SONORITY DESIGN LIMITED
BRIERLEY HILL

Hellopages » West Midlands » Dudley » DY5 3RA
Company number 05785072
Status Active
Incorporation Date 19 April 2006
Company Type Private Limited Company
Address UNIT D BULL STREET INDUSTRIAL, ESTATE BULL STREET SILVER END, BRIERLEY HILL, WEST MIDLANDS, DY5 3RA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Accounts for a dormant company made up to 31 July 2016; Director's details changed for Patricia Anne Hitch on 19 April 2016; Secretary's details changed for Patricia Anne Hitch on 19 April 2016. The most likely internet sites of SONORITY DESIGN LIMITED are www.sonoritydesign.co.uk, and www.sonority-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. Sonority Design Limited is a Private Limited Company. The company registration number is 05785072. Sonority Design Limited has been working since 19 April 2006. The present status of the company is Active. The registered address of Sonority Design Limited is Unit D Bull Street Industrial Estate Bull Street Silver End Brierley Hill West Midlands Dy5 3ra. . HITCH, Patricia Anne is a Secretary of the company. HITCH, Patricia Anne is a Director of the company. HITCH, Stephen Philip is a Director of the company. Nominee Secretary THOMAS, Howard has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
HITCH, Patricia Anne
Appointed Date: 19 April 2006

Director
HITCH, Patricia Anne
Appointed Date: 19 April 2006
65 years old

Director
HITCH, Stephen Philip
Appointed Date: 19 April 2006
66 years old

Resigned Directors

Nominee Secretary
THOMAS, Howard
Resigned: 19 April 2006
Appointed Date: 19 April 2006

Nominee Director
TESTER, William Andrew Joseph
Resigned: 19 April 2006
Appointed Date: 19 April 2006
63 years old

SONORITY DESIGN LIMITED Events

08 Dec 2016
Accounts for a dormant company made up to 31 July 2016
21 Apr 2016
Director's details changed for Patricia Anne Hitch on 19 April 2016
21 Apr 2016
Secretary's details changed for Patricia Anne Hitch on 19 April 2016
21 Apr 2016
Director's details changed for Stephen Philip Hitch on 22 March 2016
21 Apr 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100

...
... and 22 more events
27 Apr 2006
New secretary appointed
27 Apr 2006
Director resigned
27 Apr 2006
Secretary resigned
27 Apr 2006
Registered office changed on 27/04/06 from: 16 st john street london EC1M 4NT
19 Apr 2006
Incorporation