This company is commonly known as Sunnyfields Quality Ltd. The company was founded 10 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
Same Postcode
Copyright © 2025. All rights reserved.