This company is commonly known as Sunnyfields Quality Ltd. The company was founded 9 years ago and was given the registration number 09311008. The firm's registered office is in PENRITH. You can find them at Flat 2 The Court Yard, Graham Street, Penrith, . This company's SIC code is 82110 - Combined office administrative service activities.
Name | : | SUNNYFIELDS QUALITY LTD |
---|---|---|
Company Number | : | 09311008 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 November 2014 |
Industry Codes | : |
|
Registered Address | : | Flat 2 The Court Yard, Graham Street, Penrith, United Kingdom, CA11 9LG |
---|---|---|
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 | 14 March 2024 | Active |
1 Followfield Close, Maidstone, United Kingdom, ME14 5TW | Director | 28 September 2020 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 08 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 14 November 2014 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
23 Bosanquet Close, Uxbridge, England, UB8 3PE | Director | 23 January 2019 | Active |
196, Kirkshaws Road, Coatbridge, United Kingdom, ML5 5AN | Director | 14 August 2015 | Active |
25, Peakirk Road, Glinton, Peterborough, United Kingdom, PE6 7LT | Director | 15 April 2016 | Active |
7 James Street, Wallasey, England, CH44 7AT | Director | 27 September 2017 | Active |
12, Ockham Drive, Orpington, United Kingdom, BR5 3DT | Director | 04 March 2015 | Active |
Flat 2 The Court Yard, Graham Street, Penrith, United Kingdom, CA11 9LG | Director | 03 November 2020 | Active |
93 Oakleigh Drive, Orton Longueville, Peterborough, United Kingdom, PE2 7AR | Director | 22 August 2019 | Active |
5 Grove Way, Wembley, United Kingdom, HA9 6JS | Director | 06 June 2018 | Active |
60 Alder Park, Durham, United Kingdom, DH7 8TJ | Director | 02 February 2021 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 14 March 2024 |
---|---|---|
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 | : |
|
Mr Darren Smith | ||
Notified on | : | 02 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1989 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 60 Alder Park, Durham, United Kingdom, DH7 8TJ |
Nature of control | : |
|
Mr Paul Mcgoldrick | ||
Notified on | : | 03 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 2 The Court Yard, Graham Street, Penrith, United Kingdom, CA11 9LG |
Nature of control | : |
|
Mr Jason Boswell | ||
Notified on | : | 28 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1 Followfield Close, Maidstone, United Kingdom, ME14 5TW |
Nature of control | : |
|
Mr Daniel Oakes-Jones | ||
Notified on | : | 22 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1989 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 93 Oakleigh Drive, Orton Longueville, Peterborough, United Kingdom, PE2 7AR |
Nature of control | : |
|
Mrs Jeanne Leticia Eyike Nkombe | ||
Notified on | : | 23 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1997 |
Nationality | : | Spanish |
Country of residence | : | England |
Address | : | 23 Bosanquet Close, Uxbridge, England, UB8 3PE |
Nature of control | : |
|
Mr Arkadiusz Pawlowicz | ||
Notified on | : | 06 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1981 |
Nationality | : | Polish |
Country of residence | : | United Kingdom |
Address | : | 5 Grove Way, Wembley, United Kingdom, HA9 6JS |
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 Paul Gilhooley | ||
Notified on | : | 27 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7 James Street, Wallasey, England, CH44 7AT |
Nature of control | : |
|
Mr Terence Dunne | ||
Notified on | : | 08 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA |
Nature of control | : |
|
Anna Faux | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1992 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7, Limewood Way, Leeds, United Kingdom, LS14 1AB |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.