SUNDERLAND PRIDE
SUNDERLAND

Hellopages » Tyne and Wear » Sunderland » SR1 1TE

Company number 08196586
Status Active - Proposal to Strike off
Incorporation Date 30 August 2012
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 8 BRIDGE HOUSE, BRIDGE STREET, SUNDERLAND, ENGLAND, SR1 1TE
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 8 December 2016 with updates; Appointment of Mr John Henry Leaning Burn as a director on 2 March 2017; Termination of appointment of David Allan Shears as a director on 2 March 2017. The most likely internet sites of SUNDERLAND PRIDE are www.sunderland.co.uk, and www.sunderland.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and one months. Sunderland Pride is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 08196586. Sunderland Pride has been working since 30 August 2012. The present status of the company is Active - Proposal to Strike off. The registered address of Sunderland Pride is 8 Bridge House Bridge Street Sunderland England Sr1 1te. . ROXBURGH, Lynne Lesley is a Secretary of the company. BURN, John Henry Leaning is a Director of the company. RAMSAY, Chris James is a Director of the company. Secretary ROXBURGH, Lynne Lesley has been resigned. Director ALI, Brian Frank has been resigned. Director HOUSTON, Ryan David Ian has been resigned. Director JAMES, Darren has been resigned. Director MCDERMOTT, Christopher Ramsay has been resigned. Director RUTTLEY, Robert Thomas has been resigned. Director SHEARS, David Allan has been resigned. Director SHEARS, David Allan has been resigned. Director SHORT, Gary Matthew has been resigned. Director TYLOR, Douglas Arnold has been resigned. Director WALKER, Dean has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
ROXBURGH, Lynne Lesley
Appointed Date: 08 July 2015

Director
BURN, John Henry Leaning
Appointed Date: 02 March 2017
31 years old

Director
RAMSAY, Chris James
Appointed Date: 12 May 2015
40 years old

Resigned Directors

Secretary
ROXBURGH, Lynne Lesley
Resigned: 24 February 2015
Appointed Date: 30 August 2012

Director
ALI, Brian Frank
Resigned: 21 February 2013
Appointed Date: 30 August 2012
35 years old

Director
HOUSTON, Ryan David Ian
Resigned: 26 March 2015
Appointed Date: 30 August 2012
32 years old

Director
JAMES, Darren
Resigned: 20 January 2013
Appointed Date: 30 August 2012
36 years old

Director
MCDERMOTT, Christopher Ramsay
Resigned: 01 November 2013
Appointed Date: 30 August 2012
40 years old

Director
RUTTLEY, Robert Thomas
Resigned: 01 November 2013
Appointed Date: 30 August 2012
43 years old

Director
SHEARS, David Allan
Resigned: 02 March 2017
Appointed Date: 15 July 2015
66 years old

Director
SHEARS, David Allan
Resigned: 26 March 2015
Appointed Date: 24 February 2013
66 years old

Director
SHORT, Gary Matthew
Resigned: 01 August 2014
Appointed Date: 30 August 2012
61 years old

Director
TYLOR, Douglas Arnold
Resigned: 30 August 2013
Appointed Date: 30 August 2012
57 years old

Director
WALKER, Dean
Resigned: 02 March 2017
Appointed Date: 18 July 2015
58 years old

Persons With Significant Control

Mrs Lynne Lesey Roxburgh
Notified on: 16 August 2016
65 years old
Nature of control: Right to appoint and remove directors

SUNDERLAND PRIDE Events

10 Mar 2017
Confirmation statement made on 8 December 2016 with updates
02 Mar 2017
Appointment of Mr John Henry Leaning Burn as a director on 2 March 2017
02 Mar 2017
Termination of appointment of David Allan Shears as a director on 2 March 2017
02 Mar 2017
Termination of appointment of Dean Walker as a director on 2 March 2017
02 Mar 2017
Registered office address changed from 1N North Sands Business Centre North Sands Business Centre Liberty Way Sunderland SR6 0QA to 8 Bridge House Bridge Street Sunderland SR1 1TE on 2 March 2017
...
... and 31 more events
12 Aug 2013
Termination of appointment of Brian Ali as a director
12 Aug 2013
Appointment of Mr David Allan Shears as a director
12 Aug 2013
Termination of appointment of Darren James as a director
17 Jun 2013
Registered office address changed from 226a Chester Road Sunderland Tyne and Wear SR4 7HR on 17 June 2013
30 Aug 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)