Based in Altrincham in Cheshire, Suncor Energy Treasury Services Ltd was registered on 21 May 2009, it has a status of "Active". This organisation has only one director listed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TALMA STHEEMAN, Paul Sape Andre | 21 May 2009 | 10 March 2010 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 23 September 2020 | |
CS01 - N/A | 22 May 2020 | |
AP01 - Appointment of director | 20 December 2019 | |
AA - Annual Accounts | 03 September 2019 | |
TM01 - Termination of appointment of director | 15 August 2019 | |
RP04AP01 - N/A | 28 June 2019 | |
AP01 - Appointment of director | 11 June 2019 | |
CS01 - N/A | 03 June 2019 | |
TM01 - Termination of appointment of director | 15 May 2019 | |
AA - Annual Accounts | 17 August 2018 | |
CS01 - N/A | 22 May 2018 | |
AA - Annual Accounts | 02 October 2017 | |
PSC09 - N/A | 29 September 2017 | |
PSC02 - N/A | 06 September 2017 | |
CS01 - N/A | 24 May 2017 | |
AA - Annual Accounts | 05 October 2016 | |
AR01 - Annual Return | 25 May 2016 | |
TM01 - Termination of appointment of director | 01 February 2016 | |
AP01 - Appointment of director | 01 February 2016 | |
AA - Annual Accounts | 01 October 2015 | |
TM01 - Termination of appointment of director | 24 June 2015 | |
AR01 - Annual Return | 27 May 2015 | |
AP01 - Appointment of director | 30 March 2015 | |
AP01 - Appointment of director | 30 March 2015 | |
RESOLUTIONS - N/A | 18 September 2014 | |
RESOLUTIONS - N/A | 18 September 2014 | |
RESOLUTIONS - N/A | 18 September 2014 | |
CC04 - Statement of companies objects | 18 September 2014 | |
AA - Annual Accounts | 31 July 2014 | |
AR01 - Annual Return | 29 May 2014 | |
SH01 - Return of Allotment of shares | 18 December 2013 | |
RESOLUTIONS - N/A | 12 December 2013 | |
AA - Annual Accounts | 01 October 2013 | |
AD01 - Change of registered office address | 20 September 2013 | |
CH04 - Change of particulars for corporate secretary | 13 August 2013 | |
AR01 - Annual Return | 24 May 2013 | |
AP01 - Appointment of director | 21 March 2013 | |
CH01 - Change of particulars for director | 21 March 2013 | |
RESOLUTIONS - N/A | 27 February 2013 | |
SH01 - Return of Allotment of shares | 25 February 2013 | |
AD01 - Change of registered office address | 09 January 2013 | |
AP04 - Appointment of corporate secretary | 08 January 2013 | |
AA - Annual Accounts | 04 October 2012 | |
AR01 - Annual Return | 22 May 2012 | |
CERTNM - Change of name certificate | 28 February 2012 | |
CONNOT - N/A | 28 February 2012 | |
RP04 - N/A | 13 February 2012 | |
AA - Annual Accounts | 03 October 2011 | |
AR01 - Annual Return | 14 June 2011 | |
TM01 - Termination of appointment of director | 13 April 2011 | |
AP01 - Appointment of director | 27 January 2011 | |
TM01 - Termination of appointment of director | 21 January 2011 | |
AD01 - Change of registered office address | 21 January 2011 | |
TM01 - Termination of appointment of director | 07 September 2010 | |
AA - Annual Accounts | 11 August 2010 | |
TM02 - Termination of appointment of secretary | 09 June 2010 | |
AR01 - Annual Return | 07 June 2010 | |
TM01 - Termination of appointment of director | 15 March 2010 | |
CH01 - Change of particulars for director | 24 February 2010 | |
CH01 - Change of particulars for director | 24 February 2010 | |
AP01 - Appointment of director | 14 January 2010 | |
AP01 - Appointment of director | 14 January 2010 | |
TM01 - Termination of appointment of director | 07 January 2010 | |
TM01 - Termination of appointment of director | 04 January 2010 | |
AA01 - Change of accounting reference date | 10 December 2009 | |
TM01 - Termination of appointment of director | 26 October 2009 | |
NEWINC - New incorporation documents | 21 May 2009 |