L.P. EIGHT LIMITED
CHICHESTER

Hellopages » West Sussex » Chichester » PO20 8PS

Company number 03524175
Status Active
Incorporation Date 10 March 1998
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address DEMAR HOUSE 14 CHURCH ROAD, EAST WITTERING, CHICHESTER, WEST SUSSEX, PO20 8PS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 10 March 2016 no member list. The most likely internet sites of L.P. EIGHT LIMITED are www.lpeight.co.uk, and www.l-p-eight.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. The distance to to Chichester Rail Station is 5.7 miles; to Emsworth Rail Station is 6.4 miles; to Havant Rail Station is 7.6 miles; to Bedhampton Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.L P Eight Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03524175. L P Eight Limited has been working since 10 March 1998. The present status of the company is Active. The registered address of L P Eight Limited is Demar House 14 Church Road East Wittering Chichester West Sussex Po20 8ps. . SHORE SECRETARIES LIMITED is a Secretary of the company. COWDEY, Geoffrey Norman is a Director of the company. LAND, Lucy is a Director of the company. MUNNERY, John Percival is a Director of the company. VINCENT, Graeme Paul is a Director of the company. VINEY, Gary Brian is a Director of the company. Nominee Secretary HARRINGTON, Michael has been resigned. Secretary HATCH, Christopher Benjamin has been resigned. Secretary MACDONALD, Nicole Marie has been resigned. Secretary PEGG, Katherine Louise has been resigned. Secretary PEGG, Katie has been resigned. Secretary POPPER, Susan Joy has been resigned. Secretary RENNIE, Peter John has been resigned. Secretary VINEY, Gary has been resigned. Director BECK, Johanne has been resigned. Director GEORGE, Elizabeth Ann has been resigned. Director HATCH, Christopher Benjamin has been resigned. Director HATCH, Dinah Louise has been resigned. Director JENKS, Sandra has been resigned. Director JOHNSON, Mark Geoffrey has been resigned. Director LUCKETT, Dominic Antony, Dr has been resigned. Director MACDONALD, John has been resigned. Director MACDONALD, Nicole Marie has been resigned. Director MOORE, Robert has been resigned. Director PARRY, Scott George has been resigned. Director PEGG, Katie has been resigned. Director POPPER, Susan Joy has been resigned. Director RENNIE, Peter John has been resigned. Director WOOD, Stephen Keith has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. Nominee Director WATERLOW SECRETARIES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
SHORE SECRETARIES LIMITED
Appointed Date: 17 March 2008

Director
COWDEY, Geoffrey Norman
Appointed Date: 08 March 2005
84 years old

Director
LAND, Lucy
Appointed Date: 18 November 2003
47 years old

Director
MUNNERY, John Percival
Appointed Date: 08 July 2005
79 years old

Director
VINCENT, Graeme Paul
Appointed Date: 01 November 2004
50 years old

Director
VINEY, Gary Brian
Appointed Date: 06 February 2002
58 years old

Resigned Directors

Nominee Secretary
HARRINGTON, Michael
Resigned: 10 March 1998
Appointed Date: 10 March 1998

Secretary
HATCH, Christopher Benjamin
Resigned: 09 June 2004
Appointed Date: 09 June 2004

Secretary
MACDONALD, Nicole Marie
Resigned: 09 June 2004
Appointed Date: 05 June 2003

Secretary
PEGG, Katherine Louise
Resigned: 02 May 2003
Appointed Date: 16 May 2002

Secretary
PEGG, Katie
Resigned: 23 April 2003
Appointed Date: 16 May 2002

Secretary
POPPER, Susan Joy
Resigned: 16 May 2002
Appointed Date: 10 March 1998

Secretary
RENNIE, Peter John
Resigned: 07 March 2005
Appointed Date: 01 October 2004

Secretary
VINEY, Gary
Resigned: 17 March 2008
Appointed Date: 07 March 2005

Director
BECK, Johanne
Resigned: 31 January 2000
Appointed Date: 01 June 1999
47 years old

Director
GEORGE, Elizabeth Ann
Resigned: 22 June 2002
Appointed Date: 10 March 1998
62 years old

Director
HATCH, Christopher Benjamin
Resigned: 08 July 2005
Appointed Date: 09 June 2004
58 years old

Director
HATCH, Dinah Louise
Resigned: 09 June 2004
Appointed Date: 27 October 2002
55 years old

Director
JENKS, Sandra
Resigned: 31 July 2001
Appointed Date: 18 March 2000
56 years old

Director
JOHNSON, Mark Geoffrey
Resigned: 27 May 2003
Appointed Date: 10 March 1998
52 years old

Director
LUCKETT, Dominic Antony, Dr
Resigned: 31 August 2010
Appointed Date: 20 June 2004
59 years old

Director
MACDONALD, John
Resigned: 05 June 2003
Appointed Date: 13 November 2002
60 years old

Director
MACDONALD, Nicole Marie
Resigned: 10 June 2004
Appointed Date: 05 June 2003
53 years old

Director
MOORE, Robert
Resigned: 16 July 2003
Appointed Date: 22 April 2002
47 years old

Director
PARRY, Scott George
Resigned: 01 November 2001
Appointed Date: 10 March 1998
52 years old

Director
PEGG, Katie
Resigned: 23 April 2003
Appointed Date: 18 March 2000
57 years old

Director
POPPER, Susan Joy
Resigned: 16 May 2002
Appointed Date: 10 March 1998
62 years old

Director
RENNIE, Peter John
Resigned: 07 March 2005
Appointed Date: 27 May 2003
59 years old

Director
WOOD, Stephen Keith
Resigned: 01 June 1999
Appointed Date: 10 October 1998
69 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 10 March 1998
Appointed Date: 10 March 1998

Nominee Director
WATERLOW SECRETARIES LIMITED
Resigned: 10 March 1998
Appointed Date: 10 March 1998

Persons With Significant Control

Mr Gary Brian Viney
Notified on: 1 July 2016
58 years old
Nature of control: Has significant influence or control

L.P. EIGHT LIMITED Events

13 Mar 2017
Confirmation statement made on 10 March 2017 with updates
20 May 2016
Total exemption small company accounts made up to 31 December 2015
11 Mar 2016
Annual return made up to 10 March 2016 no member list
23 Mar 2015
Total exemption small company accounts made up to 31 December 2014
12 Mar 2015
Annual return made up to 10 March 2015 no member list
...
... and 87 more events
06 Apr 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 Apr 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 Apr 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 Apr 1998
New secretary appointed;new director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

10 Mar 1998
Incorporation