HAWTHORNS EASTBOURNE LIMITED
LONDON EASTBOURNE RETIREMENT RESIDENCE LIMITED

Hellopages » City of London » City of London » EC4A 3TR

Company number 03592194
Status Liquidation
Incorporation Date 3 July 1998
Company Type Private Limited Company
Address HILL HOUSE, 1 LITTLE NEW STREET, LONDON, EC4A 3TR
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and forty-six events have happened. The last three records are Liquidators statement of receipts and payments to 29 September 2016; Termination of appointment of Keith Russell Crockett as a director on 30 June 2016; Register(s) moved to registered inspection location 2nd Floor 11 Old Jewry London EC2R 8DU. The most likely internet sites of HAWTHORNS EASTBOURNE LIMITED are www.hawthornseastbourne.co.uk, and www.hawthorns-eastbourne.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hawthorns Eastbourne Limited is a Private Limited Company. The company registration number is 03592194. Hawthorns Eastbourne Limited has been working since 03 July 1998. The present status of the company is Liquidation. The registered address of Hawthorns Eastbourne Limited is Hill House 1 Little New Street London Ec4a 3tr. . BEDELL TRUST UK LIMITED is a Secretary of the company. GOODEY, John Anthony is a Director of the company. SKIVER, Justin is a Director of the company. Secretary BAGLEY, Richard David Francis has been resigned. Secretary EDWARDS, David Charles has been resigned. Secretary GRAY, John has been resigned. Nominee Secretary L.C.I. SECRETARIES LIMITED has been resigned. Secretary PROCTOR, Matthew Frederick has been resigned. Secretary THORN, Bruce David has been resigned. Secretary WELBURN, Peter Robert has been resigned. Secretary EPS SECRETARIES LIMITED has been resigned. Director BANNISTER, Nigel Gordon has been resigned. Director BATY, Daniel Ray has been resigned. Director BRENDEN, Norman Louis has been resigned. Director COLSON, William Edward has been resigned. Director CROCKETT, Keith Russell has been resigned. Director DALBY, Martin Lee has been resigned. Director GRAY, John has been resigned. Director HARRISON, Peter Stewart has been resigned. Director KENNEDY, Patrick Francis has been resigned. Nominee Director L.C.I. DIRECTORS LIMITED has been resigned. Director MATTHEWS, Ian has been resigned. Director PROCTOR, Matthew Frederick has been resigned. Director RIDDINGTON, Mark Jonathan has been resigned. Director RUTHERFORD, Keith Charles has been resigned. Director STROWBRIDGE, John Michael Barrie has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BEDELL TRUST UK LIMITED
Appointed Date: 30 April 2015

Director
GOODEY, John Anthony
Appointed Date: 14 August 2014
52 years old

Director
SKIVER, Justin
Appointed Date: 14 August 2014
48 years old

Resigned Directors

Secretary
BAGLEY, Richard David Francis
Resigned: 02 January 2007
Appointed Date: 19 January 2001

Secretary
EDWARDS, David Charles
Resigned: 30 May 2007
Appointed Date: 02 January 2007

Secretary
GRAY, John
Resigned: 11 August 2014
Appointed Date: 14 May 2007

Nominee Secretary
L.C.I. SECRETARIES LIMITED
Resigned: 03 July 1998
Appointed Date: 03 July 1998

Secretary
PROCTOR, Matthew Frederick
Resigned: 14 August 2014
Appointed Date: 11 August 2014

Secretary
THORN, Bruce David
Resigned: 31 May 2002
Appointed Date: 23 September 1998

Secretary
WELBURN, Peter Robert
Resigned: 19 January 2001
Appointed Date: 03 July 1998

Secretary
EPS SECRETARIES LIMITED
Resigned: 30 April 2015
Appointed Date: 14 August 2014

Director
BANNISTER, Nigel Gordon
Resigned: 11 August 2014
Appointed Date: 22 April 2002
72 years old

Director
BATY, Daniel Ray
Resigned: 31 May 2002
Appointed Date: 23 September 1998
81 years old

Director
BRENDEN, Norman Louis
Resigned: 31 May 2002
Appointed Date: 23 September 1998
75 years old

Director
COLSON, William Edward
Resigned: 31 May 2002
Appointed Date: 23 September 1998
84 years old

Director
CROCKETT, Keith Russell
Resigned: 30 June 2016
Appointed Date: 14 August 2014
53 years old

Director
DALBY, Martin Lee
Resigned: 14 July 2003
Appointed Date: 22 April 2002
68 years old

Director
GRAY, John
Resigned: 11 August 2014
Appointed Date: 14 May 2007
77 years old

Director
HARRISON, Peter Stewart
Resigned: 11 August 2014
Appointed Date: 03 June 2013
61 years old

Director
KENNEDY, Patrick Francis
Resigned: 31 May 2002
Appointed Date: 03 July 1998
74 years old

Nominee Director
L.C.I. DIRECTORS LIMITED
Resigned: 03 July 1998
Appointed Date: 03 July 1998

Director
MATTHEWS, Ian
Resigned: 14 August 2014
Appointed Date: 11 August 2014
76 years old

Director
PROCTOR, Matthew Frederick
Resigned: 14 August 2014
Appointed Date: 11 August 2014
57 years old

Director
RIDDINGTON, Mark Jonathan
Resigned: 01 April 2010
Appointed Date: 14 May 2007
64 years old

Director
RUTHERFORD, Keith Charles
Resigned: 30 May 2007
Appointed Date: 22 August 2003
73 years old

Director
STROWBRIDGE, John Michael Barrie
Resigned: 14 August 2014
Appointed Date: 11 August 2014
58 years old

HAWTHORNS EASTBOURNE LIMITED Events

07 Dec 2016
Liquidators statement of receipts and payments to 29 September 2016
06 Jul 2016
Termination of appointment of Keith Russell Crockett as a director on 30 June 2016
15 Jun 2016
Register(s) moved to registered inspection location 2nd Floor 11 Old Jewry London EC2R 8DU
15 Jun 2016
Register inspection address has been changed from 1 Victoria Quays Wharf Street Sheffield S2 5SY England to 2nd Floor 11 Old Jewry London EC2R 8DU
15 Oct 2015
Registered office address changed from 2nd Floor 11 Old Jewry London EC2R 8DU England to Hill House 1 Little New Street London EC4A 3TR on 15 October 2015
...
... and 136 more events
29 Jul 1998
Secretary resigned
29 Jul 1998
Director resigned
29 Jul 1998
New director appointed
29 Jul 1998
New secretary appointed
03 Jul 1998
Incorporation

HAWTHORNS EASTBOURNE LIMITED Charges

3 May 2013
Charge code 0359 2194 0011
Delivered: 23 May 2013
Status: Satisfied on 12 August 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a the hawthorns eastbourne carew road east…
3 May 2013
Charge code 0359 2194 0010
Delivered: 16 May 2013
Status: Satisfied on 12 August 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
3 May 2013
Charge code 0359 2194 0009
Delivered: 16 May 2013
Status: Satisfied on 12 August 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
3 December 2010
Debenture
Delivered: 20 December 2010
Status: Satisfied on 4 December 2013
Persons entitled: Bnp Paribas London Branch
Description: F/H land the hawthorns 4 carew road eastbourne east sussex…
2 July 2008
Debenture
Delivered: 15 July 2008
Status: Satisfied on 4 December 2013
Persons entitled: Fortis Bank S.A./N.V.
Description: F/H the hawthorns (formerly the princess alice hospital)…
12 July 2002
Debenture
Delivered: 30 July 2002
Status: Satisfied on 4 December 2013
Persons entitled: Fortis Bank S.A./N.V
Description: All the property k/a the hawthorns (formerly the princess…
31 August 2000
Mortgage debenture
Delivered: 7 September 2000
Status: Satisfied on 2 September 2002
Persons entitled: Deutsche Bank Ag
Description: Fixed and floating charges over the undertaking and all…
13 November 1998
Deed of assignment and charge
Delivered: 2 December 1998
Status: Satisfied on 5 October 2000
Persons entitled: National Westminster Bank PLC
Description: The benefit of all right title and interest in the…
26 October 1998
Deed of assignment and charge
Delivered: 9 November 1998
Status: Satisfied on 5 October 2000
Persons entitled: National Westminster Bank PLC
Description: Charge and assignment the benefit of and all the right…
26 October 1998
Mortgage debenture
Delivered: 4 November 1998
Status: Satisfied on 11 September 2000
Persons entitled: National Westminster Bank PLC
Description: Freehold land k/a prncess alice hospital carew road…
26 October 1998
Deed of assignment and charge
Delivered: 4 November 1998
Status: Satisfied on 5 October 2000
Persons entitled: National Westminster Bank PLC
Description: The benefit of and all the right title and interest of the…