SUSSEX COUNTY HOMES LIMITED
WEST YORKSHIRE

Hellopages » West Yorkshire » Calderdale » HX1 2RG

Company number 02289465
Status Active
Incorporation Date 24 August 1988
Company Type Private Limited Company
Address TRINITY ROAD, HALIFAX, WEST YORKSHIRE, HX1 2RG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and forty-seven events have happened. The last three records are Confirmation statement made on 9 January 2017 with updates; Full accounts made up to 31 December 2015; Termination of appointment of Paul Gittins as a secretary on 13 September 2016. The most likely internet sites of SUSSEX COUNTY HOMES LIMITED are www.sussexcountyhomes.co.uk, and www.sussex-county-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and one months. Sussex County Homes Limited is a Private Limited Company. The company registration number is 02289465. Sussex County Homes Limited has been working since 24 August 1988. The present status of the company is Active. The registered address of Sussex County Homes Limited is Trinity Road Halifax West Yorkshire Hx1 2rg. . HENNESSEY, David Dermot is a Secretary of the company. AGARWAL, Ajey Rajan is a Director of the company. MCKINLAY, Craig James is a Director of the company. Secretary BRIGGS, Howard Julian has been resigned. Secretary GITTINS, Paul has been resigned. Secretary LOCKWOOD, Angela has been resigned. Secretary MAYER, Sally has been resigned. Secretary MCPHERSON, Donald James has been resigned. Secretary SOBO, Femi has been resigned. Director BLACKBURN, Jeffrey Michael has been resigned. Director BOYES, Roger Fawcett has been resigned. Director BRIGGS, Howard Julian has been resigned. Director BROWN, Steven Spencer has been resigned. Director DUGGLEBY, Colin has been resigned. Director ELLIS, Michael Henry has been resigned. Director JONES, Michael John Probert has been resigned. Director LENMAN, Alasdair Bruce has been resigned. Director MCPHERSON, Donald James has been resigned. Director MILLER, John Richard has been resigned. Director MORRIS, John has been resigned. Director POPE, Darren Scott has been resigned. Director PURDY, Robert Andrew has been resigned. Director ROBERTS, William David has been resigned. Director SMALLWOOD, James Douglas Mortimer has been resigned. Director SPELMAN, Richard has been resigned. Director WAITE, Simon Nicholas has been resigned. Director ZACZKIEWICZ, Stacey has been resigned. Director HBOS DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
HENNESSEY, David Dermot
Appointed Date: 13 September 2016

Director
AGARWAL, Ajey Rajan
Appointed Date: 28 July 2015
50 years old

Director
MCKINLAY, Craig James
Appointed Date: 28 July 2015
52 years old

Resigned Directors

Secretary
BRIGGS, Howard Julian
Resigned: 30 September 1999

Secretary
GITTINS, Paul
Resigned: 13 September 2016
Appointed Date: 25 November 2011

Secretary
LOCKWOOD, Angela
Resigned: 25 November 2011
Appointed Date: 13 June 2006

Secretary
MAYER, Sally
Resigned: 13 June 2006
Appointed Date: 05 March 2002

Secretary
MCPHERSON, Donald James
Resigned: 05 March 2002
Appointed Date: 30 September 1999

Secretary
SOBO, Femi
Resigned: 24 December 2003
Appointed Date: 16 May 2003

Director
BLACKBURN, Jeffrey Michael
Resigned: 31 March 1993
84 years old

Director
BOYES, Roger Fawcett
Resigned: 01 August 1995
Appointed Date: 31 March 1993
81 years old

Director
BRIGGS, Howard Julian
Resigned: 18 October 1995
84 years old

Director
BROWN, Steven Spencer
Resigned: 31 May 2000
Appointed Date: 01 March 1997
72 years old

Director
DUGGLEBY, Colin
Resigned: 30 September 1999
Appointed Date: 01 January 1999
73 years old

Director
ELLIS, Michael Henry
Resigned: 01 March 1997
Appointed Date: 17 April 1996
74 years old

Director
JONES, Michael John Probert
Resigned: 28 July 2015
Appointed Date: 30 September 2010
62 years old

Director
LENMAN, Alasdair Bruce
Resigned: 22 August 2012
Appointed Date: 30 September 2010
55 years old

Director
MCPHERSON, Donald James
Resigned: 18 October 1995
Appointed Date: 01 August 1995
63 years old

Director
MILLER, John Richard
Resigned: 31 December 1998
Appointed Date: 01 March 1997
78 years old

Director
MORRIS, John
Resigned: 01 March 1997
Appointed Date: 18 October 1995
69 years old

Director
POPE, Darren Scott
Resigned: 30 September 2010
Appointed Date: 30 September 2009
60 years old

Director
PURDY, Robert Andrew
Resigned: 08 August 2014
Appointed Date: 22 August 2012
52 years old

Director
ROBERTS, William David
Resigned: 31 December 2001
Appointed Date: 31 May 2000
78 years old

Director
SMALLWOOD, James Douglas Mortimer
Resigned: 01 March 1997
Appointed Date: 18 October 1995
70 years old

Director
SPELMAN, Richard
Resigned: 17 April 1996
Appointed Date: 18 October 1995
79 years old

Director
WAITE, Simon Nicholas
Resigned: 18 October 1995
Appointed Date: 01 August 1995
61 years old

Director
ZACZKIEWICZ, Stacey
Resigned: 30 September 2009
Appointed Date: 01 March 1997
66 years old

Director
HBOS DIRECTORS LIMITED
Resigned: 30 September 2010
Appointed Date: 29 October 2004

Persons With Significant Control

Bank Of Scotland Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SUSSEX COUNTY HOMES LIMITED Events

10 Jan 2017
Confirmation statement made on 9 January 2017 with updates
26 Sep 2016
Full accounts made up to 31 December 2015
14 Sep 2016
Termination of appointment of Paul Gittins as a secretary on 13 September 2016
14 Sep 2016
Appointment of Mr David Dermot Hennessey as a secretary on 13 September 2016
23 Mar 2016
Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN
...
... and 137 more events
01 Mar 1990
Return made up to 23/02/90; full list of members

13 Sep 1989
New director appointed

23 Feb 1989
Accounting reference date notified as 31/12

07 Sep 1988
Secretary resigned

24 Aug 1988
Incorporation

SUSSEX COUNTY HOMES LIMITED Charges

28 June 1990
Legal charge
Delivered: 4 July 1990
Status: Outstanding
Persons entitled: Sussex County Building Society.
Description: Land at fingerpost farm estate broyle lane, ringmer, east…
28 June 1990
Subordinated debenture
Delivered: 4 July 1990
Status: Outstanding
Persons entitled: Sussex County Building Society.
Description: The whole of the company'S. Undertaking and all property…