EAST SUSSEX DISABILITY ASSOCIATION LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN1 1EE

Company number 02979027
Status Liquidation
Incorporation Date 14 October 1994
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 2/3 PAVILION BUILDINGS, BRIGHTON, EAST SUSSEX, BN1 1EE
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration one hundred and eighty-three events have happened. The last three records are Statement of affairs with form 4.19; Appointment of a voluntary liquidator; Resolutions LRESEX ‐ Extraordinary resolution to wind up on 2016-08-24 . The most likely internet sites of EAST SUSSEX DISABILITY ASSOCIATION LIMITED are www.eastsussexdisabilityassociation.co.uk, and www.east-sussex-disability-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. East Sussex Disability Association Limited is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 02979027. East Sussex Disability Association Limited has been working since 14 October 1994. The present status of the company is Liquidation. The registered address of East Sussex Disability Association Limited is 2 3 Pavilion Buildings Brighton East Sussex Bn1 1ee. . TAPP, Nicholas is a Secretary of the company. BRUCE, Andrew is a Director of the company. LASH, Liz is a Director of the company. LAWLER, Charles Anselm is a Director of the company. PLAYFORTH, Sarah Ann is a Director of the company. REECE, James is a Director of the company. REECE, Mo is a Director of the company. SHEARER, Ian is a Director of the company. TOWNER, Kevin John is a Director of the company. YATES, Dennis is a Director of the company. Secretary MCLAUGHLIN, Reginald has been resigned. Secretary YATES, Dennis Allen has been resigned. Director BARTLETT, Molly has been resigned. Director BILLSON, Hew Richard Dalrymple has been resigned. Director BILLSON, Mildred Anne has been resigned. Director BOLSHAW, Anita Elisabeth has been resigned. Director BRUCE, Andrew has been resigned. Director BRUCE, Andrew has been resigned. Director BRUCE, Maureen has been resigned. Director BULLEID, Sheila Ann has been resigned. Director BULLEID, Sheila Ann has been resigned. Director BURCHETT, Elizabeth Jean Rosemary has been resigned. Director BURCHETT, Elizabeth Jean Rosemary has been resigned. Director CLARKE, Julia Chantal has been resigned. Director COLE, Alan has been resigned. Director COMPTON, Joan Bertha has been resigned. Director CORLETT, Hilary has been resigned. Director DALY, Jim has been resigned. Director DANAGHER, Nicholas Paul has been resigned. Director DICKSON, Janet Mary has been resigned. Director GILBERT, Stephen Charles has been resigned. Director GILCHRIST, Jean Towers has been resigned. Director GOULD, Janette Marguerite has been resigned. Director HAVBRO, Lynn has been resigned. Director HERBERT, Stephen Norman has been resigned. Director HILL, Frances Mary has been resigned. Director HOWELLS, Gary has been resigned. Director JOHNSON, Olivia Natasha Anne has been resigned. Director MARTIN, Brenda Joyce has been resigned. Director MATTHEWS, Robert has been resigned. Director MITCHELL, Peter George has been resigned. Director MOONCIE, Linda has been resigned. Director MURPHY, Gill has been resigned. Director MYER, Richard Henry has been resigned. Director NEEVE, Roy has been resigned. Director PEARCE, Joan May has been resigned. Director PETERKEN, Babette Allix has been resigned. Director PLAYFORTH, Sarah Ann has been resigned. Director POTTS, Stephen Kenneth has been resigned. Director POWELL, Anthony has been resigned. Director ROGERS, David John has been resigned. Director RUSSELL, John has been resigned. Director SMITH, Frances Leoncie has been resigned. Director STEEPLES, Terence has been resigned. Director TAPP, Eunice Lavina has been resigned. Director WALKER, Neil has been resigned. Director WOODS, Gary Trevor has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
TAPP, Nicholas
Appointed Date: 25 March 2010

Director
BRUCE, Andrew
Appointed Date: 07 December 2012
71 years old

Director
LASH, Liz
Appointed Date: 28 February 2005
65 years old

Director
LAWLER, Charles Anselm
Appointed Date: 23 October 2009
77 years old

Director
PLAYFORTH, Sarah Ann
Appointed Date: 23 October 2010
74 years old

Director
REECE, James
Appointed Date: 23 October 2010
74 years old

Director
REECE, Mo
Appointed Date: 23 October 2010
76 years old

Director
SHEARER, Ian
Appointed Date: 09 October 2014
79 years old

Director
TOWNER, Kevin John
Appointed Date: 23 October 1997
63 years old

Director
YATES, Dennis
Appointed Date: 07 December 2012
84 years old

Resigned Directors

Secretary
MCLAUGHLIN, Reginald
Resigned: 25 March 2010
Appointed Date: 29 January 2007

Secretary
YATES, Dennis Allen
Resigned: 26 January 2007
Appointed Date: 14 October 1994

Director
BARTLETT, Molly
Resigned: 01 February 2005
Appointed Date: 25 October 2001
77 years old

Director
BILLSON, Hew Richard Dalrymple
Resigned: 19 October 2000
Appointed Date: 14 October 1994
92 years old

Director
BILLSON, Mildred Anne
Resigned: 14 November 1996
Appointed Date: 21 November 1994
91 years old

Director
BOLSHAW, Anita Elisabeth
Resigned: 14 November 1996
Appointed Date: 21 November 1994
98 years old

Director
BRUCE, Andrew
Resigned: 08 June 2005
Appointed Date: 21 October 1999
71 years old

Director
BRUCE, Andrew
Resigned: 20 October 1998
Appointed Date: 28 September 1995
71 years old

Director
BRUCE, Maureen
Resigned: 17 June 2007
Appointed Date: 29 September 1995
71 years old

Director
BULLEID, Sheila Ann
Resigned: 22 October 2010
Appointed Date: 23 October 2009
86 years old

Director
BULLEID, Sheila Ann
Resigned: 10 October 2007
Appointed Date: 16 July 2003
86 years old

Director
BURCHETT, Elizabeth Jean Rosemary
Resigned: 22 October 2010
Appointed Date: 17 October 2006
62 years old

Director
BURCHETT, Elizabeth Jean Rosemary
Resigned: 06 November 2002
Appointed Date: 24 April 1997
62 years old

Director
CLARKE, Julia Chantal
Resigned: 21 October 1999
Appointed Date: 23 October 1997
69 years old

Director
COLE, Alan
Resigned: 08 November 2012
Appointed Date: 09 August 2005
81 years old

Director
COMPTON, Joan Bertha
Resigned: 21 October 1999
Appointed Date: 22 October 1998
98 years old

Director
CORLETT, Hilary
Resigned: 21 October 1999
Appointed Date: 14 November 1996
100 years old

Director
DALY, Jim
Resigned: 31 May 2012
Appointed Date: 23 October 2009
95 years old

Director
DANAGHER, Nicholas Paul
Resigned: 13 March 2001
Appointed Date: 23 October 1997
55 years old

Director
DICKSON, Janet Mary
Resigned: 26 February 2008
Appointed Date: 28 February 2005
79 years old

Director
GILBERT, Stephen Charles
Resigned: 16 July 2003
Appointed Date: 25 October 2001
73 years old

Director
GILCHRIST, Jean Towers
Resigned: 30 October 2003
Appointed Date: 19 October 2000
95 years old

Director
GOULD, Janette Marguerite
Resigned: 20 March 2000
Appointed Date: 28 September 1995
68 years old

Director
HAVBRO, Lynn
Resigned: 21 October 1999
Appointed Date: 22 October 1998
71 years old

Director
HERBERT, Stephen Norman
Resigned: 01 August 2001
Appointed Date: 21 October 1999
79 years old

Director
HILL, Frances Mary
Resigned: 25 October 1999
Appointed Date: 28 September 1995
103 years old

Director
HOWELLS, Gary
Resigned: 10 October 2007
Appointed Date: 09 August 2005
58 years old

Director
JOHNSON, Olivia Natasha Anne
Resigned: 30 October 2003
Appointed Date: 25 October 2001
51 years old

Director
MARTIN, Brenda Joyce
Resigned: 31 October 2000
Appointed Date: 21 October 1999
82 years old

Director
MATTHEWS, Robert
Resigned: 29 July 2010
Appointed Date: 23 October 2009
93 years old

Director
MITCHELL, Peter George
Resigned: 25 October 2001
Appointed Date: 14 November 1996
86 years old

Director
MOONCIE, Linda
Resigned: 22 October 1998
Appointed Date: 21 November 1994
79 years old

Director
MURPHY, Gill
Resigned: 23 October 2007
Appointed Date: 28 February 2005
81 years old

Director
MYER, Richard Henry
Resigned: 28 September 1995
Appointed Date: 14 October 1994
103 years old

Director
NEEVE, Roy
Resigned: 06 January 2012
Appointed Date: 23 October 2009
81 years old

Director
PEARCE, Joan May
Resigned: 30 July 2008
Appointed Date: 28 September 1995
94 years old

Director
PETERKEN, Babette Allix
Resigned: 22 October 2010
Appointed Date: 21 November 1994
97 years old

Director
PLAYFORTH, Sarah Ann
Resigned: 25 October 2001
Appointed Date: 19 October 2000
74 years old

Director
POTTS, Stephen Kenneth
Resigned: 22 June 2010
Appointed Date: 23 October 2009
76 years old

Director
POWELL, Anthony
Resigned: 21 October 2011
Appointed Date: 06 November 2002
92 years old

Director
ROGERS, David John
Resigned: 10 September 2007
Appointed Date: 30 June 2004
68 years old

Director
RUSSELL, John
Resigned: 17 October 2006
Appointed Date: 09 August 2005
73 years old

Director
SMITH, Frances Leoncie
Resigned: 14 November 1996
Appointed Date: 21 November 1994
101 years old

Director
STEEPLES, Terence
Resigned: 17 June 2015
Appointed Date: 22 October 2011
80 years old

Director
TAPP, Eunice Lavina
Resigned: 17 October 2013
Appointed Date: 17 October 2006
91 years old

Director
WALKER, Neil
Resigned: 22 October 1998
Appointed Date: 28 September 1995
83 years old

Director
WOODS, Gary Trevor
Resigned: 21 January 1998
Appointed Date: 14 November 1996
61 years old

EAST SUSSEX DISABILITY ASSOCIATION LIMITED Events

08 Sep 2016
Statement of affairs with form 4.19
08 Sep 2016
Appointment of a voluntary liquidator
08 Sep 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-24

10 Aug 2016
Registered office address changed from 1 Faraday Close Eastbourne East Sussex BN22 9BH to 2/3 Pavilion Buildings Brighton East Sussex BN1 1EE on 10 August 2016
20 May 2016
Total exemption full accounts made up to 31 March 2015
...
... and 173 more events
05 Oct 1995
Registered office changed on 05/10/95 from: 78 high street lewes east sussex BN7 1XN
25 May 1995
Director resigned
22 May 1995
Accounting reference date notified as 31/03
22 May 1995
Registered office changed on 22/05/95 from: 47 western road lewes east sussex BN7 1RL
14 Oct 1994
Incorporation

EAST SUSSEX DISABILITY ASSOCIATION LIMITED Charges

14 November 2007
Legal charge
Delivered: 23 November 2007
Status: Satisfied on 17 July 2013
Persons entitled: The Charity Bank Limited
Description: The f/h property known as 1 faraday close eastbourne t/n…
14 November 2007
Mortgage debenture
Delivered: 23 November 2007
Status: Satisfied on 17 July 2013
Persons entitled: The Charity Bank Limited
Description: Fixed and floating charges over the undertaking and all…
26 May 2005
Legal charge
Delivered: 1 June 2005
Status: Satisfied on 17 July 2013
Persons entitled: The Charity Bank Limited
Description: 1 faraday close eastbourne east sussex t/no ESX172437…