MONUMENT (SUTTON) LIMITED - SWINDON
Company Profile | Company Filings |
Overview
MONUMENT (SUTTON) LIMITED is a Private Limited Company from SWINDON and has the status: Active - Proposal to Strike off.
MONUMENT (SUTTON) LIMITED was incorporated 22 years ago on 16/07/2001 and has the registered number: 04252666. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2024.
MONUMENT (SUTTON) LIMITED was incorporated 22 years ago on 16/07/2001 and has the registered number: 04252666. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2024.
MONUMENT (SUTTON) LIMITED - SWINDON
This company is listed in the following categories:
68201 - Renting and operating of Housing Association real estate
68201 - Renting and operating of Housing Association real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
NATIONWIDE HOUSE
SWINDON
SN38 1NW
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/08/2023 | 15/08/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
NBS COSEC LIMITED | Corporate Secretary | 2019-01-18 | CURRENT | ||
RACHAEL SINCLAIR | Mar 1977 | British | Director | 2020-12-31 | CURRENT |
JASON WRIGHT | Nov 1970 | British | Director | 2020-12-31 | CURRENT |
MR HENRY JORDAN | Apr 1973 | British | Director | 2020-12-31 | CURRENT |
MR ANTHONY DAVID CHAMBERS | Mar 1955 | British | Secretary | 2001-10-15 UNTIL 2001-11-20 | RESIGNED |
JASON DAVID LINDSEY | Secretary | 2011-04-01 UNTIL 2016-11-30 | RESIGNED | ||
STEPHEN GERRARD NOWELL | May 1963 | Secretary | 2001-11-20 UNTIL 2002-01-10 | RESIGNED | |
VICTORIA HELEN ORME | Secretary | 2016-11-30 UNTIL 2019-01-18 | RESIGNED | ||
JULYAN PAUL | Secretary | 2010-07-21 UNTIL 2011-04-01 | RESIGNED | ||
SANDRA PRITCHARD | Jul 1956 | Secretary | 2002-01-10 UNTIL 2007-11-29 | RESIGNED | |
TONIA LORRAINE LOVELL | Mar 1967 | British | Secretary | 2007-11-29 UNTIL 2008-05-13 | RESIGNED |
MR MARTIN JAMES WRIGHT | May 1957 | British | Director | 2001-07-16 UNTIL 2001-10-15 | RESIGNED |
TONY PAUL PRESTEDGE | Feb 1970 | British | Director | 2012-05-25 UNTIL 2020-03-28 | RESIGNED |
PHILIP GARY VINALL | Mar 1957 | British | Secretary | 2008-05-13 UNTIL 2010-07-21 | RESIGNED |
JAMES HENRY WILLENS | Jun 1956 | British | Director | 2002-07-31 UNTIL 2005-04-05 | RESIGNED |
JOHN NORMAN TIBBLES | Nov 1954 | British | Director | 2002-12-06 UNTIL 2020-12-31 | RESIGNED |
BERNARD KEITH SIMPSON | Jan 1948 | British | Director | 2005-04-05 UNTIL 2007-03-31 | RESIGNED |
MS NISHI SETHI | Aug 1958 | British | Director | 2001-07-16 UNTIL 2001-10-15 | RESIGNED |
GD PEOPLE CUST COMMS & COMMERC ALISON JANE ROBB | Feb 1969 | British | Director | 2020-03-28 UNTIL 2020-12-31 | RESIGNED |
MR DAVID JAMES RIGNEY | Jun 1963 | British | Director | 2007-04-01 UNTIL 2010-07-21 | RESIGNED |
ANTHONY JOHN ALEXANDER | Dec 1963 | British | Director | 2010-07-21 UNTIL 2021-03-31 | RESIGNED |
MR TIMOTHY RAY PLUMMER | Nov 1951 | British | Director | 2001-11-20 UNTIL 2012-05-25 | RESIGNED |
PHILLIP GEORGE DAVIES | Mar 1950 | British | Director | 2001-10-15 UNTIL 2001-11-20 | RESIGNED |
MR ANTHONY DAVID CHAMBERS | Mar 1955 | British | Director | 2001-10-15 UNTIL 2001-11-20 | RESIGNED |
DENNIS BRIAN BROCKWELL | Dec 1945 | British | Director | 2001-11-20 UNTIL 2002-07-31 | RESIGNED |
C H REGISTRARS LIMITED | Corporate Secretary | 2001-07-16 UNTIL 2001-10-15 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Nationwide Building Society | 2016-04-06 | Swindon |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |