This company is commonly known as Sunnyside Hall, Rusthall. The company was founded 21 years ago and was given the registration number 04774580. The firm's registered office is in TUNBRIDGE WELLS. You can find them at Sunnyside Hall, Rusthall Road, Tunbridge Wells, Kent. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | SUNNYSIDE HALL, RUSTHALL |
---|---|---|
Company Number | : | 04774580 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 May 2003 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sunnyside Hall, Rusthall Road, Tunbridge Wells, Kent, England, TN4 8RA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sunnyside Hall, Rusthall Road, Tunbridge Wells, England, TN4 8RA | Director | 01 October 2018 | Active |
Sunnyside Hall, Rusthall Road, Tunbridge Wells, England, TN4 8RA | Director | 31 March 2008 | Active |
Sunnyside Hall, Rusthall Road, Tunbridge Wells, England, TN4 8RA | Director | 23 October 2019 | Active |
Sunnyside Hall, Rusthall Road, Tunbridge Wells, England, TN4 8RA | Director | 31 October 2017 | Active |
Sunnyside Hall, Rusthall Road, Tunbridge Wells, England, TN4 8RA | Director | 23 July 2013 | Active |
Sunnyside Hall, Rusthall Road, Tunbridge Wells, England, TN4 8RA | Director | 27 May 2015 | Active |
Sunnyside Hall, Rusthall Road, Tunbridge Wells, England, TN4 8RA | Secretary | 22 June 2016 | Active |
Sunnyside Hall, Rusthall Road, Tunbridge Wells, England, TN4 8RA | Secretary | 12 March 2016 | Active |
Sunnyside Hall, Rusthall Road, Tunbridge Wells, England, TN4 8RA | Secretary | 01 May 2005 | Active |
Lacon House, Theobalds Road, London, WC1X 8RW | Corporate Secretary | 22 May 2003 | Active |
1 Burton Place, Calverley Park Gardens, Tunbridge Wells, TN1 2JN | Director | 22 May 2003 | Active |
Sunnyside Hall, Rusthall Road, Tunbridge Wells, England, TN4 8RA | Director | 23 May 2016 | Active |
Sunnyside Hall, Rusthall Rd, Rusthall, Tunbridge Wells, England, TN4 8RA | Director | 07 May 2013 | Active |
Sunnyside Hall, Rusthall Road, Tunbridge Wells, England, TN4 8RA | Director | 27 June 2022 | Active |
Rusthall Road, Rusthall, Tunbridge Wells, TN4 8RA | Director | 14 May 2007 | Active |
Rusthall Road, Rusthall, Tunbridge Wells, TN4 8RA | Director | 08 May 2006 | Active |
Sunnyside Hall, Rusthall Road, Tunbridge Wells, England, TN4 8RA | Director | 25 April 2018 | Active |
Sunnyside Hall, Rusthall Road, Tunbridge Wells, England, TN4 8RA | Director | 12 March 2016 | Active |
Sunnyside Hall, Rusthall Road, Tunbridge Wells, England, TN4 8RA | Director | 22 May 2003 | Active |
The Lodge Broomhill Bank School, Broomhill Road Rusthall, Tunbridge Wells, TN3 0TB | Director | 25 September 2006 | Active |
15 Tristan Gardens, Rusthall, Tunbridge Wells, TN4 8PD | Director | 22 May 2003 | Active |
12a Connaught Way, Tunbridge Wells, TN4 9QJ | Director | 22 May 2003 | Active |
The Vicarage, Bretland Road Rusthall, Tunbridge Wells, TN4 8PB | Director | 22 May 2003 | Active |
Mr Kevin John Powley | ||
Notified on | : | 18 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Sunnyside Hall, Rusthall Road, Tunbridge Wells, England, TN4 8RA |
Nature of control | : |
|
Mrs Judith Offord | ||
Notified on | : | 18 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1934 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Sunnyside Hall, Rusthall Road, Tunbridge Wells, England, TN4 8RA |
Nature of control | : |
|
Mr Russell Davies | ||
Notified on | : | 18 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Sunnyside Hall, Rusthall Road, Tunbridge Wells, England, TN4 8RA |
Nature of control | : |
|
Mr Matthew William England | ||
Notified on | : | 18 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Sunnyside Hall, Rusthall Road, Tunbridge Wells, England, TN4 8RA |
Nature of control | : |
|
Mr Eugene Gardner | ||
Notified on | : | 18 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 21, Manor Road, Tunbridge Wells, England, TN4 8UD |
Nature of control | : |
|
Rev Ronald Ernest Nathan Williams | ||
Notified on | : | 18 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Sunnyside Hall, Rusthall Road, Tunbridge Wells, England, TN4 8RA |
Nature of control | : |
|
Mr Philip Roy Winter | ||
Notified on | : | 18 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Sunnyside Hall, Rusthall Road, Tunbridge Wells, England, TN4 8RA |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.