BRAIGH SUNTIME COMPANY LIMITED(THE)
SCUNTHORPE

Hellopages » Lincolnshire » North Lincolnshire » DN17 3RB

Company number 01653187
Status Active
Incorporation Date 22 July 1982
Company Type Private Limited Company
Address MRS JL BOYLEN, 96 BRIGG ROAD, MESSINGHAM, SCUNTHORPE, NORTH LINCOLNSHIRE, DN17 3RB
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Confirmation statement made on 1 April 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 1 April 2016 with full list of shareholders Statement of capital on 2016-04-01 GBP 30,000 . The most likely internet sites of BRAIGH SUNTIME COMPANY LIMITED(THE) are www.braighsuntimecompany.co.uk, and www.braigh-suntime-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and three months. The distance to to Scunthorpe Rail Station is 4.2 miles; to Althorpe Rail Station is 5.6 miles; to Gainsborough Central Rail Station is 10.1 miles; to Gainsborough Lea Road Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Braigh Suntime Company Limited The is a Private Limited Company. The company registration number is 01653187. Braigh Suntime Company Limited The has been working since 22 July 1982. The present status of the company is Active. The registered address of Braigh Suntime Company Limited The is Mrs Jl Boylen 96 Brigg Road Messingham Scunthorpe North Lincolnshire Dn17 3rb. The company`s financial liabilities are £1.38k. It is £1.38k against last year. And the total assets are £1.38k, which is £1.38k against last year. BOYLEN, Jayne Louise is a Secretary of the company. BOTT, Marlene is a Director of the company. BOYLEN, Jayne Louise is a Director of the company. DAY, Rodney Peter Edward is a Director of the company. LEWIS, Peter Sidney is a Director of the company. MACWILLIAM, David Alexander is a Director of the company. NASH, Frederick Harry is a Director of the company. REMINGTON, Frederick David is a Director of the company. TALBOT, Janice is a Director of the company. Secretary MURPHY, Helen has been resigned. Secretary PELLING, Alexander Dargie has been resigned. Secretary SMITH, Derek Laycock has been resigned. Director BLACKWOOD, Catherine Marie has been resigned. Director BOWES, Colin Nigel has been resigned. Director BOWES, June has been resigned. Director DIXON, Michael Thomas George has been resigned. Director LONGLEY, Pamela Ann has been resigned. Director MURPHY, Roger William has been resigned. Director PANDE, Yogendra Nath has been resigned. Director PARKINSON, Brian has been resigned. Director PELLING, Alexander Dargie has been resigned. Director SCOTT, John Kemp has been resigned. Director SMITH, Derek Laycock has been resigned. Director TALBOT, David has been resigned. Director WARIN, Irene has been resigned. Director WARIN, Raymond has been resigned. Director WHITEHURST, George has been resigned. The company operates in "Other accommodation".


braigh suntime company Key Finiance

LIABILITIES £1.38k
CASH n/a
TOTAL ASSETS £1.38k
All Financial Figures

Current Directors

Secretary
BOYLEN, Jayne Louise
Appointed Date: 22 April 2006

Director
BOTT, Marlene
Appointed Date: 26 June 2001
92 years old

Director
BOYLEN, Jayne Louise
Appointed Date: 25 October 2002
65 years old

Director
DAY, Rodney Peter Edward
Appointed Date: 15 June 2001
79 years old

Director
LEWIS, Peter Sidney
Appointed Date: 21 May 2005
78 years old

Director
MACWILLIAM, David Alexander
Appointed Date: 20 January 1998
76 years old

Director
NASH, Frederick Harry
Appointed Date: 01 November 2004
82 years old

Director
REMINGTON, Frederick David
Appointed Date: 30 June 2012
83 years old

Director
TALBOT, Janice
Appointed Date: 09 April 2002
85 years old

Resigned Directors

Secretary
MURPHY, Helen
Resigned: 08 August 2001
Appointed Date: 13 April 1996

Secretary
PELLING, Alexander Dargie
Resigned: 22 April 2006
Appointed Date: 08 August 2001

Secretary
SMITH, Derek Laycock
Resigned: 13 April 1996

Director
BLACKWOOD, Catherine Marie
Resigned: 04 July 1995
91 years old

Director
BOWES, Colin Nigel
Resigned: 31 March 1997
86 years old

Director
BOWES, June
Resigned: 21 May 2005
Appointed Date: 01 April 1997
84 years old

Director
DIXON, Michael Thomas George
Resigned: 01 November 2004
Appointed Date: 03 April 2000
88 years old

Director
LONGLEY, Pamela Ann
Resigned: 03 April 2000
90 years old

Director
MURPHY, Roger William
Resigned: 26 June 2001
92 years old

Director
PANDE, Yogendra Nath
Resigned: 14 September 2001
91 years old

Director
PARKINSON, Brian
Resigned: 20 January 1998
76 years old

Director
PELLING, Alexander Dargie
Resigned: 22 April 2006
Appointed Date: 04 July 1995
88 years old

Director
SCOTT, John Kemp
Resigned: 22 September 2000
106 years old

Director
SMITH, Derek Laycock
Resigned: 13 April 1996
107 years old

Director
TALBOT, David
Resigned: 09 April 2002
Appointed Date: 13 April 1996
91 years old

Director
WARIN, Irene
Resigned: 19 November 1997
Appointed Date: 30 May 1997
100 years old

Director
WARIN, Raymond
Resigned: 30 May 1997
101 years old

Director
WHITEHURST, George
Resigned: 25 October 2002
99 years old

BRAIGH SUNTIME COMPANY LIMITED(THE) Events

02 Apr 2017
Confirmation statement made on 1 April 2017 with updates
06 Apr 2016
Total exemption small company accounts made up to 31 December 2015
01 Apr 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 30,000

09 Jun 2015
Total exemption small company accounts made up to 31 December 2014
05 Apr 2015
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-05
  • GBP 30,000

...
... and 102 more events
30 Jun 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

30 Jun 1987
Return made up to 08/11/86; full list of members

30 Jun 1987
Full accounts made up to 31 December 1985

01 Jun 1987
Registered office changed on 01/06/87 from: 44 algarth rise pocklington york YO4 2HU

11 Apr 1987
Registered office changed on 11/04/87 from: the old forge canal head pocklington york