Hene Suntime Company Limited(the)

Residents property management

Contacts of Hene Suntime Company Limited(the): address, phone, fax, email, website, working hours

Address: 5 Ridgeside Kirk Merrington DL16 7HF Spennymoor

Phone: +44-1577 9556427 +44-1577 9556427

Fax: +44-1341 8506408 +44-1341 8506408

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Hene Suntime Company Limited(the)"? - Send email to us!

Hene Suntime Company Limited(the) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Hene Suntime Company Limited(the).

Registration data Hene Suntime Company Limited(the)

Register date: 1983-03-22
Register number: 01708595
Capital: 560,000 GBP
Sales per year: Less 419,000 GBP
Employees: Less 10
Credit rating: Normal
Main type of company: Domestic nonprofit
Type of company: Private Limited Company

Get full report from global database of The UK for Hene Suntime Company Limited(the)

Addition activities kind of Hene Suntime Company Limited(the)

162399. Water, sewer, and utility lines, nec
313103. Sole parts for shoes
792901. Musical entertainers
22319905. Mill menders, contract: wool, mohair, or similar fibers
31439902. Dress shoes, men's
39650105. Studs, shirt, except precious/semiprecious metal or stone
51480201. Potatoes, fresh
51691005. Rustproofing chemicals
78220400. Television and video tape distribution

Owner, director, manager of Hene Suntime Company Limited(the)

Director - James Michael Joyce. Address: Norton Cottage, Wood Dalling, Norfolk, NR11 6AQ, Uk. DoB: July 1948, Uk

Director - Callum Macpherson. Address: Ridgeside, Kirk Merrington, Spennymoor, County Durham, DL16 7HF, England. DoB: October 1978, British

Director - Cecilia Kidd. Address: Rosshall Avenue, Paisley, Renfrewshire, PA1 3JZ, Scotland. DoB: May 1955, British

Director - Karen Scott. Address: Goldfinch Drive, Cottenham, Cambridgeshire, CB24 8XY. DoB: December 1969, British

Director - Sarah Lawton. Address: Ridgeside, Kirk Merrington, Spennymoor, County Durham, DL16 7HF, England. DoB: July 1970, British

Director - Thomas Lang Mackay. Address: Hillfoot Drive, Drumpellier, Coatbridge, North Lanarkshire, ML5 1LH. DoB: February 1963, British

Director - Gerald Ernest Elliot. Address: Malnoue, 85190 Mache, France. DoB: December 1955, British

Director - Annette Stuart. Address: Spencer Place, Sandridge, St. Albans, Hertfordshire, AL4 9DW, England. DoB: February 1950, British

Director - John Benjamin Tole. Address: Southfields, Bridgerule, Holsworthy, Devon, EX22 7DX. DoB: November 1940, British

Director - Mary Anne Upson. Address: Greenways, 19 Ashley Park Avenue, Walton On Thames, Surrey, KT12 1EP. DoB: April 1947, British

Director - Katrina Mcghee. Address: 22 Blairhill Street, Coatbridge, North Lanarkshire, ML5 1PG. DoB: October 1953, British

Director - Frank Mcdonald Craig. Address: 22a Blairhill Street, Coatbridge, North Lanarkshire, ML5 1PG. DoB: April 1958, British

Director - Peter Millar. Address: 25 Lefroy Street, Coatbridge, Lanarkshire, ML5 1NB. DoB: November 1949, British

Director - Julie Johnson. Address: 5 Ridgeside North Close, Kirk Merrington, County Durham, DL16 7HF. DoB: June 1958, British

Director - Eileen Anderson. Address: 18 Rookery Gardens, Rushyford, Ferryhill, County Durham, DL17 0LR. DoB: n\a, British

Director - Helen Fiona Mackay Picken. Address: 2 Sutherland Square, London, SE17 3EQ. DoB: April 1937, British

Director - Patricia Frances Joyce. Address: Whitwell Street, Reepham, Norwich, NR10 4RA. DoB: May 1951, British

Secretary - Carolyn Joyce Penney. Address: Whitwell Street, Reepham, Norwich, Norfolk, NR10 4RA, England. DoB:

Director - George Livingstone. Address: Fairfield Lodge, 28 Green Street, Bothwell, Glasgow, Lanarkshire, G71 8RJ. DoB: August 1933, British

Director - Carolyn Joyce Penney. Address: Whitwell Street, Reepham, Norwich, Norfolk, NR10 4RA. DoB: November 1953, British

Director - Brian Peter Johnson. Address: 40 Highfield Close, Amersham, Buckinghamshire, HP6 6HQ. DoB: November 1938, British

Secretary - Eileen Anderson. Address: 18 Rookery Gardens, Rushyford, Ferryhill, County Durham, DL17 0LR. DoB: n\a, British

Director - Philip Johnson. Address: C/O Simon Johnson, 18 Sandgate Road Whitefield, Manchester, Lancashire, M45 6WG. DoB: January 1932, British

Secretary - Joan Lilian Ford. Address: 66 North Lane, Haxby, York, North Yorkshire, YO32 3JU. DoB: December 1936, British

Director - Mary Joy Johnson. Address: 33 Kingshill Court, Standish, Lancashire, WN6 0AR. DoB: September 1933, British

Director - Joan Lilian Ford. Address: 66 North Lane, Haxby, York, North Yorkshire, YO32 3JU. DoB: December 1936, British

Director - John Foster. Address: Sandside 87 Coniston Avenue, Knott End On Sea, Poulton Le Fylde, Lancashire, FY6 0DR. DoB: May 1929, British

Director - Peter Ray Woodriffe. Address: Rayuna 22 Bron Afon, Tircoed Forest Penllergaer, Swansea, SA4 9QY. DoB: May 1927, British

Director - Harry Royal Goodson. Address: 19 Lower Lane, Freckleton, Preston, Lancashire, PR4 1HH. DoB: October 1921, British

Director - Joan Cotterell Moody. Address: 11 Dalziel Court, 54 Dalziel Drive, Pollokshields, Glasgow, G41 4NZ. DoB: April 1930, British

Director - Duncan Macdonald Sinclair. Address: 3 Millburn Court, Windsor Terrace, Perth, Perthshire, PH2 0TJ. DoB: October 1928, British

Director - Mabel Westby. Address: 31 Belmont Avenue, Low Moor, Bradford, West Yorkshire, BD12 0PH. DoB: September 1924, British

Director - Colin Edmund Wood. Address: 32 Beechfield Avenue, Preesall, Poulton Le Fylde, Lancashire, FY6 0PT. DoB: January 1936, British

Director - Sheila Cameron Mcmaster. Address: 16 Woodlands, Ponteland, Newcastle Upon Tyne, Tyne & Wear, NE20 9EU. DoB: April 1923, British

Director - Charles Mcghee. Address: 22 Blairhill Street, Coatbridge, North Lanarkshire, ML5 1PG. DoB: August 1952, British

Director - James Hartley. Address: 20-21 Old Row Barrow, Clitheroe, Ribble Valley, Lancashire, BB7 9HZ. DoB: January 1934, British

Director - James Turner Griffiths. Address: Haus Helbecke Waveney Hill, Oulton Broad, Lowestoft, Suffolk, NR32 3PR. DoB: November 1918, British

Director - Joan Elizabeth Findlay. Address: 21 Sutherland Avenue, Glasgow, Lanarkshire, G41 4JE. DoB: August 1930, British

Director - Margaret Elizabeth Anderson. Address: Fixby Croft Grimscar Road, Huddersfield, West Yorkshire, HD2 2EF. DoB: September 1924, British

Jobs in Hene Suntime Company Limited(the), vacancies. Career and training on Hene Suntime Company Limited(the), practic

Now Hene Suntime Company Limited(the) have no open offers. Look for open vacancies in other companies

  • Web Developer (London)

    Region: London

    Company: University College London

    Department: CR-UK & UCL Cancer Trials Centre

    Salary: £34,635 to £41,864 per annum, inclusive of London Allowance

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: IT,Library Services and Information Management

  • Lecturer in English Language (Falmer)

    Region: Falmer

    Company: University of Brighton

    Department: School of Humanities

    Salary: £33,943 to £40,523 per annum

    Hours: Full Time, Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Linguistics,Languages

  • Optus Cyber Chair (Melbourne - Australia)

    Region: Melbourne - Australia

    Company: La Trobe University

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Information Systems

  • Health and Safety Advisor (Canterbury)

    Region: Canterbury

    Company: Canterbury Christ Church University

    Department: Department of Human Resources & Organisational Development

    Salary: £32,548 to £34,520 per annum.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Human Resources

  • Welding/Sheet Metal Teacher (Derby)

    Region: Derby

    Company: Derby College

    Department: N\A

    Salary: £18,726 to £35,645 per annum, pro rata

    Hours: Full Time, Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering,Production Engineering and Manufacturing

  • Research Project and Coordination Assistant (London)

    Region: London

    Company: King's College London

    Department: Cicely Saunders Institute of Palliative Care, Policy and Rehabilitaion

    Salary: £28,098 to £32,548

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,Fundraising and Alumni,PR, Marketing, Sales and Communication

  • MRes Studentship: Investigating the Use of Novel, Natural Flavours & Food Ingredients as Food Preservatives (Sutton Bonington)

    Region: Sutton Bonington

    Company: University of Nottingham

    Department: Food Sciences

    Salary: Covers stipend plus fees

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Masters

    Categories: Agriculture, Food and Veterinary,Food Science,Biological Sciences,Microbiology

  • Computing and Computer Electronics Systems Technician (London)

    Region: London

    Company: University College London

    Department: UCL Chemical Engineering

    Salary: £34,056 to £41,163 per annum, inclusive of London Allowance

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT

  • Lecturer/Senior Lecturer in Data Science (London)

    Region: London

    Company: University College London

    Department: Department of Security and Crime Science

    Salary: £34,056 to £58,978 per annum, inclusive of London Allowance.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Psychology,Mathematics and Statistics,Mathematics,Statistics,Computer Science,Computer Science,Information Systems,Social Sciences and Social Care,Sociology,Social Policy,Social Work

  • Research Associate in Modelling Wind Power and Electricity Systems (London)

    Region: London

    Company: Imperial College London

    Department: Centre for Environmental Policy, Faculty of Natural Sciences

    Salary: £36,800 to £44,220 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Electrical and Electronic Engineering,Other Engineering,Economics

  • Health and Safety Manager (London)

    Region: London

    Company: MRC London Institute of Medical Sciences

    Department: N\A

    Salary: £32,455 to £37,801 per annum, inclusive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Genetics,Property and Maintenance

  • Lecturer/ Senior Lecturer, Cross Media Development (Wellington - New Zealand)

    Region: Wellington - New Zealand

    Company: Massey University

    Department: School of Music and Creative Media Production, College of Creative Arts

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Media and Communications,Journalism,Communication Studies,Publishing,Media Studies,Creative Arts and Design,Music,Other Creative Arts

Responds for Hene Suntime Company Limited(the) on Facebook, comments in social nerworks

Read more comments for Hene Suntime Company Limited(the). Leave a comment for Hene Suntime Company Limited(the). Profiles of Hene Suntime Company Limited(the) on Facebook and Google+, LinkedIn, MySpace

Location Hene Suntime Company Limited(the) on Google maps

Other similar companies of The United Kingdom as Hene Suntime Company Limited(the): Lisbond Flat Management Limited | Brensted Limited | Amblefield Court Residents Association Limited | 68 Merrilocks Road Management Company Limited | Lower Drayton Lane Ltd

Registered with number 01708595 33 years ago, Hene Suntime Company Limited(the) is a Private Limited Company. Its active mailing address is 5 Ridgeside, Kirk Merrington Spennymoor. This firm is registered with SIC code 98000 and has the NACE code: Residents property management. Its latest financial reports were submitted for the period up to 2014-12-31 and the most current annual return was submitted on 2015-05-26. Thirty three years of presence in this line of business comes to full flow with Hene Suntime Co Limited(the) as they managed to keep their customers happy through all this time.

This business owes its achievements and constant growth to exactly sixteen directors, who are James Michael Joyce, Callum Macpherson, Cecilia Kidd and 13 other members of the Management Board who might be found within the Company Staff section of this page, who have been in charge of the firm since June 2015.

Hene Suntime Company Limited(the) is a domestic nonprofit company, located in Spennymoor, The United Kingdom. It is a limited by shares, British proprietary company. Since 1996, the company is headquartered in 5 Ridgeside Kirk Merrington DL16 7HF Spennymoor. Hene Suntime Company Limited(the) was registered on 1983-03-22. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 560,000 GBP, sales per year - less 419,000 GBP. Hene Suntime Company Limited(the) is Private Limited Company.
The main activity of Hene Suntime Company Limited(the) is Activities of households as employers; undifferentiated, including 9 other directions. Director of Hene Suntime Company Limited(the) is James Michael Joyce, which was registered at Norton Cottage, Wood Dalling, Norfolk, NR11 6AQ, Uk. Products made in Hene Suntime Company Limited(the) were not found. This corporation was registered on 1983-03-22 and was issued with the Register number 01708595 in Spennymoor, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Hene Suntime Company Limited(the), open vacancies, location of Hene Suntime Company Limited(the) on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on June 1st, 2024

Detailed data about Hene Suntime Company Limited(the) from yellow pages of The United Kingdom. Find address Hene Suntime Company Limited(the), phone, email, website credits, responds, Hene Suntime Company Limited(the) job and vacancies, contacts finance sectors Hene Suntime Company Limited(the)