This company is commonly known as Sunflower Industrial Parks Limited. The company was founded 22 years ago and was given the registration number 04467037. The firm's registered office is in LONDON. You can find them at 1 Bartholomew Lane, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | SUNFLOWER INDUSTRIAL PARKS LIMITED |
---|---|---|
Company Number | : | 04467037 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 June 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Bartholomew Lane, London, United Kingdom, EC2N 2AX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Copthall Avenue, London, England, EC2R 7BH | Secretary | 01 January 2023 | Active |
3, Copthall Avenue, London, England, EC2R 7BH | Director | 31 January 2023 | Active |
15 Hambleton Close, Longton, Preston, PR4 5DQ | Secretary | 05 December 2005 | Active |
6th Floor Clarendon House, 12 Clifford Street, London, United Kingdom, W1S 2LL | Secretary | 21 December 2011 | Active |
21 Kings Meadow, Ainsdale, Southport, PR8 3QD | Secretary | 21 June 2002 | Active |
35 Cambridge Road, Crosby, Liverpool, L23 7TU | Secretary | 09 June 2003 | Active |
Suite 303 3rd Floor, Corn Exchange Drury Lane, Liverpool, L2 7QL | Corporate Secretary | 21 June 2002 | Active |
1, Bartholomew Lane, London, United Kingdom, EC2N 2AX | Corporate Secretary | 30 August 2017 | Active |
35, Great St Helen's, London, United Kingdom, EC3A 6AP | Director | 30 August 2017 | Active |
35, Great St Helens, London, United Kingdom, EC3A 6AP | Director | 04 April 2018 | Active |
Suite 303 3rd Floor, The Corn Exchange Drury Lane, Liverpool, L2 7QL | Director | 21 June 2002 | Active |
15 Hambleton Close, Longton, Preston, PR4 5DQ | Director | 11 January 2006 | Active |
Triggs Farm Fishwick Lane, Higher Wheelton, Chorley, PR6 8HT | Director | 21 June 2002 | Active |
6th, Floor Clarendon House, 12 Clifford Street, London, United Kingdom, W1S 2LL | Director | 17 April 2012 | Active |
6th Floor Clarendon House, 12 Clifford Street, London, W1S 2LL | Director | 21 December 2011 | Active |
35, Great St Helen's, London, United Kingdom, EC3A 6AP | Director | 15 March 2016 | Active |
1, Bartholomew Lane, London, United Kingdom, EC2N 2AX | Director | 17 September 2020 | Active |
Otterpool House, Meols Wood, Moss Lane, Pr9 7qq, | Director | 21 June 2002 | Active |
6th Floor Clarendon House, 12 Clifford Street, London, W1S 2LL | Director | 21 December 2011 | Active |
35, Great St Helen's, London, United Kingdom, EC3A 6AP | Director | 30 August 2017 | Active |
Burland House, Longhey Road, Caldy, CH48 1CZ | Director | 18 December 2006 | Active |
1, Bartholomew Lane, London, United Kingdom, EC2N 2AX | Director | 11 December 2017 | Active |
6th Floor Clarendon House, 12 Clifford Street, London, W1S 2LL | Director | 21 December 2011 | Active |
P.O. Box 60, Carinthia House, 9-12 The Grange, St Peter Port, Guernsey, GY1 4BF | Director | 31 October 2014 | Active |
35, Great St Helen's, London, United Kingdom, EC3A 6AP | Director | 31 October 2014 | Active |
6th Floor Clarendon House, 12 Clifford Street, London, W1S 2LL | Director | 21 December 2011 | Active |
Hilarion, Yew Tree Way, Prestbury, Macclesfield, England, SK10 4EX | Director | 14 June 2011 | Active |
1, Bartholomew Lane, London, United Kingdom, EC2N 2AX | Director | 13 December 2018 | Active |
6th Floor Clarendon House, 12 Clifford Street, London, W1S 2LL | Director | 21 December 2011 | Active |
Watson House Farm, Summerwood Lane Halsall, Ormskirk, L37 8RH | Director | 21 June 2002 | Active |
57 Victoria Road, Freshfield, Formby, L37 1LN | Director | 21 June 2002 | Active |
4 Brookhouse, Meols Wood Moss Lane, Churchtown, PR9 7QQ | Director | 21 June 2002 | Active |
35, Great St Helen's, London, United Kingdom, EC3A 6AP | Director | 30 August 2017 | Active |
89, Wardour Street, London, United Kingdom, W1F 0UB | Director | 05 February 2015 | Active |
6th Floor Clarendon House, 12 Clifford Street, London, W1S 2LL | Director | 21 December 2011 | Active |
Mr Stephen Allen Schwarzman | ||
Notified on | : | 30 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1947 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | Blackstone Inc., 345 Park Avenue, New York, United States, 10154 |
Nature of control | : |
|
Mr Marvin Rice | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1944 |
Nationality | : | American |
Country of residence | : | United Kingdom |
Address | : | 35, Great St Helen's, London, United Kingdom, EC3A 6AP |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.