SUNLIGHT HOUSE NOMINEES LIMITED - MANCHESTER

SUNLIGHT HOUSE NOMINEES LIMITED - MANCHESTER

.

Overview

SUNLIGHT HOUSE NOMINEES LIMITED is a company officer from Manchester. This company officer is, or was, associated with at least 66 company roles.
Their most recent appointment, in our records, was to IMPACT SAFETY GLASS LIMITED on 2004-02-11, from which they resigned on 2004-02-19.

Address

22, Saint John Street
Manchester
M3 4EB
United Kingdom

Map

Company Appointments - Current and Previous

CompanyName Company Status Role Appointed Appointment Status Assets
IMPACT SAFETY GLASS LIMITED Dissolved - no longer trading Corporate Director 2004-02-11 until 2004-02-19 RESIGNED
POOL HOLDINGS LIMITED Active Corporate Director 2004-02-09 until 2004-10-22 RESIGNED £743,098 equity
HANGAR 3 BLACKPOOL LTD Active Corporate Director 2004-02-09 until 2004-06-21 RESIGNED £267,182 cash, £-340,498 equity
SIMON WILLITTS TRANSPORT LIMITED Active Corporate Director 2004-02-09 until 2004-06-21 RESIGNED £613,991 cash, £1,157,370 equity
DIALMODE (272) LIMITED Active Corporate Director 2004-02-09 until 2004-05-11 RESIGNED £267,711 cash, £2,409,107 equity
DIALMODE (261) LIMITED Dissolved - no longer trading Corporate Director 2003-09-26 until 2003-11-17 RESIGNED £2 cash, £1,100,002 equity
MYRIAD CONTRACTS LIMITED Liquidation Corporate Director 2003-08-07 until 2003-11-07 RESIGNED £1,112,713 cash, £252,628 equity
SCRC LIMITED Active Corporate Director 2003-08-07 until 2004-04-14 RESIGNED £681,821 equity
A1 PLASTIC EXTRUSIONS LIMITED Active Corporate Director 2003-08-07 until 2003-12-18 RESIGNED £5,341 cash, £293,150 equity
DIALMODE (259) LIMITED Liquidation Corporate Director 2003-01-24 until 2003-11-17 RESIGNED £1,000 equity
CLOVERLEAF RESTAURANTS LIMITED Dissolved - no longer trading Corporate Director 2003-01-24 until 2003-12-04 RESIGNED
POCKET (UK) LIMITED Active Corporate Director 2003-01-24 until 2003-10-21 RESIGNED
NUTTALL PACKAGING LIMITED Active Corporate Director 2003-01-24 until 2003-09-26 RESIGNED
ENTERPRISE VENTURES (GENERAL PARTNER COALFIELDS) LIMITED Dissolved - no longer trading Corporate Director 2002-11-08 until 2003-03-07 RESIGNED
BURCONE LIMITED Active Corporate Director 2002-11-08 until 2003-06-24 RESIGNED £120 cash, £2,348 equity
ERRIGAL INVESTMENTS LIMITED Active Corporate Director 2002-11-08 until 2003-02-28 RESIGNED £294,318 cash, £-2,138,032 equity
FEMEDA LIMITED Active Corporate Director 2002-11-08 until 2003-07-02 RESIGNED
VDC PROPERTIES LIMITED Active Corporate Director 2001-11-14 until 2001-12-17 RESIGNED £16,757 cash, £13,018,275 equity
VDC HOLDINGS LIMITED Active Corporate Director 2001-11-14 until 2002-03-07 RESIGNED
DIALMODE (235) LIMITED Dissolved - no longer trading Corporate Director 2001-11-14 until 2002-08-03 RESIGNED £2 cash, £2 equity
ENTERPRISE VENTURES (GENERAL PARTNER RISINGSTARS) LIMITED Dissolved - no longer trading Corporate Director 2001-11-14 until 2002-03-21 RESIGNED
VDC GROUP LIMITED Active Corporate Director 2001-11-14 until 2002-03-07 RESIGNED £100 equity
SPORTS FACILITIES INTERNATIONAL LIMITED Dissolved - no longer trading Corporate Director 2001-11-14 until 2002-11-13 RESIGNED
ATUKA LIMITED Active Corporate Director 2001-11-14 until 2003-01-10 RESIGNED £1,243 cash, £643,467 equity
FRIENDS OF PRESTON NORTH END LIMITED Dissolved - no longer trading Corporate Director 2001-11-14 until 2002-06-24 RESIGNED £4,720 cash, £-1,065,074 equity
ERRIGAL DEVELOPMENTS LIMITED Active Corporate Director 2001-11-14 until 2002-10-16 RESIGNED £441,940 cash, £-9,901,083 equity
DIALMODE (226) LIMITED Dissolved - no longer trading Corporate Director 2001-11-14 CURRENT £2 cash, £2 equity
PROJEN EBT TRUSTEE LIMITED Dissolved - no longer trading Corporate Director 2001-02-15 until 2001-08-29 RESIGNED
GELTSDALE LIMITED Active Corporate Director 2001-02-15 until 2001-10-17 RESIGNED £94,369 cash, £2,467,134 equity
REX CAMPBELL HOLDINGS LIMITED Active Corporate Director 2001-02-15 until 2001-09-28 RESIGNED £300,100 equity
REX CAMPBELL PROPERTIES LIMITED Active Corporate Director 2001-02-15 until 2001-09-28 RESIGNED £138,378 cash, £720,094 equity
LIVERPOOL STREETSCENE SERVICES LIMITED Active Corporate Director 2001-02-15 until 2002-03-28 RESIGNED
ENTERPRISE VENTURES GROUP LIMITED Active Corporate Director 2001-02-15 until 2002-10-23 RESIGNED
STUART GRAHAM LIMITED Active Corporate Director 2001-02-15 until 2001-05-04 RESIGNED
DYSTLEGH GRANGE TRUSTEE LIMITED Active Corporate Director 2001-02-15 until 2002-02-03 RESIGNED £2 equity
PROMART TRUSTEE LIMITED Active Corporate Director 2000-10-04 until 2000-10-25 RESIGNED £2 equity
INDEPENDENT HAIR CONSULTANCY LIMITED Dissolved - no longer trading Corporate Director 2000-05-22 until 2000-11-06 RESIGNED £-31,779 equity
GSD HOLDINGS LIMITED Active Corporate Director 2000-05-16 until 2000-05-18 RESIGNED
TAURUS CAFE BAR AND RESTAURANT LIMITED Dissolved - no longer trading Corporate Director 1999-08-17 until 2001-07-02 RESIGNED £65,513 equity
HILSTON ENGINEERING LIMITED Active Corporate Director 1998-08-13 until 1999-02-02 RESIGNED £2 equity
SKINNY DOG LIMITED Active Corporate Director 1998-03-11 until 1999-03-19 RESIGNED £1,218 cash, £-39,721 equity
CLARENDON FUND MANAGERS LIMITED Active Corporate Director 1998-03-11 until 1999-03-25 RESIGNED £440,702 cash, £343,854 equity
CO-OPERWRITE LIMITED Dissolved - no longer trading Corporate Director 1997-01-30 until 1997-12-23 RESIGNED
LE FOUNDERS III LIMITED Dissolved - no longer trading Corporate Director 1997-01-30 until 1998-03-25 RESIGNED
OMM LTD. Active Corporate Director 1997-01-30 until 1998-03-20 RESIGNED £9,062 cash, £470,683 equity
OAKLEIGH CONSULTING LIMITED Dissolved - no longer trading Corporate Director 1996-03-27 until 1996-07-04 RESIGNED £45,208 cash, £31,182 equity
ASHFIELD WEDDINGS LIMITED Active Corporate Director 1996-03-27 until 1996-09-09 RESIGNED £525,620 cash, £279,923 equity
THE ANTIQUE WINE CO (HOLDINGS) LIMITED Dissolved - no longer trading Corporate Director 1996-03-27 until 1996-06-24 RESIGNED £1,256 cash, £4,731 equity
DIALMODE (138) LIMITED Dissolved - no longer trading or on registry Corporate Director 1996-03-26 until 1996-08-14 RESIGNED
DIALMODE (137) LIMITED Dissolved - no longer trading or on registry Corporate Director 1996-03-26 until 1996-08-14 RESIGNED
COACH HOUSE MEWS MANAGEMENT COMPANY LIMITED Active - Proposal to Strike off Corporate Director 1993-10-12 until 1995-12-29 RESIGNED £1,326 equity
CLIFTON COURT PROPERTY MANAGEMENT COMPANY LIMITED Active Corporate Director RESIGNED £1,000 equity


Related People

Name Occupation Address No of Appointments
ALAN FREDERICK DAVIES Director Of Finance Bradford, England 41
KIERON ANTHONY HUNT Chartered Accountant Burnley 16
BEVERLEY ANN NIGHTINGALE Operations Director Wigan 15
DR JONATHAN BROTCHIE Scientist Toronto Ontario, Canada 3
DR SUSAN HELEN FOX Doctor 1
PAUL FRANCIS LEONARD Bank Executive Ballynahinch 2
MR DAVID MELVYN STREET Managing Director Wigan 9
KATE ELIZABETH STREET Director Nr Wigan 4
KEVIN CHARLES BARKER Chef Wigan 1
MR ADRIAN ROGER BROWN Company Director Sheffield, United Kingdom 3
MR JONATHAN PAUL HORSFIELD Insurance Broker Colne, United Kingdom 5
MR MICHAEL GLENN TATTERSALL Insurance Broker Burnley, England 5
MALCOLM COOKE Director Romford, United Kingdom 12
ANDREW GREEN Insurance Broker Manchester, England 9
DR ALAN MAWSON Investment Manager Perth, United Kingdom 30
MR MARK EWART BISCOMB Company Director Clitheroe, England 5
MR ANTHONY JAMES MORRIS Company Director Stockport, England 6
MR NEIL WALTER COCHRANE SIMMS Director London, England 17
JONATHAN PAUL BIRKETT Director Nr Wigan 3
RACHEL LOUISE BIRKETT Director Nr Wigan 3

Nearby People

Name Occupation Address No of Appointments
MR JOHN VINCENT GAVAN Solicitor 118
LAYTONS SECRETARIES LIMITED Manchester, United Kingdom 57
LAYTONS MANAGEMENT LIMITED Manchester 49
MR DAVID WIEBE SEFTON Solicitor Manchester 11
DIALMODE SECRETARIES LIMITED Manchester 76
DR SUSAN HELEN FOX Doctor 1
DIALMODE SECRETARIES LIMITED Manchester, United Kingdom 1
KEVIN J ELLIOTT Sales & Marketing Director Manchester 2
DIALMODE (235) LIMITED Manchester, United Kingdom 1
DIALMODE SECRETARIES LIMITED Manchester 6