SUNSET & VINE MOBILES LIMITED
LLANELLI

Hellopages » Carmarthenshire » Carmarthenshire » SA15 3YE
Company number 02190888
Status Active
Incorporation Date 10 November 1987
Company Type Private Limited Company
Address TINOPOLIS CENTRE, PARK STREET, LLANELLI, SA15 3YE
Home Country United Kingdom
Nature of Business 59113 - Television programme production activities
Phone, email, etc

Since the company registration one hundred and forty-five events have happened. The last three records are Confirmation statement made on 14 August 2016 with updates; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 14 August 2015 with full list of shareholders Statement of capital on 2015-08-20 GBP 2,314,719 . The most likely internet sites of SUNSET & VINE MOBILES LIMITED are www.sunsetvinemobiles.co.uk, and www.sunset-vine-mobiles.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and three months. The distance to to Llangennech Rail Station is 3.5 miles; to Pembrey & Burry Port Rail Station is 3.8 miles; to Pontarddulais Rail Station is 5.4 miles; to Gowerton Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sunset Vine Mobiles Limited is a Private Limited Company. The company registration number is 02190888. Sunset Vine Mobiles Limited has been working since 10 November 1987. The present status of the company is Active. The registered address of Sunset Vine Mobiles Limited is Tinopolis Centre Park Street Llanelli Sa15 3ye. . BOND, Sara is a Secretary of the company. FOULSER, Jeffrey is a Director of the company. JONES, Owen Griffith Ronald is a Director of the company. REES, William Arwel is a Director of the company. ROBERTS, Jennifer is a Director of the company. Secretary BALDWIN, Peter Alan Charles, Major General has been resigned. Secretary CALLEN, Stephen Gibson has been resigned. Secretary LEACH, David Dennis Wilkie has been resigned. Secretary LORIMER, Lesley Maye Patricia has been resigned. Director ANDERSON, Martin Hume Caldicot has been resigned. Director CALLEN, Stephen Gibson has been resigned. Director CALLOW, Colin John has been resigned. Director EBERSOL, Richard has been resigned. Director FALCO, Randel Alan has been resigned. Director FREWIN, Colin Anthony has been resigned. Director GARDNER, Malcolm William has been resigned. Director GLOSSOP, Richard has been resigned. Director HANDYSIDE, Keith has been resigned. Director HEALY, Noel Patrick has been resigned. Director REED, Ian Malcolm has been resigned. Director SCHANZER, Kenneth has been resigned. Director ZENKEL, Gary has been resigned. The company operates in "Television programme production activities".


Current Directors

Secretary
BOND, Sara
Appointed Date: 20 January 2010

Director
FOULSER, Jeffrey
Appointed Date: 07 February 2005
73 years old

Director
JONES, Owen Griffith Ronald
Appointed Date: 03 October 2013
77 years old

Director
REES, William Arwel
Appointed Date: 03 October 2013
69 years old

Director
ROBERTS, Jennifer
Appointed Date: 22 September 2006
59 years old

Resigned Directors

Secretary
BALDWIN, Peter Alan Charles, Major General
Resigned: 28 February 2006
Appointed Date: 04 February 1997

Secretary
CALLEN, Stephen Gibson
Resigned: 04 February 1997
Appointed Date: 09 May 1994

Secretary
LEACH, David Dennis Wilkie
Resigned: 20 January 2010
Appointed Date: 28 February 2006

Secretary
LORIMER, Lesley Maye Patricia
Resigned: 06 May 1994

Director
ANDERSON, Martin Hume Caldicot
Resigned: 01 February 2005
Appointed Date: 06 April 1998
71 years old

Director
CALLEN, Stephen Gibson
Resigned: 10 April 2003
Appointed Date: 09 May 1994
70 years old

Director
CALLOW, Colin John
Resigned: 04 February 1997
90 years old

Director
EBERSOL, Richard
Resigned: 09 May 1994
78 years old

Director
FALCO, Randel Alan
Resigned: 09 May 1994
72 years old

Director
FREWIN, Colin Anthony
Resigned: 05 January 1996
Appointed Date: 10 May 1994
77 years old

Director
GARDNER, Malcolm William
Resigned: 20 January 2006
Appointed Date: 07 February 2005
67 years old

Director
GLOSSOP, Richard
Resigned: 02 March 1993
81 years old

Director
HANDYSIDE, Keith
Resigned: 09 May 1994
75 years old

Director
HEALY, Noel Patrick
Resigned: 27 November 1995
Appointed Date: 09 May 1994
66 years old

Director
REED, Ian Malcolm
Resigned: 02 March 1993
78 years old

Director
SCHANZER, Kenneth
Resigned: 31 December 1993
80 years old

Director
ZENKEL, Gary
Resigned: 09 May 1994
65 years old

Persons With Significant Control

The Television Corporation Limited
Notified on: 1 June 2016
Nature of control: Ownership of shares – 75% or more

SUNSET & VINE MOBILES LIMITED Events

24 Aug 2016
Confirmation statement made on 14 August 2016 with updates
17 Jun 2016
Accounts for a dormant company made up to 30 September 2015
20 Aug 2015
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2,314,719

23 Jun 2015
Accounts for a dormant company made up to 30 September 2014
02 Sep 2014
Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2,314,719

...
... and 135 more events
30 Nov 1987
New secretary appointed;new director appointed

30 Nov 1987
Secretary resigned;director resigned

30 Nov 1987
Registered office changed on 30/11/87 from: 35 basinghall street london EC2V 5DB

30 Nov 1987
Accounting reference date notified as 31/12

10 Nov 1987
Incorporation

SUNSET & VINE MOBILES LIMITED Charges

4 February 2008
Guarantee & debenture
Delivered: 12 February 2008
Status: Satisfied on 6 July 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 May 1994
Mortgage debenture
Delivered: 26 May 1994
Status: Satisfied on 19 August 2008
Persons entitled: Coutts & Company
Description: A specific equitable charge over all freehold and leasehold…
24 March 1993
Credit agreement
Delivered: 31 March 1993
Status: Satisfied on 19 May 1994
Persons entitled: Close Brothers Limited
Description: All its right title and interest in and to all sums payable…
11 March 1992
Credit agreement
Delivered: 24 March 1992
Status: Satisfied on 7 December 1992
Persons entitled: Close Brothers Limited
Description: All right title & interest in & to all sums payable under…
27 September 1990
Chattel mortgage & charge
Delivered: 4 October 1990
Status: Satisfied on 7 December 1992
Persons entitled: Trilion PLC
Description: All terms of equipment as decribed in part 1 of schedule to…