This company is commonly known as Pinford End Limited. The company was founded 29 years ago and was given the registration number 03180502. The firm's registered office is in SUDBURY. You can find them at 2 Trinity Gild, Lavenham, Sudbury, Suffolk. This company's SIC code is 87100 - Residential nursing care facilities.
Name | : | PINFORD END LIMITED |
---|---|---|
Company Number | : | 03180502 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 March 1996 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Trinity Gild, Lavenham, Sudbury, Suffolk, CO10 9RP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2-4, Forest Drive East, London, England, E11 1JY | Secretary | 23 March 2022 | Active |
2-4, Forest Drive East, London, England, E11 1JY | Director | 23 March 2022 | Active |
2-4, Forest Drive East, London, England, E11 1JY | Director | 23 March 2022 | Active |
Silver Birches Water Lane, Little Whelnetham, Bury St Edmunds, IP30 0DU | Secretary | 03 April 1996 | Active |
2 Trinity Gild, Lavenham, Sudbury, CO10 9RP | Secretary | 03 October 1996 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Secretary | 29 March 1996 | Active |
Silver Birches Water Lane, Little Whelnetham, Bury St Edmunds, IP30 0DU | Director | 03 April 1996 | Active |
6 Elizabeth Street, Moera, Lower Hutt 5010, Wellington, New Zealand, | Director | 03 April 1996 | Active |
106 High Street, Ixworth, Bury St Edmunds, IP31 2HN | Director | 03 April 1996 | Active |
2 Trinity Gild, Lavenham, Sudbury, CO10 9RP | Director | 03 October 1996 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Director | 29 March 1996 | Active |
M & N (Care Homes) Ltd | ||
Notified on | : | 23 March 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2-4, Forest Drive East, London, England, E11 1JY |
Nature of control | : |
|
Mr Karl Edward Hunnibell | ||
Notified on | : | 19 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2 Trinity Gild, Lavenham, Sudbury, United Kingdom, CO10 9RP |
Nature of control | : |
|
Sarah Joan Chandler | ||
Notified on | : | 19 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 110 High Street, Ixworth, Bury St. Edmunds, United Kingdom, IP31 2HN |
Nature of control | : |
|
Roger David Ian Chandler | ||
Notified on | : | 19 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1963 |
Nationality | : | British |
Country of residence | : | New Zealand |
Address | : | 6 Elizabeth Street, Moera, Wellington, New Zealand, |
Nature of control | : |
|
Helen Chandler | ||
Notified on | : | 19 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1960 |
Nationality | : | British |
Country of residence | : | Malaya |
Address | : | 03-05 Block 7, Wessex Estate, Singapore, Malaya, 138945 |
Nature of control | : |
|
Mrs Thelma Evelyn Chandler Deceased | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1930 |
Nationality | : | British |
Address | : | 2 Trinity Gild, Sudbury, CO10 9RP |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.