ESPALIER PROPERTY PROJECTS 009 LTD
BRIGHTON EARTH ENTERPRISES LIMITED EARTHCO LIMITED

Hellopages » East Sussex » Brighton and Hove » BN1 4AA
Company number 04087393
Status Active
Incorporation Date 10 October 2000
Company Type Private Limited Company
Address ONE, GLOUCESTER PLACE, BRIGHTON, BN1 4AA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 10 October 2016 with updates; Accounts for a dormant company made up to 31 October 2015; Annual return made up to 10 October 2015 with full list of shareholders Statement of capital on 2015-11-09 GBP 4 . The most likely internet sites of ESPALIER PROPERTY PROJECTS 009 LTD are www.espalierpropertyprojects009.co.uk, and www.espalier-property-projects-009.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. Espalier Property Projects 009 Ltd is a Private Limited Company. The company registration number is 04087393. Espalier Property Projects 009 Ltd has been working since 10 October 2000. The present status of the company is Active. The registered address of Espalier Property Projects 009 Ltd is One Gloucester Place Brighton Bn1 4aa. . COLIN, Andrew Jeremy is a Director of the company. GIBBS, Richard Howard is a Director of the company. SEXTON, Patrick Michael is a Director of the company. SYKES, John Buchanan is a Director of the company. Secretary GIBBS, Richard Howard has been resigned. Secretary GORRINGE, John Murray has been resigned. Secretary MUGGRIDGE, Caroline has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
COLIN, Andrew Jeremy
Appointed Date: 10 October 2000
66 years old

Director
GIBBS, Richard Howard
Appointed Date: 28 March 2002
67 years old

Director
SEXTON, Patrick Michael
Appointed Date: 28 March 2002
67 years old

Director
SYKES, John Buchanan
Appointed Date: 03 March 2008
62 years old

Resigned Directors

Secretary
GIBBS, Richard Howard
Resigned: 17 September 2002
Appointed Date: 26 October 2001

Secretary
GORRINGE, John Murray
Resigned: 01 December 2000
Appointed Date: 10 October 2000

Secretary
MUGGRIDGE, Caroline
Resigned: 01 October 2013
Appointed Date: 17 September 2002

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 10 October 2000
Appointed Date: 10 October 2000

Persons With Significant Control

Saxan Securities
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

ESPALIER PROPERTY PROJECTS 009 LTD Events

16 Dec 2016
Confirmation statement made on 10 October 2016 with updates
28 Jul 2016
Accounts for a dormant company made up to 31 October 2015
09 Nov 2015
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 4

24 Aug 2015
Accounts for a dormant company made up to 31 October 2014
01 Jul 2015
Satisfaction of charge 1 in full
...
... and 52 more events
19 Dec 2001
Return made up to 10/10/01; full list of members
  • 363(288) ‐ Secretary resigned

19 Dec 2001
New secretary appointed
29 Nov 2000
Company name changed earthco LIMITED\certificate issued on 30/11/00
17 Oct 2000
Secretary resigned
10 Oct 2000
Incorporation

ESPALIER PROPERTY PROJECTS 009 LTD Charges

9 May 2002
Debenture
Delivered: 16 May 2002
Status: Satisfied on 1 July 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
9 May 2002
Legal charge
Delivered: 16 May 2002
Status: Satisfied on 1 July 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Freehold land and buildings lying to the north of maidstone…