Check the

ROBERTSON SUMNER LIMITED

Company
ROBERTSON SUMNER LIMITED (03886767)

ROBERTSON SUMNER

Phone: 01753 278 000
A⁺ rating

KEY FINANCES

Year
2016
Assets
£119.97k ▼ £-10.64k (-8.15 %)
Cash
£0k ▼ £0k (NaN)
Liabilities
£42.17k ▲ £15.69k (59.25 %)
Net Worth
£77.8k ▼ £-26.33k (-25.29 %)

REGISTRATION INFO

Company name
ROBERTSON SUMNER LIMITED
Company number
03886767
Status
Active
Categroy
Private Limited Company
Date of Incorporation
01 Dec 1999
Age - 25 years
Home Country
United Kingdom

CONTACTS

Website
www.robertson-sumner.com
Phones
01753 278 000
Registered Address
EUROPA HOUSE,
PACKHORSE ROAD,
GERRARDS CROSS,
BUCKS,
SL9 8BQ

ECONOMIC ACTIVITIES

78109
Other activities of employment placement agencies
78200
Temporary employment agency activities

THIS BUSINESS IN SOCIAL MEDIA

Twitter
Follow

LAST EVENTS

21 Dec 2016
Termination of appointment of Charlotte Rosemary Hallam as a director on 14 December 2016
15 Dec 2016
Confirmation statement made on 1 December 2016 with updates
05 Oct 2016
Total exemption small company accounts made up to 31 December 2015

CHARGES

3 February 2012
Status
Satisfied on 22 December 2015
Delivered
24 February 2012
Persons entitled
Europa House Investments Limited
Description
Charges £4,100 together with £820 in addition in respect of…

15 May 2008
Status
Outstanding
Delivered
28 May 2008
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charge over the undertaking and all…

See Also


Last update 2018

ROBERTSON SUMNER LIMITED DIRECTORS

Helen Sumner

  Acting
Appointed
01 April 2013
Role
Secretary
Address
19 Woodbank Avenue, Gerrards Cross, Buckinghamshire, England, SL9 7PY
Name
SUMNER, Helen

James Brian King

  Acting
Appointed
25 May 2016
Occupation
Operations Director
Role
Director
Age
39
Nationality
British
Address
Europa House, Packhorse Road, Gerrards Cross, Bucks, SL9 8BQ
Country Of Residence
England
Name
KING, James Brian

Marc Daniel Sumner

  Acting
Appointed
27 January 2000
Occupation
Company Director
Role
Director
Age
48
Nationality
British
Address
19 Woodbank Avenue, Gerrards Cross, Buckinghamshire, England, SL9 7PY
Country Of Residence
England
Name
SUMNER, Marc Daniel

Patricia Taylor

  Resigned
Appointed
23 December 1999
Resigned
01 April 2013
Role
Secretary
Address
Meadowview Cottage, Dunally Park, Shepperton, Middlesex, TW17 8LJ
Name
TAYLOR, Patricia

SECRETARIAL APPOINTMENTS LIMITED

  Resigned
Appointed
01 December 1999
Resigned
23 December 1999
Role
Nominee Secretary
Address
16 Churchill Way, Cardiff, CF10 2DX
Name
SECRETARIAL APPOINTMENTS LIMITED

Charlotte Rosemary Hallam

  Resigned
Appointed
25 May 2016
Resigned
14 December 2016
Occupation
Sales Director
Role
Director
Age
43
Nationality
British
Address
Europa House, Packhorse Road, Gerrards Cross, Bucks, SL9 8BQ
Country Of Residence
England
Name
HALLAM, Charlotte Rosemary

Rosalind Shelagh Diane Robertson

  Resigned
Appointed
23 December 1999
Resigned
08 April 2008
Occupation
Company Director
Role
Director
Age
78
Nationality
British
Address
Waters Edge, Dunally Park, Shepperton, Middlesex, TW17 8LJ
Country Of Residence
United Kingdom
Name
ROBERTSON, Rosalind Shelagh Diane

Philip John Sumner

  Resigned
Appointed
27 January 2000
Resigned
31 August 2004
Occupation
Company Director
Role
Director
Age
51
Nationality
British
Address
67 Manor Road, Walton On Thames, Surrey, KT12 2NX
Name
SUMNER, Philip John

Michael David Willcox

  Resigned
Appointed
23 December 1999
Resigned
08 April 2008
Occupation
Solicitor
Role
Director
Age
79
Nationality
British
Address
Holly Lodge, Bergh Apton, Norwich, Norfolk, NR15 1DD
Country Of Residence
England
Name
WILLCOX, Michael David

CORPORATE APPOINTMENTS LIMITED

  Resigned
Appointed
01 December 1999
Resigned
23 December 1999
Role
Nominee Director
Address
16 Churchill Way, Cardiff, CF10 2DX
Name
CORPORATE APPOINTMENTS LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.