PROJECT SUGAR LIMITED - SLOUGH
Company Profile | Company Filings |
Overview
PROJECT SUGAR LIMITED is a Private Limited Company from SLOUGH and has the status: Active.
PROJECT SUGAR LIMITED was incorporated 133 years ago on 29/11/1890 and has the registered number: 00032872. The accounts status is DORMANT and accounts are next due on 30/04/2024.
PROJECT SUGAR LIMITED was incorporated 133 years ago on 29/11/1890 and has the registered number: 00032872. The accounts status is DORMANT and accounts are next due on 30/04/2024.
PROJECT SUGAR LIMITED - SLOUGH
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 7 | 31/07/2022 | 30/04/2024 |
Registered Office
BUCKINGHAM HOUSE
SLOUGH
BERKS
SL1 4LU
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/09/2023 | 02/10/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ADAM DAVID POWELL | Apr 1981 | British | Director | 2017-03-31 | CURRENT |
ADAM DAVID POWELL | British | Secretary | 2012-02-17 | CURRENT | |
CHRISTOPHER DAVID HUGHES | Nov 1976 | British | Director | 2017-03-31 | CURRENT |
ALISTAIR MICHAEL ROGERS | Mar 1965 | British | Director | 2018-03-12 | CURRENT |
MR DAVID ALFRED PENN | Feb 1958 | British | Director | 2002-05-10 UNTIL 2009-01-08 | RESIGNED |
DAVID JOHN TURNER | Feb 1945 | British | Director | RESIGNED | |
STEPHEN GEORGE GARRETT | Jan 1953 | British | Secretary | RESIGNED | |
MR DAVID MICHAEL WHITING | May 1975 | British | Secretary | 2009-01-08 UNTIL 2012-02-17 | RESIGNED |
MR DAVID ALFRED PENN | Feb 1958 | British | Secretary | 2001-12-12 UNTIL 2007-07-31 | RESIGNED |
MISS FIONA MARGARET GILLESPIE | Other | Secretary | 2007-07-31 UNTIL 2009-01-08 | RESIGNED | |
GUY MERVYN NORRIS | May 1946 | British | Director | 1999-06-07 UNTIL 2007-07-31 | RESIGNED |
DAVID HUGH TALLENTIRE | Feb 1966 | British | Director | 2009-07-16 UNTIL 2018-03-12 | RESIGNED |
MR JEREMY JOHN COBBETT SIMPSON | May 1971 | British | Director | 2002-07-18 UNTIL 2003-01-06 | RESIGNED |
BRIAN CLAUD ROGERS | Jan 1937 | British | Director | 1993-12-23 UNTIL 1999-06-07 | RESIGNED |
MR FRANK JAMES RICHARDSON | Feb 1954 | British | Director | 2009-01-08 UNTIL 2009-03-31 | RESIGNED |
JOHN RALPH EDWARDS | Jan 1950 | British | Director | 1999-06-07 UNTIL 2002-05-10 | RESIGNED |
RICHARD JOHN PADDISON | Jul 1952 | British | Director | 2007-07-31 UNTIL 2017-03-31 | RESIGNED |
JOHN ALLISTER NUTT | Jul 1933 | British | Director | RESIGNED | |
JEFFREY JACQUES HOBBS | Mar 1943 | British | Director | 1994-01-04 UNTIL 1998-07-23 | RESIGNED |
MR DAVID LLEWELYN MAYNARD | Feb 1939 | British | Director | RESIGNED | |
SIMON COLIN MAXWELL HUNT | May 1943 | British | Director | RESIGNED | |
JOSEPH ANTONY HAYNES | Oct 1930 | British | Director | RESIGNED | |
MR PETER JOSEPH KINDER HASLEHURST | Mar 1941 | British | Director | 1994-01-04 UNTIL 1999-06-07 | RESIGNED |
STEPHEN GEORGE GARRETT | Jan 1953 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Eis Group Plc | 2016-04-06 | London | Ownership of shares 75 to 100 percent |