SUNSHINE ACQUISITION LIMITED

3rd Floor The Porter Building 3rd Floor The Porter Building, Slough, SL1 1FQ, Berkshire, England
StatusACTIVE
Company No.05359852
CategoryPrivate Limited Company
Incorporated10 Feb 2005
Age19 years, 3 months, 4 days
JurisdictionEngland Wales

SUMMARY

SUNSHINE ACQUISITION LIMITED is an active private limited company with number 05359852. It was incorporated 19 years, 3 months, 4 days ago, on 10 February 2005. The company address is 3rd Floor The Porter Building 3rd Floor The Porter Building, Slough, SL1 1FQ, Berkshire, England.



People

PICCUS, Todd Olen

Secretary

ACTIVE

Assigned on 01 May 2015

Current time on role 9 years, 13 days

TUNG, Sukhjiwan Kaur

Secretary

ACTIVE

Assigned on 01 Feb 2012

Current time on role 12 years, 3 months, 13 days

BAPNA, Prashant

Director

Vice President Finance

ACTIVE

Assigned on 27 Jul 2020

Current time on role 3 years, 9 months, 18 days

GODFREY, Najma Alex

Director

Vp Content Distribution

ACTIVE

Assigned on 24 Jan 2018

Current time on role 6 years, 3 months, 21 days

MOORE, Michael

Director

Attorney

ACTIVE

Assigned on 07 Dec 2021

Current time on role 2 years, 5 months, 7 days

BEGG, Simon

Secretary

Senior Associate

RESIGNED

Assigned on 01 Mar 2005

Resigned on 30 Mar 2006

Time on role 1 year, 29 days

BYRNE, Katharine Helen

Secretary

RESIGNED

Assigned on 30 Mar 2006

Resigned on 30 Nov 2006

Time on role 8 months

ROWLAND, Janet Lesley

Secretary

RESIGNED

Assigned on 30 Nov 2006

Resigned on 31 Dec 2008

Time on role 2 years, 1 month, 1 day

SALVO, Joseph Pasqualino

Secretary

RESIGNED

Assigned on 31 Dec 2008

Resigned on 10 Apr 2015

Time on role 6 years, 3 months, 10 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 10 Feb 2005

Resigned on 01 Mar 2005

Time on role 19 days

ALLMARK, David

Director

Evp Global Brands Team

RESIGNED

Assigned on 01 Feb 2012

Resigned on 03 Feb 2014

Time on role 2 years, 2 days

BEGG, Simon

Director

Senior Associate

RESIGNED

Assigned on 01 Mar 2005

Resigned on 20 Jul 2007

Time on role 2 years, 4 months, 19 days

BROCKMAN, Matthew Edward

Director

Assistant Director

RESIGNED

Assigned on 01 Mar 2005

Resigned on 11 Nov 2009

Time on role 4 years, 8 months, 10 days

CATCHPOLE, Edward Laurence

Director

Svp Marketing For Mattel Inc

RESIGNED

Assigned on 01 Feb 2012

Resigned on 01 May 2015

Time on role 3 years, 2 months, 30 days

DESAI, Sangeeta

Director

Chief Operating Officer

RESIGNED

Assigned on 10 Sep 2010

Resigned on 01 Feb 2012

Time on role 1 year, 4 months, 21 days

DONAHUE, Brian Joseph

Director

Finance Vp Hit

RESIGNED

Assigned on 26 Sep 2013

Resigned on 08 Sep 2014

Time on role 11 months, 12 days

DUNN, Jeffrey Doubleday

Director

Business Executive

RESIGNED

Assigned on 22 Dec 2008

Resigned on 01 Feb 2012

Time on role 3 years, 1 month, 10 days

DYKE, Gregory

Director

Company Chairman

RESIGNED

Assigned on 01 Jun 2005

Resigned on 25 May 2006

Time on role 11 months, 24 days

FITZSIMONS, Paul

Director

Partner

RESIGNED

Assigned on 01 Mar 2005

Resigned on 30 Nov 2010

Time on role 5 years, 8 months, 29 days

HEMMERS, Irina Michaela

Director

Investment Professional

RESIGNED

Assigned on 11 Nov 2009

Resigned on 03 Feb 2011

Time on role 1 year, 2 months, 22 days

LYNCH, Thomas William

Director

Vice President And Assistant General Counsel

RESIGNED

Assigned on 12 Sep 2018

Resigned on 29 Apr 2019

Time on role 7 months, 17 days

MATHUR, Siddharth

Director

Senior Vice President

RESIGNED

Assigned on 01 May 2015

Resigned on 31 Aug 2018

Time on role 3 years, 4 months

MCKENZIE, Jean Ann

Director

Executive Vice President

RESIGNED

Assigned on 07 Sep 2015

Resigned on 03 Mar 2017

Time on role 1 year, 5 months, 26 days

MULROONEY WOLLMAN, Shari

Director

Vice President & Assistant General Counsel

RESIGNED

Assigned on 18 Nov 2019

Resigned on 16 Dec 2021

Time on role 2 years, 28 days

PEARCE, David

Director

Deputy Chief Financial Officer

RESIGNED

Assigned on 06 Mar 2008

Resigned on 31 Jan 2009

Time on role 10 months, 25 days

RESES, Jacqueline Dawn

Director

Private Equity Investor

RESIGNED

Assigned on 07 Jun 2005

Resigned on 25 May 2006

Time on role 11 months, 18 days

RICHARDSON, Justin Gordon

Director

Management

RESIGNED

Assigned on 14 Dec 2016

Resigned on 05 Sep 2017

Time on role 8 months, 22 days

ROTENBERG, Joel

Director

Chartered Professional Accountant

RESIGNED

Assigned on 26 Sep 2013

Resigned on 03 Aug 2015

Time on role 1 year, 10 months, 7 days

STAHL, Christian Robert

Director

Investment Professional

RESIGNED

Assigned on 30 Nov 2010

Resigned on 04 Feb 2011

Time on role 2 months, 4 days

STEINBERG, Bruce David

Director

Company Director

RESIGNED

Assigned on 18 Jul 2005

Resigned on 06 Mar 2008

Time on role 2 years, 7 months, 19 days

SULLIVAN, Sean Stephen

Director

Chief Financial Officer

RESIGNED

Assigned on 12 Jan 2009

Resigned on 10 Sep 2010

Time on role 1 year, 7 months, 29 days

THIEME, Christian

Director

Financial Director, Mattel, Inc.

RESIGNED

Assigned on 09 Mar 2012

Resigned on 26 Sep 2013

Time on role 1 year, 6 months, 17 days

UNITT, Andrew Neil

Director

Finance Director, Aca

RESIGNED

Assigned on 07 Sep 2015

Resigned on 07 Aug 2020

Time on role 4 years, 11 months

WALKER, Geoffrey Hulbert

Director

Executive Vice President

RESIGNED

Assigned on 03 Feb 2014

Resigned on 07 Sep 2015

Time on role 1 year, 7 months, 4 days

WALKER, Geoffrey Hulbert

Director

Svp & Gm Uk/Eastern Europe

RESIGNED

Assigned on 01 Feb 2012

Resigned on 09 Mar 2012

Time on role 1 month, 8 days

WEIGHT, James Dominic

Director

Company Director

RESIGNED

Assigned on 30 Oct 2005

Resigned on 16 Jan 2009

Time on role 3 years, 2 months, 17 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 10 Feb 2005

Resigned on 01 Mar 2005

Time on role 19 days


Some Companies

29 & 31 RICHBORNE TERRACE LTD

HITCHCOCK HOUSE HILLTOP PARK,SALISBURY,SP3 4UF

Number:05150958
Status:ACTIVE
Category:Private Limited Company

CANNON PLASTICS LIMITED

DOW SCHOFIELD WATTS BUSINESS RECOVERY LLP,DARESBURY,WA4 4BS

Number:04184628
Status:LIQUIDATION
Category:Private Limited Company

GS UK TRANSPORT LTD

241 CHURCH ROAD,NUNEATON,CV10 8LQ

Number:11506893
Status:ACTIVE
Category:Private Limited Company

LEVER BROS & CO LIMITED

THE STATION MASTERS' HOUSE 168 THORNBURY ROAD,ISLEWORTH,TW7 4QE

Number:05487497
Status:ACTIVE
Category:Private Limited Company

ORDONIA CARE SERVICES LIMITED

40 RAVENSCAR ROAD,SURBITON,KT6 7PL

Number:11140422
Status:ACTIVE
Category:Private Limited Company

R. S. PUBLICATIONS LIMITED

LANGLEY HOUSE PARK ROAD,LONDON,N2 8EY

Number:07707011
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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