VARNDEAN PARK ESTATE LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN3 1TL

Company number 02134291
Status Active
Incorporation Date 22 May 1987
Company Type Private Limited Company
Address C/O DEAN WILSON LLP RIDGELAND HOUSE, 165 DYKE ROAD, BRIGHTON, BN3 1TL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and sixty events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Termination of appointment of Kenneth Percival Moore as a director on 4 April 2014; Total exemption small company accounts made up to 28 September 2015. The most likely internet sites of VARNDEAN PARK ESTATE LIMITED are www.varndeanparkestate.co.uk, and www.varndean-park-estate.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five months. Varndean Park Estate Limited is a Private Limited Company. The company registration number is 02134291. Varndean Park Estate Limited has been working since 22 May 1987. The present status of the company is Active. The registered address of Varndean Park Estate Limited is C O Dean Wilson Llp Ridgeland House 165 Dyke Road Brighton Bn3 1tl. . WHITEMAN, Claire Lisa is a Secretary of the company. FYNN, Michele Marie is a Director of the company. GRAVES, Christine Marie is a Director of the company. IENT, Christine Ann is a Director of the company. KELMAN, Charles George is a Director of the company. SPRUCE, Ann Elizabeth is a Director of the company. WILCOX, John William Edward is a Director of the company. Secretary BLUNT, Malcolm Dennis has been resigned. Secretary HELMORE, Derek Eastman has been resigned. Secretary HILL, Jill Vivien has been resigned. Director ARNOLD, Peter has been resigned. Director BLUNT, Malcolm Dennis has been resigned. Director BOOTH, Barry has been resigned. Director BROWN, Bruce Adrian John has been resigned. Director CLEMENTS, Graham Anthony has been resigned. Director COPLEY, Brenda Isobel has been resigned. Director CURRY, Walter has been resigned. Director DEGENS, John has been resigned. Director FIELDHOUSE, Stuart has been resigned. Director FRENCH, Graham has been resigned. Director GLOVER, Doris has been resigned. Director HART, Edward William has been resigned. Director HAY, Verna has been resigned. Director HELMORE, Derek Eastman has been resigned. Director HILL, Jill Vivien has been resigned. Director LANGSTON, Peter Robert has been resigned. Director MCALPINE, Andrew has been resigned. Director MCNEIL, Alastair has been resigned. Director MOORE, Kenneth Percival has been resigned. Director MOSES, Amanda Ann has been resigned. Director MULRENAN, Bernard has been resigned. Director OLVER, Michael has been resigned. Director ORAM, Helen Ivy has been resigned. Director SETTERFIELD, Barry Peter has been resigned. Director SMITH, Peter John has been resigned. Director SMYTH, John Vincent Francis has been resigned. Director SOUTHERN, Peter has been resigned. Director STUDHOLME, Duncan Millar has been resigned. Director SYDENHAM, William John has been resigned. Director WILSON, Ian Davie has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
WHITEMAN, Claire Lisa
Appointed Date: 31 May 2012

Director
FYNN, Michele Marie
Appointed Date: 25 June 2009
78 years old

Director
GRAVES, Christine Marie
Appointed Date: 31 May 2012
76 years old

Director
IENT, Christine Ann
Appointed Date: 04 April 2014
78 years old

Director
KELMAN, Charles George
Appointed Date: 31 May 2012
88 years old

Director
SPRUCE, Ann Elizabeth
Appointed Date: 24 June 2014
74 years old

Director
WILCOX, John William Edward
Appointed Date: 07 February 2013
90 years old

Resigned Directors

Secretary
BLUNT, Malcolm Dennis
Resigned: 08 September 2010
Appointed Date: 22 April 1996

Secretary
HELMORE, Derek Eastman
Resigned: 22 April 1996

Secretary
HILL, Jill Vivien
Resigned: 30 May 2012
Appointed Date: 08 September 2010

Director
ARNOLD, Peter
Resigned: 02 January 1996
100 years old

Director
BLUNT, Malcolm Dennis
Resigned: 28 March 2003
88 years old

Director
BOOTH, Barry
Resigned: 07 February 1994
89 years old

Director
BROWN, Bruce Adrian John
Resigned: 20 February 2004
Appointed Date: 28 March 2003
63 years old

Director
CLEMENTS, Graham Anthony
Resigned: 20 March 2007
Appointed Date: 23 March 2001
88 years old

Director
COPLEY, Brenda Isobel
Resigned: 30 March 2012
Appointed Date: 26 March 2004
97 years old

Director
CURRY, Walter
Resigned: 13 March 1998
Appointed Date: 14 March 1997
98 years old

Director
DEGENS, John
Resigned: 28 February 2008
104 years old

Director
FIELDHOUSE, Stuart
Resigned: 15 July 2005
Appointed Date: 26 March 2004
54 years old

Director
FRENCH, Graham
Resigned: 01 April 2005
Appointed Date: 13 February 1995
89 years old

Director
GLOVER, Doris
Resigned: 20 February 2004
Appointed Date: 22 March 2002
87 years old

Director
HART, Edward William
Resigned: 22 January 2013
Appointed Date: 31 May 2012
46 years old

Director
HAY, Verna
Resigned: 28 March 2003
Appointed Date: 02 February 1996
85 years old

Director
HELMORE, Derek Eastman
Resigned: 22 April 1996
103 years old

Director
HILL, Jill Vivien
Resigned: 01 January 2013
Appointed Date: 25 June 2009
74 years old

Director
LANGSTON, Peter Robert
Resigned: 30 November 2012
Appointed Date: 15 July 2005
79 years old

Director
MCALPINE, Andrew
Resigned: 04 April 2014
Appointed Date: 07 February 2013
77 years old

Director
MCNEIL, Alastair
Resigned: 22 March 2002
Appointed Date: 13 March 1998
88 years old

Director
MOORE, Kenneth Percival
Resigned: 04 April 2014
Appointed Date: 26 March 2004
93 years old

Director
MOSES, Amanda Ann
Resigned: 20 February 2004
Appointed Date: 22 March 2002
74 years old

Director
MULRENAN, Bernard
Resigned: 04 February 1994
113 years old

Director
OLVER, Michael
Resigned: 29 February 2004
Appointed Date: 28 March 2003
73 years old

Director
ORAM, Helen Ivy
Resigned: 27 August 2008
Appointed Date: 17 March 2008
82 years old

Director
SETTERFIELD, Barry Peter
Resigned: 02 February 1996
Appointed Date: 13 February 1995
70 years old

Director
SMITH, Peter John
Resigned: 30 March 2012
Appointed Date: 26 March 2004
84 years old

Director
SMYTH, John Vincent Francis
Resigned: 07 April 2009
Appointed Date: 28 August 2008
96 years old

Director
SOUTHERN, Peter
Resigned: 09 March 2009
Appointed Date: 28 August 2008
55 years old

Director
STUDHOLME, Duncan Millar
Resigned: 31 December 2012
Appointed Date: 26 March 2004
93 years old

Director
SYDENHAM, William John
Resigned: 23 March 2001
Appointed Date: 02 February 1996
99 years old

Director
WILSON, Ian Davie
Resigned: 20 February 2004
Appointed Date: 02 February 1996
100 years old

VARNDEAN PARK ESTATE LIMITED Events

03 Nov 2016
Confirmation statement made on 31 October 2016 with updates
21 Sep 2016
Termination of appointment of Kenneth Percival Moore as a director on 4 April 2014
28 Apr 2016
Total exemption small company accounts made up to 28 September 2015
15 Dec 2015
Registered office address changed from 96 Church Street Brighton East Sussex BN1 1UJ to C/O Dean Wilson Llp Ridgeland House 165 Dyke Road Brighton BN3 1TL on 15 December 2015
23 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1,570

...
... and 150 more events
27 Aug 1987
Company name changed trackhonest LIMITED\certificate issued on 27/08/87
28 Jul 1987
Registered office changed on 28/07/87 from: 2 baches street, london, N1 6UB

28 Jul 1987
Director resigned;new director appointed

28 Jul 1987
Secretary resigned;new secretary appointed

22 May 1987
Incorporation

VARNDEAN PARK ESTATE LIMITED Charges

7 May 1997
Legal charge
Delivered: 12 May 1997
Status: Satisfied on 8 October 1998
Persons entitled: Barclays Bank PLC
Description: Varndean park estate, varndean drive, brighton, east sussex…
28 March 1997
Debenture
Delivered: 7 April 1997
Status: Satisfied on 8 October 1998
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 November 1987
Legal charge
Delivered: 16 November 1987
Status: Satisfied
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage:- land & buildings on the north…