This company is commonly known as Sunnybrow Dynamic Ltd. The company was founded 9 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
Same Postcode
Copyright © 2025. All rights reserved.