SUTAX LIMITED - WINNERSH TRIANGLE
Company Profile | Company Filings |
Overview
SUTAX LIMITED is a Private Limited Company from WINNERSH TRIANGLE and has the status: Dissolved - no longer trading.
SUTAX LIMITED was incorporated 79 years ago on 11/04/1944 and has the registered number: 00386828. The accounts status is DORMANT.
SUTAX LIMITED was incorporated 79 years ago on 11/04/1944 and has the registered number: 00386828. The accounts status is DORMANT.
SUTAX LIMITED - WINNERSH TRIANGLE
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 / 12 | 31/12/2021 |
Registered Office
200 BERKSHIRE PLACE
WINNERSH TRIANGLE
BERKSHIRE
RG41 5RD
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
26/04/2022 | 10/05/2023 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ELIZABETH EARLE | Jul 1976 | British | Director | 2019-03-15 | CURRENT |
ALLAN RICHARDS | Nov 1962 | British | Director | 2018-10-26 | CURRENT |
MR ANDREW NIGEL LLOYD | Aug 1955 | British | Director | 2013-04-25 UNTIL 2015-07-31 | RESIGNED |
EPS SECRETARIES LIMITED | Corporate Secretary | 2005-06-30 UNTIL 2008-06-30 | RESIGNED | ||
MR DEREK BURNINGHAM | Mar 1950 | British | Secretary | 2003-04-11 UNTIL 2005-06-30 | RESIGNED |
MR THOMAS F LARKINS | Jun 1961 | American | Director | 2005-03-31 UNTIL 2010-08-02 | RESIGNED |
ASHISH KUMAR SARAF | Feb 1979 | Indian | Director | 2017-02-13 UNTIL 2018-10-26 | RESIGNED |
ALLAN RICHARDS | Nov 1962 | British | Director | 2005-06-30 UNTIL 2010-08-02 | RESIGNED |
MR DAVID JASON LLOYD PROTHEROE | Dec 1952 | British | Director | 2005-06-30 UNTIL 2015-02-03 | RESIGNED |
STUART ROBERT MCCORMACK | May 1979 | British | Director | 2016-10-07 UNTIL 2017-02-13 | RESIGNED |
MR JEREMY JAMES ROE | Aug 1947 | Director | 1992-09-03 UNTIL 1994-07-19 | RESIGNED | |
CHANDAN KANTI BHOWMIK | Dec 1940 | British | Secretary | RESIGNED | |
JEROME MAIRONI | Jul 1965 | French | Director | 2006-04-27 UNTIL 2012-12-01 | RESIGNED |
MR JOHN J TUS | Nov 1958 | American | Director | 2005-03-31 UNTIL 2010-08-02 | RESIGNED |
MR ANTHONY EDWARD HOLLAND | Nov 1950 | British | Director | 1994-03-29 UNTIL 2005-06-30 | RESIGNED |
MICHELE HUDSON | Jul 1966 | British | Director | 2018-10-26 UNTIL 2023-01-22 | RESIGNED |
MR GRANT WILLIAM FRASER | Nov 1975 | British | Director | 2015-02-03 UNTIL 2016-10-07 | RESIGNED |
KELLY FIELDING | Oct 1956 | British | Director | 1994-03-10 UNTIL 1994-04-11 | RESIGNED |
MR EWEN CAMERON | Mar 1942 | Director | RESIGNED | ||
MR DEREK BURNINGHAM | Mar 1950 | British | Director | 1995-10-19 UNTIL 2005-09-21 | RESIGNED |
CHANDAN KANTI BHOWMIK | Dec 1940 | British | Director | RESIGNED | |
GEORGE VAN KULA III | Aug 1963 | American | Director | 2005-03-31 UNTIL 2006-04-27 | RESIGNED |
SISEC LIMITED | Corporate Secretary | 2008-06-30 UNTIL 2016-01-29 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ademco 2 Limited | 2018-10-17 | Wokingham Berkshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Novar Limited | 2016-04-06 - 2018-10-17 | Bracknell Berks |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |