Sutton
Surrey
SM2 5AS
Director Name | Mr Jamie Andrew O'Sullivan |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 July 2021(4 years, 5 months after company formation) |
Appointment Duration | 2 years (closed 15 August 2023) |
Role | Chief Finance Officer |
Country of Residence | United Kingdom |
Correspondence Address | Quadrant House The Quadrant Sutton Surrey SM2 5AS |
Secretary Name | Re Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 July 2021(4 years, 5 months after company formation) |
Appointment Duration | 2 years (closed 15 August 2023) |
Correspondence Address | 1-3 Strand London WC2N 5JR |
Director Name | Dr Cezara Nanu |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2017(same day as company formation) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Quadrant House The Quadrant Sutton Surrey SM2 5AS |
Director Name | Mr Ion Suruceanu |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 22 February 2017(same day as company formation) |
Role | Technical Director |
Country of Residence | Moldova |
Correspondence Address | Quadrant House The Quadrant Sutton Surrey SM2 5AS |
Director Name | Mrs Joanne Nisbett |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2018(1 year after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 July 2021) |
Role | Head Of Hr |
Country of Residence | England |
Correspondence Address | Quadrant House The Quadrant Sutton Surrey SM2 5AS |
Director Name | Ms Sian Katherine Webb |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 April 2018(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 July 2021) |
Role | Partnerships And Growth |
Country of Residence | England |
Correspondence Address | Quadrant House The Quadrant Sutton Surrey SM2 5AS |
Director Name | Mr Steven Andrew Cliffe |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2019(1 year, 12 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quadrant House The Quadrant Sutton Surrey SM2 5AS |
Director Name | Ms Marina Traversari |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2020(3 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 29 July 2021) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Quadrant House The Quadrant Sutton Surrey SM2 5AS |
Registered Address | Quadrant House The Quadrant Sutton Surrey SM2 5AS |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton South |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 28 February 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
30 October 2020 | Appointment of Ms Marina Traversari as a director on 1 August 2020 (2 pages) |
---|---|
16 March 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
18 November 2019 | Total exemption full accounts made up to 28 February 2019 (11 pages) |
8 March 2019 | Confirmation statement made on 21 February 2019 with updates (4 pages) |
8 March 2019 | Appointment of Mr Steve Cliffe as a director on 21 February 2019 (2 pages) |
8 March 2019 | Registered office address changed from Engneshed Approach Road Temple Meads Bristol BS1 6QH England to Engine Shed Approach Road Temple Meads Bristol BS1 6QH on 8 March 2019 (1 page) |
22 November 2018 | Total exemption full accounts made up to 28 February 2018 (11 pages) |
8 May 2018 | Statement of capital following an allotment of shares on 31 March 2017
|
19 April 2018 | Appointment of Ms Sian Katherine Webb as a director on 15 April 2018 (2 pages) |
8 March 2018 | Appointment of Mrs Joanne Nisbett as a director on 8 March 2018 (2 pages) |
8 March 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
22 February 2017 | Incorporation Statement of capital on 2017-02-22
|
22 February 2017 | Incorporation Statement of capital on 2017-02-22
|