SUNDERLAND BID LIMITED
SUNDERLAND

Hellopages » Tyne and Wear » Sunderland » SR1 1LZ

Company number 08802680
Status Active
Incorporation Date 4 December 2013
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address WILLIS SCOTT CHARTERED ACCOUNTANTS AND BUSINESS ADVISERS, 27/28 FREDERICK STREET, CHESTER ROAD, SUNDERLAND, TYNE & WEAR, SR1 1LZ
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Appointment of Mr Graeme Thompson as a director on 15 March 2017; Appointment of Mr John Kenneth William Seager as a director on 15 March 2017; Appointment of Mr Nik Chapman as a director on 15 March 2017. The most likely internet sites of SUNDERLAND BID LIMITED are www.sunderlandbid.co.uk, and www.sunderland-bid.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and ten months. Sunderland Bid Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 08802680. Sunderland Bid Limited has been working since 04 December 2013. The present status of the company is Active. The registered address of Sunderland Bid Limited is Willis Scott Chartered Accountants and Business Advisers 27 28 Frederick Street Chester Road Sunderland Tyne Wear Sr1 1lz. . APPLEBY, Sharon Catherine is a Director of the company. BRADLEY, Andrew Antony is a Director of the company. CHAPMAN, Nik is a Director of the company. CLARK, June is a Director of the company. COLLINSON, Harry Russell is a Director of the company. HANG WONG, Ye is a Director of the company. HARRETT, Nigel Robert is a Director of the company. HUTCHINSON, Gary is a Director of the company. PATCHETT, Alan is a Director of the company. PLACE, David John is a Director of the company. REYNOLDS, Raymond Robert is a Director of the company. SEAGER, John Kenneth William is a Director of the company. SPEDING, Melville George, Councillor is a Director of the company. THOMPSON, Allison Mary is a Director of the company. THOMPSON, Graeme is a Director of the company. TRUEMAN, Henry is a Director of the company. Secretary THOMPSON, Allison Mary has been resigned. Director ATKINSON, Shirley Anne has been resigned. Director CRAGGS, John Roger Stuart has been resigned. Director DUNBAR, William Kenneth has been resigned. Director FIDLER, Peter Michael, Professor has been resigned. Director HALL, Stacy Gillian has been resigned. Director HALL, Stacy Gillian has been resigned. Director MIRZA, Ammar Yusuf, Prof has been resigned. Director MOWBRAY, John Dennis has been resigned. Director SNOWBALL, Stephen has been resigned. Director THOMPSON, Allison Mary has been resigned. Director WILSON, Magnus John Marriage has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Director
APPLEBY, Sharon Catherine
Appointed Date: 26 October 2016
56 years old

Director
BRADLEY, Andrew Antony
Appointed Date: 04 December 2013
58 years old

Director
CHAPMAN, Nik
Appointed Date: 15 March 2017
39 years old

Director
CLARK, June
Appointed Date: 11 January 2016
61 years old

Director
COLLINSON, Harry Russell
Appointed Date: 30 January 2014
52 years old

Director
HANG WONG, Ye
Appointed Date: 04 June 2014
47 years old

Director
HARRETT, Nigel Robert
Appointed Date: 26 May 2015
61 years old

Director
HUTCHINSON, Gary
Appointed Date: 30 January 2014
45 years old

Director
PATCHETT, Alan
Appointed Date: 04 June 2014
73 years old

Director
PLACE, David John
Appointed Date: 04 June 2014
51 years old

Director
REYNOLDS, Raymond Robert
Appointed Date: 04 June 2014
65 years old

Director
SEAGER, John Kenneth William
Appointed Date: 15 March 2017
51 years old

Director
SPEDING, Melville George, Councillor
Appointed Date: 30 January 2014
72 years old

Director
THOMPSON, Allison Mary
Appointed Date: 03 September 2014
60 years old

Director
THOMPSON, Graeme
Appointed Date: 15 March 2017
68 years old

Director
TRUEMAN, Henry
Appointed Date: 30 January 2014
76 years old

Resigned Directors

Secretary
THOMPSON, Allison Mary
Resigned: 15 March 2014
Appointed Date: 04 December 2013

Director
ATKINSON, Shirley Anne
Resigned: 15 March 2017
Appointed Date: 17 February 2016
65 years old

Director
CRAGGS, John Roger Stuart
Resigned: 27 July 2016
Appointed Date: 04 June 2014
65 years old

Director
DUNBAR, William Kenneth
Resigned: 30 November 2016
Appointed Date: 30 January 2014
64 years old

Director
FIDLER, Peter Michael, Professor
Resigned: 31 December 2015
Appointed Date: 30 January 2014
77 years old

Director
HALL, Stacy Gillian
Resigned: 01 March 2016
Appointed Date: 03 September 2014
57 years old

Director
HALL, Stacy Gillian
Resigned: 15 March 2014
Appointed Date: 30 January 2014
57 years old

Director
MIRZA, Ammar Yusuf, Prof
Resigned: 07 November 2016
Appointed Date: 04 June 2014
52 years old

Director
MOWBRAY, John Dennis
Resigned: 15 March 2017
Appointed Date: 30 January 2014
68 years old

Director
SNOWBALL, Stephen
Resigned: 15 June 2015
Appointed Date: 04 June 2014
50 years old

Director
THOMPSON, Allison Mary
Resigned: 15 March 2014
Appointed Date: 30 January 2014
60 years old

Director
WILSON, Magnus John Marriage
Resigned: 15 March 2017
Appointed Date: 04 June 2014
63 years old

SUNDERLAND BID LIMITED Events

29 Mar 2017
Appointment of Mr Graeme Thompson as a director on 15 March 2017
23 Mar 2017
Appointment of Mr John Kenneth William Seager as a director on 15 March 2017
23 Mar 2017
Appointment of Mr Nik Chapman as a director on 15 March 2017
16 Mar 2017
Termination of appointment of Magnus John Marriage Wilson as a director on 15 March 2017
16 Mar 2017
Termination of appointment of John Dennis Mowbray as a director on 15 March 2017
...
... and 40 more events
07 Feb 2014
Appointment of Mrs Allison Mary Thompson as a director
07 Feb 2014
Appointment of William Kenneth Dunbar as a director
07 Feb 2014
Appointment of Mr Gary Hutchinson as a director
07 Feb 2014
Appointment of Peter Michael Fidler as a director
04 Dec 2013
Incorporation