SUNLEY ORFORD RETIREMENT HOMES

Hellopages » Greater London » Westminster » W1J 6LH
Company number 02968889
Status Active
Incorporation Date 16 September 1994
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 20 BERKELEY SQUARE, LONDON, W1J 6LH
Home Country United Kingdom
Nature of Business 55900 - Other accommodation, 68209 - Other letting and operating of own or leased real estate, 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 12 September 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of SUNLEY ORFORD RETIREMENT HOMES are www.sunleyorfordretirement.co.uk, and www.sunley-orford-retirement.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. Sunley Orford Retirement Homes is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 02968889. Sunley Orford Retirement Homes has been working since 16 September 1994. The present status of the company is Active. The registered address of Sunley Orford Retirement Homes is 20 Berkeley Square London W1j 6lh. . RIMINGTON, John Anthony, Captain is a Secretary of the company. MARTIN, Brian Wardley is a Director of the company. TICE, Joan Mary is a Director of the company. Secretary MACDIARMID, Duncan Campbell has been resigned. Secretary MARTIN, Brian Wardley, Doctor has been resigned. Director MACDIARMID, Duncan Campbell has been resigned. Director SHAPLAND, William Arthur, Sir has been resigned. Director SUNLEY, John Bernard has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
RIMINGTON, John Anthony, Captain
Appointed Date: 01 November 2004

Director
MARTIN, Brian Wardley
Appointed Date: 01 December 1999
83 years old

Director
TICE, Joan Mary
Appointed Date: 15 December 2000
92 years old

Resigned Directors

Secretary
MACDIARMID, Duncan Campbell
Resigned: 30 November 1999
Appointed Date: 16 September 1994

Secretary
MARTIN, Brian Wardley, Doctor
Resigned: 31 October 2004
Appointed Date: 01 December 1999

Director
MACDIARMID, Duncan Campbell
Resigned: 30 November 1999
Appointed Date: 16 September 1994
86 years old

Director
SHAPLAND, William Arthur, Sir
Resigned: 01 October 1997
Appointed Date: 16 September 1994
113 years old

Director
SUNLEY, John Bernard
Resigned: 14 February 2011
Appointed Date: 16 September 1994
89 years old

SUNLEY ORFORD RETIREMENT HOMES Events

28 Nov 2016
Full accounts made up to 31 March 2016
15 Sep 2016
Confirmation statement made on 12 September 2016 with updates
01 Dec 2015
Full accounts made up to 31 March 2015
05 Oct 2015
Annual return made up to 12 September 2015 no member list
08 Dec 2014
Full accounts made up to 31 March 2014
...
... and 46 more events
20 Sep 1996
Annual return made up to 16/09/96
09 Nov 1995
Full accounts made up to 31 March 1995
22 Sep 1995
Annual return made up to 16/09/95
04 May 1995
Accounting reference date notified as 31/03
16 Sep 1994
Incorporation