SUNSET & VINE NORTH LIMITED
LLANELLI

Hellopages » Carmarthenshire » Carmarthenshire » SA15 3YE

Company number 03768143
Status Active
Incorporation Date 6 May 1999
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 sixty-five events have happened. The last three records are Accounts for a dormant company made up to 30 September 2015; Annual return made up to 6 May 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 2 ; Accounts for a dormant company made up to 30 September 2014. The most likely internet sites of SUNSET & VINE NORTH LIMITED are www.sunsetvinenorth.co.uk, and www.sunset-vine-north.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five 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 North Limited is a Private Limited Company. The company registration number is 03768143. Sunset Vine North Limited has been working since 06 May 1999. The present status of the company is Active. The registered address of Sunset Vine North 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 L.C.I. SECRETARIES LIMITED has been resigned. Secretary LEACH, David Dennis Wilkie has been resigned. Director CALLEN, Stephen Gibson has been resigned. Director L.C.I. DIRECTORS LIMITED has been resigned. Director ROWLANDS, Christopher John has been resigned. The company operates in "Television programme production activities".


Current Directors

Secretary
BOND, Sara
Appointed Date: 22 January 2010

Director
FOULSER, Jeffrey
Appointed Date: 06 May 1999
73 years old

Director
JONES, Owen Griffith Ronald
Appointed Date: 14 January 2010
76 years old

Director
REES, William Arwel
Appointed Date: 14 January 2010
68 years old

Director
ROBERTS, Jennifer
Appointed Date: 28 July 2008
59 years old

Resigned Directors

Secretary
BALDWIN, Peter Alan Charles, Major General
Resigned: 28 February 2006
Appointed Date: 06 May 1999

Secretary
L.C.I. SECRETARIES LIMITED
Resigned: 06 May 1999
Appointed Date: 06 May 1999

Secretary
LEACH, David Dennis Wilkie
Resigned: 22 January 2010
Appointed Date: 28 February 2006

Director
CALLEN, Stephen Gibson
Resigned: 10 April 2003
Appointed Date: 21 July 1999
70 years old

Director
L.C.I. DIRECTORS LIMITED
Resigned: 06 May 1999
Appointed Date: 06 May 1999

Director
ROWLANDS, Christopher John
Resigned: 10 September 2001
Appointed Date: 06 May 1999
74 years old

SUNSET & VINE NORTH LIMITED Events

17 Jun 2016
Accounts for a dormant company made up to 30 September 2015
09 May 2016
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2

23 Jun 2015
Accounts for a dormant company made up to 30 September 2014
21 May 2015
Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2

24 Jun 2014
Accounts for a dormant company made up to 30 September 2013
...
... and 55 more events
15 May 1999
Director resigned
15 May 1999
New secretary appointed
15 May 1999
New director appointed
15 May 1999
New director appointed
06 May 1999
Incorporation

SUNSET & VINE NORTH 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…