April 2011 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 19 April 2011 (2 pages) |
19 April 2011 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 19 April 2011 (2 pages) |
19 April 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
4 April 2011 | Incorporation
|
4 April 2011 | Incorporation
|
4 April 2011 | Incorporation
|