SUNNFLAIR LIMITED

Coach House Goodwood Avenue Coach House Goodwood Avenue, Brentwood, CM13 1QD, Essex, England
StatusACTIVE
Company No.01732999
CategoryPrivate Limited Company
Incorporated20 Jun 1983
Age40 years, 10 months, 26 days
JurisdictionEngland Wales

SUMMARY

SUNNFLAIR LIMITED is an active private limited company with number 01732999. It was incorporated 40 years, 10 months, 26 days ago, on 20 June 1983. The company address is Coach House Goodwood Avenue Coach House Goodwood Avenue, Brentwood, CM13 1QD, Essex, England.



People

LAWLESS, Rodney Oliver

Secretary

Director

ACTIVE

Assigned on 13 Jun 2007

Current time on role 16 years, 11 months, 3 days

LAWLESS, Rachel

Director

Director

ACTIVE

Assigned on 19 May 1999

Current time on role 24 years, 11 months, 28 days

LAWLESS, Rodney Oliver

Director

Director

ACTIVE

Assigned on 01 Sep 2003

Current time on role 20 years, 8 months, 15 days

LAWLESS, Daphne June

Secretary

RESIGNED

Assigned on

Resigned on 10 Sep 1997

Time on role 26 years, 8 months, 6 days

LAWLESS, Samantha Dawn

Secretary

Director

RESIGNED

Assigned on 06 Jun 2006

Resigned on 26 May 2007

Time on role 11 months, 20 days

LAWLESS, Samantha Dawn

Secretary

Company Secretary

RESIGNED

Assigned on 10 Sep 1997

Resigned on 31 Mar 2006

Time on role 8 years, 6 months, 21 days

WHITE, Gary John

Secretary

Accountant

RESIGNED

Assigned on 31 Mar 2006

Resigned on 06 Jun 2006

Time on role 2 months, 6 days

LAWLESS, Daphne June

Director

Director

RESIGNED

Assigned on

Resigned on 10 Sep 1997

Time on role 26 years, 8 months, 6 days

LAWLESS, Leonard

Director

Director

RESIGNED

Assigned on 01 Jan 1993

Resigned on 08 Aug 2005

Time on role 12 years, 7 months, 7 days

LAWLESS, Mark

Director

Director

RESIGNED

Assigned on

Resigned on 06 Jun 2006

Time on role 17 years, 11 months, 10 days

LAWLESS, Samantha Dawn

Director

Company Director

RESIGNED

Assigned on 19 May 1999

Resigned on 26 May 2007

Time on role 8 years, 7 days

ROSE, Timothy John

Director

Chartered Director

RESIGNED

Assigned on 21 Mar 2006

Resigned on 06 Jun 2006

Time on role 2 months, 16 days

ROSE, Timothy John

Director

Chartered Director

RESIGNED

Assigned on 21 Mar 2006

Resigned on 21 Mar 2006

Time on role

SALMON, Myles

Director

Sales Director

RESIGNED

Assigned on 04 Aug 2003

Resigned on 11 Aug 2006

Time on role 3 years, 7 days

WHITE, Gary John

Director

Accountant

RESIGNED

Assigned on 21 Mar 2006

Resigned on 21 Mar 2006

Time on role

WHITE, Gary John

Director

Accountant

RESIGNED

Assigned on 21 Mar 2006

Resigned on 06 Jun 2006

Time on role 2 months, 16 days


Some Companies

ANSKO LTD

BRIDGE HOUSE, 2,MAIDENHEAD,SL6 1RR

Number:09428030
Status:ACTIVE
Category:Private Limited Company

CLIFF TERRACE LTD

RENNIE WELCH 90 MARYGATE BERWICK WORKSPACE,BERWICK-UPON-TWEED,TD15 1BN

Number:11384734
Status:ACTIVE
Category:Private Limited Company

D & G PLASTIC FABRICATIONS LTD

32 MULBERRY WAY,DONCASTER,DN3 3UE

Number:07058172
Status:ACTIVE
Category:Private Limited Company

DIRECT FINANCIAL CLAIMS LIMITED

SUITE 15 LOWRY MILL LEES STREET,MANCHESTER,M27 6DB

Number:09659598
Status:ACTIVE
Category:Private Limited Company

KJC INSIGHTS LTD

96 CARRINGTON LANE,SALE,M33 5NG

Number:08849714
Status:ACTIVE
Category:Private Limited Company

RENDYVE LTD

GROUND FLOOR,HERTFORD,SG14 1AB

Number:11816300
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