SUNNYBROW DEVELOPMENTS LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M15 4PN

Company number 02713692
Status Active
Incorporation Date 12 May 1992
Company Type Private Limited Company
Address KAY JOHNSON GEE LLP, 2ND FLOOR, 1 CITY ROAD EAST, MANCHESTER, ENGLAND, M15 4PN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 12 May 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 100 ; Registered office address changed from Griffin Court 201 Chapel Street Salford Manchester M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 10 May 2016. The most likely internet sites of SUNNYBROW DEVELOPMENTS LIMITED are www.sunnybrowdevelopments.co.uk, and www.sunnybrow-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and six months. Sunnybrow Developments Limited is a Private Limited Company. The company registration number is 02713692. Sunnybrow Developments Limited has been working since 12 May 1992. The present status of the company is Active. The registered address of Sunnybrow Developments Limited is Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester England M15 4pn. . KRELL, Terry Malcolm is a Secretary of the company. KRELL, Hilary Jan is a Director of the company. KRELL, Terry Malcolm is a Director of the company. Secretary WAPLE, Jeremy John has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director GEDROGE, Judith Frances has been resigned. Director GEDROGE, Terence has been resigned. Director KRELL, Stuart Gary has been resigned. Director MANLEY, Jean has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
KRELL, Terry Malcolm
Appointed Date: 01 July 1992

Director
KRELL, Hilary Jan
Appointed Date: 01 July 1992
69 years old

Director
KRELL, Terry Malcolm
Appointed Date: 01 July 1992
72 years old

Resigned Directors

Secretary
WAPLE, Jeremy John
Resigned: 06 May 1993
Appointed Date: 12 May 1992

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 12 May 1992
Appointed Date: 12 May 1992

Director
GEDROGE, Judith Frances
Resigned: 17 May 1999
Appointed Date: 17 August 1992
76 years old

Director
GEDROGE, Terence
Resigned: 17 May 1999
Appointed Date: 16 December 1994
75 years old

Director
KRELL, Stuart Gary
Resigned: 17 July 2014
Appointed Date: 17 May 1999
68 years old

Director
MANLEY, Jean
Resigned: 06 May 1993
Appointed Date: 12 May 1992
86 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 12 May 1992
Appointed Date: 12 May 1992

SUNNYBROW DEVELOPMENTS LIMITED Events

18 Jan 2017
Total exemption small company accounts made up to 30 April 2016
14 Jun 2016
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100

10 May 2016
Registered office address changed from Griffin Court 201 Chapel Street Salford Manchester M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 10 May 2016
11 Jan 2016
Total exemption small company accounts made up to 30 April 2015
21 May 2015
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100

...
... and 57 more events
22 Jul 1992
Secretary resigned;new secretary appointed;director resigned

22 Jul 1992
New director appointed

22 Jul 1992
New director appointed

08 Jun 1992
Company name changed lansdawe LIMITED\certificate issued on 09/06/92

12 May 1992
Incorporation