SUNRISESTAR LIMITED
SOUTH YORKSHIRE

Hellopages » South Yorkshire » Sheffield » S1 4DG

Company number 03117103
Status Active
Incorporation Date 23 October 1995
Company Type Private Limited Company
Address 10 PORTLAND LANE, SHEFFIELD, SOUTH YORKSHIRE, S1 4DG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 23 October 2016 with updates; Termination of appointment of Harry Maxwell Dernie as a director on 25 July 2016; Accounts for a small company made up to 31 October 2015. The most likely internet sites of SUNRISESTAR LIMITED are www.sunrisestar.co.uk, and www.sunrisestar.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. The distance to to Darnall Rail Station is 2.8 miles; to Dronfield Rail Station is 5.5 miles; to Rotherham Central Rail Station is 6.1 miles; to Elsecar Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sunrisestar Limited is a Private Limited Company. The company registration number is 03117103. Sunrisestar Limited has been working since 23 October 1995. The present status of the company is Active. The registered address of Sunrisestar Limited is 10 Portland Lane Sheffield South Yorkshire S1 4dg. . DERNIE, Abigail Ansty is a Secretary of the company. DERNIE, Maxwell is a Director of the company. Secretary DERNIE, Gillian has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Director DERNIE, Harry Maxwell has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
DERNIE, Abigail Ansty
Appointed Date: 21 April 2005

Director
DERNIE, Maxwell
Appointed Date: 14 November 1995
79 years old

Resigned Directors

Secretary
DERNIE, Gillian
Resigned: 21 April 2005
Appointed Date: 14 November 1995

Nominee Secretary
GRAEME, Dorothy May
Resigned: 14 November 1995
Appointed Date: 23 October 1995

Director
DERNIE, Harry Maxwell
Resigned: 25 July 2016
Appointed Date: 01 November 2013
32 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 14 November 1995
Appointed Date: 23 October 1995
71 years old

Persons With Significant Control

Mr Maxwell Dernie
Notified on: 1 July 2016
79 years old
Nature of control: Ownership of shares – 75% or more

SUNRISESTAR LIMITED Events

07 Nov 2016
Confirmation statement made on 23 October 2016 with updates
25 Jul 2016
Termination of appointment of Harry Maxwell Dernie as a director on 25 July 2016
20 Jun 2016
Accounts for a small company made up to 31 October 2015
09 Nov 2015
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1

30 Jun 2015
Accounts for a small company made up to 31 October 2014
...
... and 57 more events
29 Nov 1995
New director appointed
29 Nov 1995
Registered office changed on 29/11/95 from: 61 fairview avenue gillingham kent ME8 0QP
17 Nov 1995
Conve 14/11/95
17 Nov 1995
Resolutions
  • SRES13 ‐ Special resolution

23 Oct 1995
Incorporation

SUNRISESTAR LIMITED Charges

9 April 2001
Charge
Delivered: 11 April 2001
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: The property known as 154 cemetery road sheffield S11 8FR…
20 November 2000
Legal mortgage
Delivered: 22 November 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/Hold property known as cadman house,2 cadman…
20 October 2000
Charge deed
Delivered: 27 October 2000
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: 31A pitt street sheffield syk 366053 goodwill of the…
20 October 2000
Charge deed
Delivered: 27 October 2000
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: 31 pitt street sheffield SYK366053. Assigns the goodwill of…
14 July 1999
Charge deed
Delivered: 16 July 1999
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: Property k/a 1 broomhall road sheffield together with…
23 November 1995
Legal mortgage
Delivered: 13 December 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/as fairfield house broomhall sheffield…