KERRY SUNTIME COMPANY LIMITED(THE)
SUTTON COLDFIELD

Hellopages » West Midlands » Birmingham » B74 2XR

Company number 01758195
Status Active
Incorporation Date 3 October 1983
Company Type Private Limited Company
Address 5 BEECHCROFT COURT, FOUR OAKS ROAD, SUTTON COLDFIELD, WEST MIDLANDS, B74 2XR
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Appointment of Mr David Ross Jack as a director on 15 May 2016; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 50,000 . The most likely internet sites of KERRY SUNTIME COMPANY LIMITED(THE) are www.kerrysuntimecompany.co.uk, and www.kerry-suntime-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and twelve months. Kerry Suntime Company Limited The is a Private Limited Company. The company registration number is 01758195. Kerry Suntime Company Limited The has been working since 03 October 1983. The present status of the company is Active. The registered address of Kerry Suntime Company Limited The is 5 Beechcroft Court Four Oaks Road Sutton Coldfield West Midlands B74 2xr. . JACK, David Ross is a Secretary of the company. CHANDRACHUD, Margrith is a Director of the company. CHANDRACHUD, Wendy Aileen is a Director of the company. DUNCAN, Patricia Helen is a Director of the company. FLANNIGAN, Robert is a Director of the company. JACK, David Ross is a Director of the company. JACK, Lata Margrith is a Director of the company. JACKSON, Karen Louise is a Director of the company. JACKSON, Richard Warwick is a Director of the company. POYNER, Martin David is a Director of the company. RUDDICK, Donald is a Director of the company. Secretary HEATH, Bruce Michael has been resigned. Director CHANDRACHUD, Hari Raghunath, Doctor has been resigned. Director CROWE, David Peter has been resigned. Director GAMBLE, Linda Patricia has been resigned. Director HAW, David William Martin, Doctor has been resigned. Director HEATH, Bruce Michael has been resigned. Director HEATH, Bruce Michael has been resigned. Director JACKSON, Lynda Margaret has been resigned. Director KERSHAW, Judith has been resigned. Director KERSHAW, Malcolm has been resigned. Director LUMB, Kevin has been resigned. Director PALMER, Douglas Edward has been resigned. Director ROBERTS, Eric Lord has been resigned. Director ROBERTSON, Sylvia Mary has been resigned. Director ROBINSON, Clyde Peter has been resigned. Director SAYLE, Yvonne Louise has been resigned. Director SMITH, Frederick Arthur has been resigned. Director TAYLOR, Philip Ridley has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
JACK, David Ross
Appointed Date: 19 July 2010

Director
CHANDRACHUD, Margrith
Appointed Date: 05 March 2006
92 years old

Director
CHANDRACHUD, Wendy Aileen
Appointed Date: 23 May 2004
57 years old

Director
DUNCAN, Patricia Helen
Appointed Date: 02 May 1999
74 years old

Director
FLANNIGAN, Robert
Appointed Date: 20 November 1995
73 years old

Director
JACK, David Ross
Appointed Date: 15 May 2016
63 years old

Director
JACK, Lata Margrith
Appointed Date: 11 November 2001
65 years old

Director
JACKSON, Karen Louise
Appointed Date: 21 December 2014
47 years old

Director
JACKSON, Richard Warwick
Appointed Date: 20 March 2013
47 years old

Director
POYNER, Martin David
Appointed Date: 16 February 2003
67 years old

Director
RUDDICK, Donald
Appointed Date: 05 May 1996
80 years old

Resigned Directors

Secretary
HEATH, Bruce Michael
Resigned: 19 July 2010

Director
CHANDRACHUD, Hari Raghunath, Doctor
Resigned: 26 March 2016
93 years old

Director
CROWE, David Peter
Resigned: 11 November 2001
Appointed Date: 03 May 1998
75 years old

Director
GAMBLE, Linda Patricia
Resigned: 20 March 2013
Appointed Date: 23 June 2004
77 years old

Director
HAW, David William Martin, Doctor
Resigned: 01 November 2005
99 years old

Director
HEATH, Bruce Michael
Resigned: 26 April 2010
Appointed Date: 29 April 2001
82 years old

Director
HEATH, Bruce Michael
Resigned: 02 May 1999
82 years old

Director
JACKSON, Lynda Margaret
Resigned: 01 May 2014
Appointed Date: 28 March 2010
70 years old

Director
KERSHAW, Judith
Resigned: 29 December 1995
Appointed Date: 10 April 1994
83 years old

Director
KERSHAW, Malcolm
Resigned: 29 December 1995
83 years old

Director
LUMB, Kevin
Resigned: 23 October 1998
Appointed Date: 05 May 1996
69 years old

Director
PALMER, Douglas Edward
Resigned: 21 July 1993
87 years old

Director
ROBERTS, Eric Lord
Resigned: 23 June 2004
91 years old

Director
ROBERTSON, Sylvia Mary
Resigned: 16 February 2003
Appointed Date: 04 May 1997
90 years old

Director
ROBINSON, Clyde Peter
Resigned: 04 May 1997
87 years old

Director
SAYLE, Yvonne Louise
Resigned: 23 May 2004
88 years old

Director
SMITH, Frederick Arthur
Resigned: 12 December 1994
104 years old

Director
TAYLOR, Philip Ridley
Resigned: 31 December 1997
72 years old

KERRY SUNTIME COMPANY LIMITED(THE) Events

08 Jun 2016
Total exemption small company accounts made up to 31 December 2015
17 May 2016
Appointment of Mr David Ross Jack as a director on 15 May 2016
17 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 50,000

26 Mar 2016
Termination of appointment of Hari Raghunath Chandrachud as a director on 26 March 2016
26 Mar 2016
Secretary's details changed for Mr David Jack on 26 March 2016
...
... and 105 more events
20 Nov 1987
Director's particulars changed

02 Oct 1987
Full accounts made up to 31 December 1986

02 Oct 1987
Return made up to 30/08/87; full list of members

24 Oct 1986
Accounts for a small company made up to 31 December 1985

24 Oct 1986
Return made up to 30/06/86; full list of members