Sunderland Enterprise Park Management Company Limited SUNDERLAND


Founded in 1994, Sunderland Enterprise Park Management Company, classified under reg no. 02999677 is an active company. Currently registered at Unit 30 Business & Innovation Centre, Wearfield SR5 2TA, Sunderland the company has been in the business for 30 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31. Since 1995/02/03 Sunderland Enterprise Park Management Company Limited is no longer carrying the name Crossco (127).

The firm has 5 directors, namely Paul M., David A. and Paul D. and others. Of them, David H. has been with the company the longest, being appointed on 4 September 1995 and Paul M. has been with the company for the least time - from 24 June 2021. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Sunderland Enterprise Park Management Company Limited Address / Contact

Office Address Unit 30 Business & Innovation Centre, Wearfield
Office Address2 Sunderland Enterprise Park
Town Sunderland
Post code SR5 2TA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02999677
Date of Incorporation Thu, 8th Dec 1994
Industry Private security activities
End of financial Year 31st March
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (128 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 23rd Dec 2023 (2023-12-23)
Last confirmation statement dated Fri, 9th Dec 2022

Company staff

Paul M.

Position: Director

Appointed: 24 June 2021

David A.

Position: Director

Appointed: 29 September 2020

Paul D.

Position: Director

Appointed: 25 March 2020

Cheryl A.

Position: Director

Appointed: 31 October 2012

David H.

Position: Director

Appointed: 04 September 1995

Suzanne T.

Position: Director

Appointed: 26 September 2017

Resigned: 02 March 2020

Kevin H.

Position: Director

Appointed: 02 July 2015

Resigned: 18 October 2022

Graeme R.

Position: Director

Appointed: 09 September 2013

Resigned: 10 June 2017

Anthony F.

Position: Director

Appointed: 02 June 2009

Resigned: 01 February 2012

Carole C.

Position: Director

Appointed: 19 May 2009

Resigned: 10 November 2020

Peter W.

Position: Secretary

Appointed: 07 February 2005

Resigned: 28 March 2019

Cheryl A.

Position: Director

Appointed: 26 January 2004

Resigned: 29 September 2010

Thomas W.

Position: Secretary

Appointed: 17 January 2003

Resigned: 05 January 2005

Thomas W.

Position: Director

Appointed: 19 November 2001

Resigned: 17 January 2003

Thomas W.

Position: Director

Appointed: 01 February 2001

Resigned: 21 May 2001

David A.

Position: Director

Appointed: 15 January 2001

Resigned: 01 June 2001

Sarah S.

Position: Secretary

Appointed: 23 March 2000

Resigned: 16 January 2003

Andrew W.

Position: Director

Appointed: 15 January 1998

Resigned: 03 June 1999

William M.

Position: Director

Appointed: 16 December 1996

Resigned: 28 February 2001

Ian G.

Position: Director

Appointed: 14 October 1996

Resigned: 03 September 2001

Sheena M.

Position: Director

Appointed: 14 October 1996

Resigned: 04 November 1997

Andrew J.

Position: Director

Appointed: 04 September 1995

Resigned: 01 April 1998

Richard N.

Position: Director

Appointed: 13 March 1995

Resigned: 23 January 2008

Dickinson Dees

Position: Corporate Nominee Secretary

Appointed: 08 December 1994

Resigned: 23 March 2000

Timothy C.

Position: Nominee Director

Appointed: 08 December 1994

Resigned: 24 September 1997

People with significant control

The register of PSCs who own or control the company consists of 1 name. As we established, there is Angela R. This PSC has significiant influence or control over this company,.

Angela R.

Notified on 9 July 2016
Nature of control: significiant influence or control

Company previous names

Crossco (127) February 3, 1995

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 12th, April 2024
Free Download (8 pages)

Company search

Advertisements