SUN VALLEY HOLDINGS

Suite A, 1st Floor, Block B 5th Avenue Plaza Suite A, 1st Floor, Block B 5th Avenue Plaza, Gateshead, NE11 0BL, England
StatusACTIVE
Company No.01173324
Category
Incorporated10 Jun 1974
Age49 years, 11 months, 4 days
JurisdictionEngland Wales

SUMMARY

SUN VALLEY HOLDINGS is an active with number 01173324. It was incorporated 49 years, 11 months, 4 days ago, on 10 June 1974. The company address is Suite A, 1st Floor, Block B 5th Avenue Plaza Suite A, 1st Floor, Block B 5th Avenue Plaza, Gateshead, NE11 0BL, England.



People

BLAIN, Phillip Nigel

Secretary

Chartered Accountant

ACTIVE

Assigned on 05 Jan 2007

Current time on role 17 years, 4 months, 9 days

NOBLE, William Edward Philip

Director

Director

ACTIVE

Assigned on 31 Dec 2018

Current time on role 5 years, 4 months, 14 days

SEYMOUR, Archie Christopher Julian

Director

Director

ACTIVE

Assigned on 09 Jan 2024

Current time on role 4 months, 5 days

STEINER, James Peter

Director

Director

ACTIVE

Assigned on 23 Jun 2021

Current time on role 2 years, 10 months, 21 days

WHITELAW, Robert James

Secretary

RESIGNED

Assigned on

Resigned on 05 Jan 2007

Time on role 17 years, 4 months, 9 days

BIESTERFIELD, David Harmon

Director

Company Director

RESIGNED

Assigned on 22 Oct 1992

Resigned on 27 Jun 2014

Time on role 21 years, 8 months, 5 days

GILL, Christopher John

Director

Chartered Accountant

RESIGNED

Assigned on 21 Sep 2006

Resigned on 16 Dec 2007

Time on role 1 year, 2 months, 25 days

HORROCKS, David James

Director

Chartered Accountant

RESIGNED

Assigned on 30 Mar 2009

Resigned on 30 Sep 2020

Time on role 11 years, 6 months

IMRIE, Ian

Director

Managing Director

RESIGNED

Assigned on 12 Feb 1993

Resigned on 31 Dec 2018

Time on role 25 years, 10 months, 19 days

NICHOLS, Alan

Director

Amusement Caterer

RESIGNED

Assigned on

Resigned on 30 Aug 2002

Time on role 21 years, 8 months, 14 days

NOBLE, Michael

Director

Company Director

RESIGNED

Assigned on

Resigned on 15 Jul 2005

Time on role 18 years, 9 months, 29 days

NOBLE, Philip

Director

Company Director

RESIGNED

Assigned on

Resigned on 15 Jul 2005

Time on role 18 years, 9 months, 29 days

WHITELAW, Robert James

Director

Chartered Accountant

RESIGNED

Assigned on 22 Oct 1992

Resigned on 05 Jan 2007

Time on role 14 years, 2 months, 14 days


Some Companies

500 DEGREES HERNE HILL LTD

153 DULWICH ROAD,LONDON,SE24 0NG

Number:10272134
Status:ACTIVE
Category:Private Limited Company

DEMOCRACY TECHNOLOGY LIMITED

SUITE 5 EPSILON HOUSE,SOUTHAMPTON,SO16 7NS

Number:06397657
Status:ACTIVE
Category:Private Limited Company

ELDON & HALYARDS COURT RTM COMPANY LIMITED

FLAT 32, HALYARDS COURT, 12,ROMFORD,RM1 3GL

Number:11840630
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

EUROPA COMPONENTS LIMITED

122-126 WICKER,SHEFFIELD,S3 8JD

Number:11904866
Status:ACTIVE
Category:Private Limited Company

FONE EXPRESS (UK) LTD

25 JEPHCOTT ROAD,BIRMINGHAM,B8 3EB

Number:05371723
Status:LIQUIDATION
Category:Private Limited Company

LERICOAT LIMITED

UNIT 18 ADDINGTON PARK,LITTLE ADDINGTON KETTERING,NN14 4AS

Number:05763541
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source