TOR SUNTIME COMPANY LIMITED(THE)
NORWICH

Hellopages » Norfolk » Broadland » NR10 4RA

Company number 01811761
Status Active
Incorporation Date 27 April 1984
Company Type Private Limited Company
Address ORCHARD VIEW WHITWELL STREET, REEPHAM, NORWICH, ENGLAND, NR10 4RA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Director's details changed for Nicholas Cooper on 17 January 2017; Micro company accounts made up to 31 March 2016; Director's details changed for Ava Ripoll Breau on 16 September 2016. The most likely internet sites of TOR SUNTIME COMPANY LIMITED(THE) are www.torsuntimecompany.co.uk, and www.tor-suntime-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and five months. The distance to to Wymondham Rail Station is 13.2 miles; to Sheringham Rail Station is 13.5 miles; to Roughton Road Rail Station is 13.7 miles; to Attleborough Rail Station is 17.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tor Suntime Company Limited The is a Private Limited Company. The company registration number is 01811761. Tor Suntime Company Limited The has been working since 27 April 1984. The present status of the company is Active. The registered address of Tor Suntime Company Limited The is Orchard View Whitwell Street Reepham Norwich England Nr10 4ra. . COOPER, Nicholas is a Director of the company. FORD, Christine Elaine is a Director of the company. FORD, John Raymond is a Director of the company. HANNAN, John David is a Director of the company. HANNAN, Marilyn Joan is a Director of the company. KILGALLON, Michael Anthony is a Director of the company. KILGALLON, Susan is a Director of the company. PEACE, Robin John is a Director of the company. PENNEY, Carolyn Joyce is a Director of the company. PENNEY, Kevin John is a Director of the company. RIPOLL BREAU, Eva is a Director of the company. TURNER, Stephen is a Director of the company. Secretary PYETT, Margaret has been resigned. Secretary WILSON, Shirley Christine has been resigned. Director BAINBRIDGE, Stanley has been resigned. Director BERRY, Ernest has been resigned. Director BOON, Alice Marjorie has been resigned. Director BOON, Harry has been resigned. Director CLAYDON, Melvyn Edward has been resigned. Director CLAYDON, Sylvia has been resigned. Director COOPER, Arthur has been resigned. Director FORD, Dennis Edwin has been resigned. Director FOXTON, Brian has been resigned. Director GOODSON, Harry Royal has been resigned. Director GRIFFITHS, John Ronald has been resigned. Director HILL, Victor has been resigned. Director JOYCE, Patricia Frances has been resigned. Director MAGUIRE, Connell Kevin has been resigned. Director MASON, Ronald has been resigned. Director MULLINS, Kenneth has been resigned. Director MUSKETT, Harold has been resigned. Director OSWALD, Eunice has been resigned. Director PYETT, Margaret has been resigned. Director PYETT, Ralph Leslie has been resigned. Director THOMAS, John James has been resigned. Director WEBSTER, Dorothy has been resigned. Director WILSON, Eric has been resigned. Director WRIGHT, Alan has been resigned. Director YATES, Clifford has been resigned. The company operates in "Residents property management".


Current Directors

Director
COOPER, Nicholas
Appointed Date: 30 June 2010
65 years old

Director
FORD, Christine Elaine
Appointed Date: 25 October 2003
69 years old

Director
FORD, John Raymond
Appointed Date: 16 June 2000
92 years old

Director
HANNAN, John David
Appointed Date: 01 June 2005
78 years old

Director
HANNAN, Marilyn Joan
Appointed Date: 01 June 2005
71 years old

Director
KILGALLON, Michael Anthony
Appointed Date: 15 July 2006
65 years old

Director
KILGALLON, Susan
Appointed Date: 15 July 2006
74 years old

Director
PEACE, Robin John
Appointed Date: 05 November 2015
60 years old

Director
PENNEY, Carolyn Joyce
Appointed Date: 21 September 2013
71 years old

Director
PENNEY, Kevin John
Appointed Date: 01 May 2015
66 years old

Director
RIPOLL BREAU, Eva
Appointed Date: 28 October 2010
54 years old

Director
TURNER, Stephen
Appointed Date: 17 October 2010
58 years old

Resigned Directors

Secretary
PYETT, Margaret
Resigned: 22 August 1999
Appointed Date: 01 July 1991

Secretary
WILSON, Shirley Christine
Resigned: 13 September 2015
Appointed Date: 22 August 1999

Director
BAINBRIDGE, Stanley
Resigned: 05 February 1996
Appointed Date: 01 November 1992
98 years old

Director
BERRY, Ernest
Resigned: 25 October 2003
96 years old

Director
BOON, Alice Marjorie
Resigned: 15 July 2006
Appointed Date: 04 July 2001
101 years old

Director
BOON, Harry
Resigned: 04 July 2001
102 years old

Director
CLAYDON, Melvyn Edward
Resigned: 06 October 2003
84 years old

Director
CLAYDON, Sylvia
Resigned: 01 June 2005
Appointed Date: 06 October 2003
81 years old

Director
COOPER, Arthur
Resigned: 30 June 2010
93 years old

Director
FORD, Dennis Edwin
Resigned: 29 November 2011
Appointed Date: 23 July 1997
96 years old

Director
FOXTON, Brian
Resigned: 01 July 1991
96 years old

Director
GOODSON, Harry Royal
Resigned: 28 July 2007
Appointed Date: 26 September 1993
103 years old

Director
GRIFFITHS, John Ronald
Resigned: 22 July 1997
96 years old

Director
HILL, Victor
Resigned: 18 October 2007
Appointed Date: 15 April 1998
102 years old

Director
JOYCE, Patricia Frances
Resigned: 25 September 2013
Appointed Date: 19 October 2007
74 years old

Director
MAGUIRE, Connell Kevin
Resigned: 28 October 2010
Appointed Date: 25 March 1998
86 years old

Director
MASON, Ronald
Resigned: 21 October 2010
Appointed Date: 26 September 1993
95 years old

Director
MULLINS, Kenneth
Resigned: 01 December 1991
93 years old

Director
MUSKETT, Harold
Resigned: 15 April 1998
87 years old

Director
OSWALD, Eunice
Resigned: 17 March 2003
105 years old

Director
PYETT, Margaret
Resigned: 22 August 1999
100 years old

Director
PYETT, Ralph Leslie
Resigned: 16 June 2000
100 years old

Director
THOMAS, John James
Resigned: 05 November 2015
Appointed Date: 21 June 2000
78 years old

Director
WEBSTER, Dorothy
Resigned: 08 January 1994
100 years old

Director
WILSON, Eric
Resigned: 16 June 2009
Appointed Date: 08 January 1994
96 years old

Director
WRIGHT, Alan
Resigned: 05 June 2004
Appointed Date: 16 June 2000
87 years old

Director
YATES, Clifford
Resigned: 26 September 1993
96 years old

TOR SUNTIME COMPANY LIMITED(THE) Events

17 Jan 2017
Director's details changed for Nicholas Cooper on 17 January 2017
20 Sep 2016
Micro company accounts made up to 31 March 2016
16 Sep 2016
Director's details changed for Ava Ripoll Breau on 16 September 2016
05 Jul 2016
Confirmation statement made on 30 June 2016 with updates
25 Nov 2015
Director's details changed for Mr Robin John Pearce on 25 November 2015
...
... and 118 more events
06 Nov 1986
Director resigned;new director appointed

28 Aug 1986
Full accounts made up to 31 March 1986

28 Aug 1986
Return made up to 20/08/86; full list of members

30 Apr 1986
Accounts for a small company made up to 31 March 1985

27 Apr 1984
Certificate of incorporation