About

Registered Number: 06912296
Date of Incorporation: 21/05/2009 (14 years and 11 months ago)
Company Status: Active
Registered Address: 3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TALMA STHEEMAN, Paul Sape Andre 21 May 2009 10 March 2010 1

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.