TUNSTAL PROPERTY DEVELOPMENTS LIMITED
SUNDERLAND

Hellopages » Tyne and Wear » Sunderland » SR1 1DH
Company number 00721825
Status Active
Incorporation Date 17 April 1962
Company Type Private Limited Company
Address C/O PETER DUNN & CO, 20 ATHENAEUM STREET, SUNDERLAND, SR1 1DH
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 seventy-four events have happened. The last three records are Confirmation statement made on 11 April 2017 with updates; Termination of appointment of Frederick Ellyer Cohen as a secretary on 6 April 2017; Appointment of Mr Harry Sebag Herbert Cohen as a secretary on 6 April 2017. The most likely internet sites of TUNSTAL PROPERTY DEVELOPMENTS LIMITED are www.tunstalpropertydevelopments.co.uk, and www.tunstal-property-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and ten months. Tunstal Property Developments Limited is a Private Limited Company. The company registration number is 00721825. Tunstal Property Developments Limited has been working since 17 April 1962. The present status of the company is Active. The registered address of Tunstal Property Developments Limited is C O Peter Dunn Co 20 Athenaeum Street Sunderland Sr1 1dh. The company`s financial liabilities are £0.58k. It is £0.58k against last year. And the total assets are £0.8k, which is £0.8k against last year. COHEN, Harry Sebag Herbert is a Secretary of the company. COHEN, Frederick Ellyer is a Director of the company. Secretary COHEN, Frederick Ellyer has been resigned. Secretary GORDON, Joyce Fay has been resigned. Director COHEN, Sarah Anne Martyn has been resigned. Director GORDON, Joyce Fay has been resigned. The company operates in "Other letting and operating of own or leased real estate".


tunstal property developments Key Finiance

LIABILITIES £0.58k
+-2147483648%
CASH n/a
TOTAL ASSETS £0.8k
All Financial Figures

Current Directors

Secretary
COHEN, Harry Sebag Herbert
Appointed Date: 06 April 2017

Director

Resigned Directors

Secretary
COHEN, Frederick Ellyer
Resigned: 06 April 2017
Appointed Date: 02 January 2013

Secretary
GORDON, Joyce Fay
Resigned: 01 January 2013

Director
COHEN, Sarah Anne Martyn
Resigned: 26 December 2016
Appointed Date: 01 January 2012
64 years old

Director
GORDON, Joyce Fay
Resigned: 14 June 2015
96 years old

Persons With Significant Control

Mr Frederick Ellyer Cohen
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

TUNSTAL PROPERTY DEVELOPMENTS LIMITED Events

11 Apr 2017
Confirmation statement made on 11 April 2017 with updates
06 Apr 2017
Termination of appointment of Frederick Ellyer Cohen as a secretary on 6 April 2017
06 Apr 2017
Appointment of Mr Harry Sebag Herbert Cohen as a secretary on 6 April 2017
31 Mar 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

07 Jan 2017
Confirmation statement made on 31 December 2016 with updates
...
... and 64 more events
21 Apr 1989
Return made up to 31/12/88; full list of members

09 Nov 1987
Full accounts made up to 31 December 1986

09 Nov 1987
Return made up to 28/10/87; full list of members

25 Apr 1987
Full accounts made up to 31 December 1985

25 Apr 1987
Return made up to 31/12/86; full list of members