SUNDIAL OPTIONS AND SOLUTIONS LIMITED

Charnwood House Harcourt Way Charnwood House Harcourt Way, Leicester, LE19 1WP, Leicestershire, England
StatusACTIVE
Company No.03755306
CategoryPrivate Limited Company
Incorporated20 Apr 1999
Age25 years, 7 days
JurisdictionEngland Wales

SUMMARY

SUNDIAL OPTIONS AND SOLUTIONS LIMITED is an active private limited company with number 03755306. It was incorporated 25 years, 7 days ago, on 20 April 1999. The company address is Charnwood House Harcourt Way Charnwood House Harcourt Way, Leicester, LE19 1WP, Leicestershire, England.



People

CHUDLEY, Timothy Simon

Director

Managing Director

ACTIVE

Assigned on 24 Jun 1999

Current time on role 24 years, 10 months, 3 days

FORSKITT, Lee John

Secretary

RESIGNED

Assigned on 27 Nov 2013

Resigned on 18 Jun 2021

Time on role 7 years, 6 months, 21 days

HOWES, Brian

Secretary

Accountant

RESIGNED

Assigned on 01 May 2005

Resigned on 27 Nov 2013

Time on role 8 years, 6 months, 26 days

JONES, Michael Frederick

Secretary

RESIGNED

Assigned on 21 Apr 1999

Resigned on 30 Sep 2003

Time on role 4 years, 5 months, 9 days

WILCOCK, David

Secretary

RESIGNED

Assigned on 01 Oct 2003

Resigned on 30 Apr 2005

Time on role 1 year, 6 months, 29 days

WHITE ROSE FORMATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 20 Apr 1999

Resigned on 21 Apr 1999

Time on role 1 day

CARTER, Rebecca

Director

Commercial Director

RESIGNED

Assigned on 12 Dec 2016

Resigned on 23 Jan 2021

Time on role 4 years, 1 month, 11 days

CHUDLEY, Joanna Elizabeth

Director

Sales Director

RESIGNED

Assigned on 24 Jun 1999

Resigned on 30 Nov 2019

Time on role 20 years, 5 months, 6 days

COOPER, Mark James

Director

Sales Director

RESIGNED

Assigned on 01 Jan 2006

Resigned on 17 Jun 2011

Time on role 5 years, 5 months, 16 days

FORSKITT, Lee John

Director

Finance Director

RESIGNED

Assigned on 01 Jan 2016

Resigned on 18 Jun 2021

Time on role 5 years, 5 months, 17 days

HOWES, Brian

Director

Finance Director

RESIGNED

Assigned on 01 Jan 2006

Resigned on 31 Dec 2015

Time on role 9 years, 11 months, 30 days

JONES, Michael Frederick

Director

Accountant

RESIGNED

Assigned on 20 Apr 1999

Resigned on 23 May 2003

Time on role 4 years, 1 month, 3 days

MCGIBBON, Lucy Margaret

Director

Resources Director

RESIGNED

Assigned on 20 Apr 1999

Resigned on 21 Jun 2023

Time on role 24 years, 2 months, 1 day

TOTH, Jeremy Paul

Director

Operations Director

RESIGNED

Assigned on 01 Jan 2006

Resigned on 30 Sep 2021

Time on role 15 years, 8 months, 29 days

WETHERALL, Richard Paul Allan

Director

Operations Director

RESIGNED

Assigned on 24 Jun 1999

Resigned on 05 Nov 2002

Time on role 3 years, 4 months, 11 days


Some Companies

B.R.T. CREATIVE LTD

88 LANSDOWNE WAY,HIGH WYCOMBE,HP11 1TW

Number:09732615
Status:ACTIVE
Category:Private Limited Company

BOBBYMAY LIMITED

114 HAMLET COURT ROAD,WESTCLIFF-ON-SEA,SS0 7LP

Number:11822141
Status:ACTIVE
Category:Private Limited Company

COLLEGE OF CLASSICAL MASSAGE LIMITED

ASM HOUSE,HASSOCKS,BN6 8QL

Number:04757266
Status:ACTIVE
Category:Private Limited Company

DAVID KEAN LTD

53 GLENHOUSE CRESCENT,JOHNSTONE,PA5 9BS

Number:SC537725
Status:ACTIVE
Category:Private Limited Company

KINGSHILL PROPERTY INVESTMENTS LTD

65 DELAMERE ROAD,HAYES,UB4 0NN

Number:11194689
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SPRINT INVESTMENTS 4 LIMITED

SEDLEY PLACE 4TH FLOOR,LONDON,W1C 2JL

Number:08771602
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