This company is commonly known as Sunnybrow Dynamic Ltd. The company was founded 10 years ago and was given the registration number 09720380. The firm's registered office is in BARNSLEY. You can find them at 1 Henshall Street, , Barnsley, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.
Name | : | SUNNYBROW DYNAMIC LTD |
---|---|---|
Company Number | : | 09720380 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 August 2015 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Henshall Street, Barnsley, United Kingdom, S70 1XX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT | Director | 31 August 2022 | Active |
2 High View Park, Cromer, United Kingdom, NR27 0HQ | Director | 10 September 2019 | Active |
8 Arbury Road, Nuneaton, United Kingdom, CV10 7NA | Director | 20 January 2021 | Active |
1b, York Street, Rugby, United Kingdom, CV21 2BL | Director | 09 September 2015 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 06 August 2015 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
17, Priory Close, Southgate, London, United Kingdom, N14 4AW | Director | 25 March 2016 | Active |
22 Kings Road, Coltishall, Norwich, United Kingdom, NR12 7DX | Director | 16 May 2019 | Active |
Flat 26, Godwin House, Thurtle Road, London, United Kingdom, E2 8PH | Director | 23 February 2018 | Active |
18 Cardinal Drive, Aylesbury, United Kingdom, HP18 0XD | Director | 16 July 2020 | Active |
37, Lauderdale Avenue, Coventry, United Kingdom, CV6 4LJ | Director | 15 October 2015 | Active |
16 Belvidere Avenue, Shrewsbury, United Kingdom, SY2 5PF | Director | 14 September 2018 | Active |
49 Selhurst New Road, London, England, SE25 5PU | Director | 02 May 2018 | Active |
52 Roslin Park, Bedlington, United Kingdom, NE22 5HP | Director | 20 January 2020 | Active |
1 Henshall Street, Barnsley, United Kingdom, S70 1XX | Director | 29 October 2020 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 31 August 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1996 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT |
Nature of control | : |
|
Miss Jade Ball | ||
Notified on | : | 20 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | January 2001 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 8 Arbury Road, Nuneaton, United Kingdom, CV10 7NA |
Nature of control | : |
|
Mr Darius Ticmenov | ||
Notified on | : | 29 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1998 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 1 Henshall Street, Barnsley, United Kingdom, S70 1XX |
Nature of control | : |
|
Mr Josh Notman | ||
Notified on | : | 16 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1990 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 18 Cardinal Drive, Aylesbury, United Kingdom, HP18 0XD |
Nature of control | : |
|
Mr Jordan Thompson | ||
Notified on | : | 20 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1993 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 52 Roslin Park, Bedlington, United Kingdom, NE22 5HP |
Nature of control | : |
|
Mr Mark Anderson | ||
Notified on | : | 10 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2 High View Park, Cromer, United Kingdom, NR27 0HQ |
Nature of control | : |
|
Mr Scott Heapy | ||
Notified on | : | 16 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 22 Kings Road, Coltishall, Norwich, United Kingdom, NR12 7DX |
Nature of control | : |
|
Mr Neil Rowark | ||
Notified on | : | 14 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 16 Belvidere Avenue, Shrewsbury, United Kingdom, SY2 5PF |
Nature of control | : |
|
Mr Dejon Thompson | ||
Notified on | : | 02 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1991 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 49 Selhurst New Road, London, England, SE25 5PU |
Nature of control | : |
|
Mr Terry Dunne | ||
Notified on | : | 05 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 35 Redhouse Lane, Leeds, England, LS7 4RA |
Nature of control | : |
|
Mr Martin Keys | ||
Notified on | : | 23 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1998 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 26, Godwin House, Thurtle Road, London, United Kingdom, E2 8PH |
Nature of control | : |
|
Anthony Gordon | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 26, Godwin House, Thurtle Road, London, United Kingdom, E2 8PH |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.