CORBY HALL SUNDERLAND (MANAGEMENT) LIMITED
SUNDERLAND

Hellopages » Tyne and Wear » Sunderland » SR2 7JB

Company number 01377501
Status Active
Incorporation Date 7 July 1978
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 3 CORBY GATE, ASHBROOKE, SUNDERLAND, SR2 7JB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Appointment of Jeffrey James Knowles as a director on 2 November 2016; Termination of appointment of Kenneth William Spencer as a director on 22 October 2016; Termination of appointment of Greta Spencer as a director on 22 October 2016. The most likely internet sites of CORBY HALL SUNDERLAND (MANAGEMENT) LIMITED are www.corbyhallsunderlandmanagement.co.uk, and www.corby-hall-sunderland-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and three months. Corby Hall Sunderland Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01377501. Corby Hall Sunderland Management Limited has been working since 07 July 1978. The present status of the company is Active. The registered address of Corby Hall Sunderland Management Limited is 3 Corby Gate Ashbrooke Sunderland Sr2 7jb. . PETRUCCI, Janis Hazel is a Secretary of the company. COTTAM, Philippa Jayne is a Director of the company. GILL, Margaret Elizabeth, Dr is a Director of the company. KNOWLES, Jeffrey James is a Director of the company. MCNALLY, Margaret is a Director of the company. PETRUCCI, Janis Hazel is a Director of the company. WEBSTER, David is a Director of the company. Secretary BELL, Jean has been resigned. Secretary BROWN, Elenor Mary has been resigned. Secretary GILL, Collin, Dr has been resigned. Secretary GILL, Collin, Dr has been resigned. Secretary KITTS, Frederick John has been resigned. Director ANDERSON, Virginia has been resigned. Director ARNOTT, Ian Christopher has been resigned. Director DICKENSON, Isabella has been resigned. Director EVANS, Dennis has been resigned. Director GOODERICK, Lester has been resigned. Director GOODERICK, Lester has been resigned. Director JOHNSON, Robert has been resigned. Director PEARLSON, Elias has been resigned. Director PILKINGTON, John Neville has been resigned. Director RICHARDSON, Hylda has been resigned. Director ROBSON, Maria has been resigned. Director SMITH, Raymond has been resigned. Director SPENCER, Greta has been resigned. Director SPENCER, Kenneth William has been resigned. Director TURNER, Carolyn has been resigned. Director WALSHALL, Kenneth has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
PETRUCCI, Janis Hazel
Appointed Date: 30 August 2005

Director
COTTAM, Philippa Jayne
Appointed Date: 11 October 2016
45 years old

Director
GILL, Margaret Elizabeth, Dr
Appointed Date: 13 June 2016
84 years old

Director
KNOWLES, Jeffrey James
Appointed Date: 02 November 2016
64 years old

Director
MCNALLY, Margaret
Appointed Date: 27 July 2015
59 years old

Director

Director
WEBSTER, David
Appointed Date: 27 July 2015
75 years old

Resigned Directors

Secretary
BELL, Jean
Resigned: 01 March 1992
Appointed Date: 02 March 1992

Secretary
BROWN, Elenor Mary
Resigned: 21 September 1993

Secretary
GILL, Collin, Dr
Resigned: 26 October 2004
Appointed Date: 15 March 2004

Secretary
GILL, Collin, Dr
Resigned: 02 October 2000
Appointed Date: 02 January 1993

Secretary
KITTS, Frederick John
Resigned: 06 March 2004
Appointed Date: 03 October 2000

Director
ANDERSON, Virginia
Resigned: 07 September 1998
Appointed Date: 05 December 1995
72 years old

Director
ARNOTT, Ian Christopher
Resigned: 30 March 2016
Appointed Date: 16 March 1993
83 years old

Director
DICKENSON, Isabella
Resigned: 03 October 1994
93 years old

Director
EVANS, Dennis
Resigned: 08 October 2001
Appointed Date: 16 March 1993
88 years old

Director
GOODERICK, Lester
Resigned: 20 February 2009
Appointed Date: 08 October 2001
67 years old

Director
GOODERICK, Lester
Resigned: 15 June 1993
67 years old

Director
JOHNSON, Robert
Resigned: 06 September 1999
80 years old

Director
PEARLSON, Elias
Resigned: 04 October 1993
108 years old

Director
PILKINGTON, John Neville
Resigned: 01 January 2004
Appointed Date: 07 December 1998
88 years old

Director
RICHARDSON, Hylda
Resigned: 05 December 1995
Appointed Date: 02 October 1995
116 years old

Director
ROBSON, Maria
Resigned: 13 June 2016
Appointed Date: 06 October 2008
77 years old

Director
SMITH, Raymond
Resigned: 06 October 2008
95 years old

Director
SPENCER, Greta
Resigned: 22 October 2016
Appointed Date: 03 October 1994
88 years old

Director
SPENCER, Kenneth William
Resigned: 22 October 2016
Appointed Date: 10 October 2011
92 years old

Director
TURNER, Carolyn
Resigned: 04 October 2010
Appointed Date: 06 October 2008
61 years old

Director
WALSHALL, Kenneth
Resigned: 22 February 2012
Appointed Date: 15 March 2004
88 years old

Persons With Significant Control

Mrs Janis Hazel Petrucci
Notified on: 1 September 2016
76 years old
Nature of control: Has significant influence or control

CORBY HALL SUNDERLAND (MANAGEMENT) LIMITED Events

06 Jan 2017
Appointment of Jeffrey James Knowles as a director on 2 November 2016
19 Dec 2016
Termination of appointment of Kenneth William Spencer as a director on 22 October 2016
19 Dec 2016
Termination of appointment of Greta Spencer as a director on 22 October 2016
19 Dec 2016
Appointment of Mrs Philippa Jayne Cottam as a director on 11 October 2016
07 Dec 2016
Confirmation statement made on 28 September 2016 with updates
...
... and 98 more events
28 Nov 1986
Annual return made up to 06/10/86

28 Nov 1986
New director appointed

30 Oct 1986
Full accounts made up to 31 March 1986

07 Jul 1978
Certificate of incorporation
07 Jul 1978
Incorporation