SUNSHINE HOLDINGS 2 LIMITED
LONDON HELIUM HOLDINGS 2 LIMITED CAFECLOCK LIMITED

Hellopages » Greater London » Camden » W1T 7NF

Company number 05359842
Status Active
Incorporation Date 10 February 2005
Company Type Private Limited Company
Address MAPLE HOUSE, 149 TOTTENHAM COURT ROAD, LONDON, W1T 7NF
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Termination of appointment of Jean Ann Mckenzie as a director on 3 March 2017; Confirmation statement made on 10 February 2017 with updates; Appointment of Mr Justin Gordon Richardson as a director on 14 December 2016. The most likely internet sites of SUNSHINE HOLDINGS 2 LIMITED are www.sunshineholdings2.co.uk, and www.sunshine-holdings-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Sunshine Holdings 2 Limited is a Private Limited Company. The company registration number is 05359842. Sunshine Holdings 2 Limited has been working since 10 February 2005. The present status of the company is Active. The registered address of Sunshine Holdings 2 Limited is Maple House 149 Tottenham Court Road London W1t 7nf. . PICCUS, Todd Olen is a Secretary of the company. TUNG, Sukhjiwan Kaur is a Secretary of the company. MATHUR, Siddharth is a Director of the company. RICHARDSON, Justin Gordon is a Director of the company. UNITT, Andrew Neil is a Director of the company. Secretary BEGG, Simon has been resigned. Secretary BYRNE, Katharine Helen has been resigned. Secretary ROWLAND, Janet Lesley has been resigned. Secretary SALVO, Joseph Pasqualino has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ALLMARK, David has been resigned. Director BEGG, Simon has been resigned. Director BROCKMAN, Matthew Edward has been resigned. Director CATCHPOLE, Edward Laurence has been resigned. Director DESAI, Sangeeta has been resigned. Director DONAHUE, Brian Joseph has been resigned. Director DUNN, Jeffrey Doubleday has been resigned. Director FITZSIMONS, Paul has been resigned. Director HEMMERS, Irina Michaela has been resigned. Director MCKENZIE, Jean Ann has been resigned. Director ROTENBERG, Joel has been resigned. Director STAHL, Christian Robert has been resigned. Director STEINBERG, Bruce David has been resigned. Director SULLIVAN, Sean Stephen has been resigned. Director THIEME, Christian has been resigned. Director WALKER, Geoffrey Hulbert has been resigned. Director WALKER, Geoffrey Hulbert has been resigned. Director WEIGHT, James Dominic has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
PICCUS, Todd Olen
Appointed Date: 01 May 2015

Secretary
TUNG, Sukhjiwan Kaur
Appointed Date: 01 February 2012

Director
MATHUR, Siddharth
Appointed Date: 01 May 2015
49 years old

Director
RICHARDSON, Justin Gordon
Appointed Date: 14 December 2016
57 years old

Director
UNITT, Andrew Neil
Appointed Date: 07 September 2015
44 years old

Resigned Directors

Secretary
BEGG, Simon
Resigned: 30 March 2006
Appointed Date: 01 March 2005

Secretary
BYRNE, Katharine Helen
Resigned: 30 November 2006
Appointed Date: 30 March 2006

Secretary
ROWLAND, Janet Lesley
Resigned: 31 December 2008
Appointed Date: 30 November 2006

Secretary
SALVO, Joseph Pasqualino
Resigned: 10 April 2015
Appointed Date: 31 December 2008

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 March 2005
Appointed Date: 10 February 2005

Director
ALLMARK, David
Resigned: 03 February 2014
Appointed Date: 01 February 2012
62 years old

Director
BEGG, Simon
Resigned: 20 July 2007
Appointed Date: 01 March 2005
51 years old

Director
BROCKMAN, Matthew Edward
Resigned: 11 November 2009
Appointed Date: 01 March 2005
54 years old

Director
CATCHPOLE, Edward Laurence
Resigned: 01 May 2015
Appointed Date: 01 February 2012
59 years old

Director
DESAI, Sangeeta
Resigned: 01 February 2012
Appointed Date: 10 September 2010
50 years old

Director
DONAHUE, Brian Joseph
Resigned: 08 September 2014
Appointed Date: 26 September 2013
48 years old

Director
DUNN, Jeffrey Doubleday
Resigned: 01 February 2012
Appointed Date: 06 March 2008
70 years old

Director
FITZSIMONS, Paul
Resigned: 30 November 2010
Appointed Date: 01 March 2005
64 years old

Director
HEMMERS, Irina Michaela
Resigned: 01 February 2012
Appointed Date: 11 November 2009
53 years old

Director
MCKENZIE, Jean Ann
Resigned: 03 March 2017
Appointed Date: 07 September 2015
65 years old

Director
ROTENBERG, Joel
Resigned: 03 August 2015
Appointed Date: 26 September 2013
66 years old

Director
STAHL, Christian Robert
Resigned: 01 February 2012
Appointed Date: 30 November 2010
54 years old

Director
STEINBERG, Bruce David
Resigned: 06 March 2008
Appointed Date: 18 July 2005
68 years old

Director
SULLIVAN, Sean Stephen
Resigned: 10 September 2010
Appointed Date: 12 January 2009
58 years old

Director
THIEME, Christian
Resigned: 26 September 2013
Appointed Date: 09 March 2012
51 years old

Director
WALKER, Geoffrey Hulbert
Resigned: 07 September 2015
Appointed Date: 03 February 2014
59 years old

Director
WALKER, Geoffrey Hulbert
Resigned: 09 March 2012
Appointed Date: 01 February 2012
59 years old

Director
WEIGHT, James Dominic
Resigned: 16 January 2009
Appointed Date: 30 October 2005
60 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 01 March 2005
Appointed Date: 10 February 2005

Persons With Significant Control

Sunshine Holdings 3 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SUNSHINE HOLDINGS 2 LIMITED Events

31 Mar 2017
Termination of appointment of Jean Ann Mckenzie as a director on 3 March 2017
24 Feb 2017
Confirmation statement made on 10 February 2017 with updates
16 Dec 2016
Appointment of Mr Justin Gordon Richardson as a director on 14 December 2016
05 Oct 2016
Accounts for a dormant company made up to 31 December 2015
08 Apr 2016
Director's details changed for Mr Siddharth Mathur on 1 April 2016
...
... and 100 more events
09 Mar 2005
New director appointed
09 Mar 2005
New secretary appointed
09 Mar 2005
New director appointed
09 Mar 2005
Company name changed cafeclock LIMITED\certificate issued on 09/03/05
10 Feb 2005
Incorporation