SUNLIGHT DEVELOPMENT TRUST LTD
GILLINGHAM

Hellopages » Kent » Medway » ME7 1LX

Company number 05692427
Status Active
Incorporation Date 31 January 2006
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE SUNLIGHT CENTRE, 105 RICHMOND ROAD, GILLINGHAM, KENT, ME7 1LX
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Director's details changed for Mr Adam Robert William Price on 14 February 2017; Director's details changed for Mr Adam Richard William Price on 1 February 2017. The most likely internet sites of SUNLIGHT DEVELOPMENT TRUST LTD are www.sunlightdevelopmenttrust.co.uk, and www.sunlight-development-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. Sunlight Development Trust Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05692427. Sunlight Development Trust Ltd has been working since 31 January 2006. The present status of the company is Active. The registered address of Sunlight Development Trust Ltd is The Sunlight Centre 105 Richmond Road Gillingham Kent Me7 1lx. . BYGRAVE-RELF, Bridget Elizabeth is a Secretary of the company. CLARK, Paul Gordon is a Director of the company. KHAN, Nabilah is a Director of the company. MILLARD, Simon Charles is a Director of the company. PRICE, Adam Robert William is a Director of the company. TURPIN, Rachel Louise Fearon is a Director of the company. Secretary HOLBROOK, Peter has been resigned. Director BRADBURY, Bernard Stewart has been resigned. Director CLARKE, Toni Anne has been resigned. Director CROWCROFT, Anthony has been resigned. Director CROWCROFT, Julie has been resigned. Director FEATHERSTONE, Martin James has been resigned. Director IRONMONGER, Sally Ann has been resigned. Director LAST, Mark Anthony, Cllr has been resigned. Director LAWLOR MOTTRAM, Tina has been resigned. Director NAPIER, Fiona Dorothy has been resigned. Director PRICE, Jo has been resigned. Director SMITH, Malcolm has been resigned. Director SOHAL, Manjit Kaur has been resigned. Director TEBBUTT, Ralph Arthur has been resigned. Director WELLS, Derek Stephen has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BYGRAVE-RELF, Bridget Elizabeth
Appointed Date: 01 January 2011

Director
CLARK, Paul Gordon
Appointed Date: 01 June 2010
68 years old

Director
KHAN, Nabilah
Appointed Date: 23 July 2015
35 years old

Director
MILLARD, Simon Charles
Appointed Date: 02 October 2006
66 years old

Director
PRICE, Adam Robert William
Appointed Date: 14 December 2007
68 years old

Director
TURPIN, Rachel Louise Fearon
Appointed Date: 12 March 2014
55 years old

Resigned Directors

Secretary
HOLBROOK, Peter
Resigned: 18 December 2009
Appointed Date: 31 January 2006

Director
BRADBURY, Bernard Stewart
Resigned: 22 March 2013
Appointed Date: 18 December 2009
71 years old

Director
CLARKE, Toni Anne
Resigned: 30 April 2014
Appointed Date: 31 January 2006
72 years old

Director
CROWCROFT, Anthony
Resigned: 23 April 2010
Appointed Date: 31 January 2006
80 years old

Director
CROWCROFT, Julie
Resigned: 23 April 2010
Appointed Date: 02 October 2006
77 years old

Director
FEATHERSTONE, Martin James
Resigned: 01 December 2010
Appointed Date: 02 October 2006
58 years old

Director
IRONMONGER, Sally Ann
Resigned: 31 May 2011
Appointed Date: 02 October 2006
64 years old

Director
LAST, Mark Anthony, Cllr
Resigned: 13 December 2007
Appointed Date: 02 December 2006
64 years old

Director
LAWLOR MOTTRAM, Tina
Resigned: 01 November 2007
Appointed Date: 02 March 2007
63 years old

Director
NAPIER, Fiona Dorothy
Resigned: 28 June 2009
Appointed Date: 31 January 2006
74 years old

Director
PRICE, Jo
Resigned: 11 December 2015
Appointed Date: 02 October 2006
53 years old

Director
SMITH, Malcolm
Resigned: 23 April 2010
Appointed Date: 22 May 2007
47 years old

Director
SOHAL, Manjit Kaur
Resigned: 28 February 2014
Appointed Date: 02 October 2006
67 years old

Director
TEBBUTT, Ralph Arthur
Resigned: 01 December 2010
Appointed Date: 02 October 2006
88 years old

Director
WELLS, Derek Stephen
Resigned: 06 October 2008
Appointed Date: 31 January 2006
79 years old

SUNLIGHT DEVELOPMENT TRUST LTD Events

24 Feb 2017
Confirmation statement made on 22 February 2017 with updates
15 Feb 2017
Director's details changed for Mr Adam Robert William Price on 14 February 2017
14 Feb 2017
Director's details changed for Mr Adam Richard William Price on 1 February 2017
23 Dec 2016
Total exemption full accounts made up to 31 March 2016
21 Mar 2016
Annual return made up to 22 February 2016 no member list
...
... and 63 more events
06 Mar 2007
New director appointed
06 Mar 2007
New director appointed
06 Mar 2007
New director appointed
21 Feb 2007
Accounting reference date extended from 31/01/07 to 31/03/07
31 Jan 2006
Incorporation