THE SUNBED CENTRE (SUTTON) LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B4 6JT

Company number 01962078
Status Liquidation
Incorporation Date 20 November 1985
Company Type Private Limited Company
Address TEMPLE COURT, 35 BULL STREET, BIRMINGHAM, B4 6JT
Home Country United Kingdom
Nature of Business 9272 - Other recreational activities nec
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Registered office changed on 27/09/96 from: top floor spencers shopping mall high street west bromwich west midlands B70; Appointment of a liquidator; Order of court to wind up. The most likely internet sites of THE SUNBED CENTRE (SUTTON) LIMITED are www.thesunbedcentresutton.co.uk, and www.the-sunbed-centre-sutton.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eleven months. The Sunbed Centre Sutton Limited is a Private Limited Company. The company registration number is 01962078. The Sunbed Centre Sutton Limited has been working since 20 November 1985. The present status of the company is Liquidation. The registered address of The Sunbed Centre Sutton Limited is Temple Court 35 Bull Street Birmingham B4 6jt. . SMITH, Brian is a Director of the company. Secretary HILLS, Terence Desmond has been resigned. Secretary SMITH, Brian has been resigned. Director HILLS, Terence Desmond has been resigned. Director MORRIS, Karl has been resigned. The company operates in "Other recreational activities nec".


Current Directors

Director
SMITH, Brian

83 years old

Resigned Directors

Secretary
HILLS, Terence Desmond
Resigned: 15 December 1991

Secretary
SMITH, Brian
Resigned: 13 October 1995

Director
HILLS, Terence Desmond
Resigned: 15 December 1991
85 years old

Director
MORRIS, Karl
Resigned: 13 October 1995
60 years old

THE SUNBED CENTRE (SUTTON) LIMITED Events

27 Sep 1996
Registered office changed on 27/09/96 from: top floor spencers shopping mall high street west bromwich west midlands B70
27 Sep 1996
Appointment of a liquidator
14 Aug 1996
Order of court to wind up
18 Jun 1996
Registered office changed on 18/06/96 from: 12A lea manor drive penn wolverhampton west midlands WV4 5PL
19 May 1996
Return made up to 30/10/95; full list of members
...
... and 26 more events
07 Mar 1988
Company name changed video tape renewal services limi ted\certificate issued on 08/03/88

25 Feb 1988
Full accounts made up to 30 April 1987

25 Feb 1988
Full accounts made up to 30 April 1986

12 Nov 1987
Registered office changed on 12/11/87 from: 42 leason lane fallings wolverhampton west midlands

18 Nov 1986
Accounting reference date shortened from 31/03 to 30/04

THE SUNBED CENTRE (SUTTON) LIMITED Charges

3 November 1995
Chattel mortgage
Delivered: 21 November 1995
Status: Outstanding
Persons entitled: Ms Gail White Mr Karl Morris
Description: 41 x double sunbeds - 18 tube with separate choke box; 98 x…