SUNLIGHT SERVICES LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1X 7LX

Company number 02438986
Status Active
Incorporation Date 31 October 1989
Company Type Private Limited Company
Address 1 KNIGHTSBRIDGE, LONDON, ENGLAND, SW1X 7LX
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Appointment of Mr Mark South as a director on 23 December 2016; Termination of appointment of Steven Richard Finch as a director on 22 December 2016; Appointment of Mr David Andrew Lawler as a secretary on 22 December 2016. The most likely internet sites of SUNLIGHT SERVICES LIMITED are www.sunlightservices.co.uk, and www.sunlight-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eleven months. The distance to to Barbican Rail Station is 2.7 miles; to Brondesbury Park Rail Station is 3.6 miles; to Barnes Bridge Rail Station is 4.7 miles; to Beckenham Hill Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sunlight Services Limited is a Private Limited Company. The company registration number is 02438986. Sunlight Services Limited has been working since 31 October 1989. The present status of the company is Active. The registered address of Sunlight Services Limited is 1 Knightsbridge London England Sw1x 7lx. . LAWLER, David Andrew is a Secretary of the company. QUINN, Kevin is a Director of the company. SOUTH, Mark is a Director of the company. Secretary COLLINS, Jerome John has been resigned. Secretary CURSON, Alan George has been resigned. Secretary HIORNS, Nigel James has been resigned. Secretary JONES, Paul Anthony has been resigned. Director BOYLE, George Mathieson has been resigned. Director COLLINS, Jerome John has been resigned. Director DYE, Iain Roger has been resigned. Director EMBLETON, Denis Michael has been resigned. Director FINCH, Steven Richard has been resigned. Director IVEY, John Charles has been resigned. Director MARSLAND, David Fletcher has been resigned. Director SAVILLE, Richard has been resigned. Director WASON, Peter Ferguson has been resigned. Director WELLARD, Roger has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
LAWLER, David Andrew
Appointed Date: 22 December 2016

Director
QUINN, Kevin
Appointed Date: 30 November 2005
65 years old

Director
SOUTH, Mark
Appointed Date: 23 December 2016
61 years old

Resigned Directors

Secretary
COLLINS, Jerome John
Resigned: 31 July 1992

Secretary
CURSON, Alan George
Resigned: 26 April 1996
Appointed Date: 31 July 1992

Secretary
HIORNS, Nigel James
Resigned: 22 December 2016
Appointed Date: 26 April 1999

Secretary
JONES, Paul Anthony
Resigned: 26 April 1999
Appointed Date: 26 April 1996

Director
BOYLE, George Mathieson
Resigned: 01 September 2000
79 years old

Director
COLLINS, Jerome John
Resigned: 31 July 1992
75 years old

Director
DYE, Iain Roger
Resigned: 30 November 2005
Appointed Date: 01 September 2000
73 years old

Director
EMBLETON, Denis Michael
Resigned: 27 February 2015
Appointed Date: 31 July 1992
74 years old

Director
FINCH, Steven Richard
Resigned: 22 December 2016
Appointed Date: 27 February 2015
71 years old

Director
IVEY, John Charles
Resigned: 31 May 1994
83 years old

Director
MARSLAND, David Fletcher
Resigned: 04 July 2000
Appointed Date: 04 November 1996
70 years old

Director
SAVILLE, Richard
Resigned: 31 July 1992
83 years old

Director
WASON, Peter Ferguson
Resigned: 20 January 1998
Appointed Date: 31 July 1992
90 years old

Director
WELLARD, Roger
Resigned: 31 July 1992
79 years old

SUNLIGHT SERVICES LIMITED Events

03 Jan 2017
Appointment of Mr Mark South as a director on 23 December 2016
22 Dec 2016
Termination of appointment of Steven Richard Finch as a director on 22 December 2016
22 Dec 2016
Appointment of Mr David Andrew Lawler as a secretary on 22 December 2016
22 Dec 2016
Termination of appointment of Nigel James Hiorns as a secretary on 22 December 2016
02 Aug 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 86 more events
09 Nov 1989
Secretary resigned;director resigned

09 Nov 1989
Registered office changed on 09/11/89 from: equitable house equitable st wallsend tyne & wear

09 Nov 1989
£ nc 10847662/10 31/10/89

09 Nov 1989
Accounting reference date notified as 31/12

31 Oct 1989
Incorporation