6 SILVERDALE ROAD (FREEHOLD) COMPANY LIMITED
EASTBOURNE

Hellopages » East Sussex » Eastbourne » BN21 1EB

Company number 09311171
Status Active
Incorporation Date 14 November 2014
Company Type Private Limited Company
Address PEREGRINE HOUSE, 29 COMPTON PLACE ROAD, EASTBOURNE, ENGLAND, BN21 1EB
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 twenty-three events have happened. The last three records are Confirmation statement made on 14 November 2016 with updates; Appointment of Mrs Carol Pearce as a secretary on 1 September 2016; Registered office address changed from C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE England to Peregrine House 29 Compton Place Road Eastbourne BN21 1EB on 2 September 2016. The most likely internet sites of 6 SILVERDALE ROAD (FREEHOLD) COMPANY LIMITED are www.6silverdaleroadfreeholdcompany.co.uk, and www.6-silverdale-road-freehold-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and eleven months. The distance to to Hampden Park (Sussex) Rail Station is 2.1 miles; to Pevensey & Westham Rail Station is 4.1 miles; to Pevensey Bay Rail Station is 4.7 miles; to Berwick (Sussex) Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.6 Silverdale Road Freehold Company Limited is a Private Limited Company. The company registration number is 09311171. 6 Silverdale Road Freehold Company Limited has been working since 14 November 2014. The present status of the company is Active. The registered address of 6 Silverdale Road Freehold Company Limited is Peregrine House 29 Compton Place Road Eastbourne England Bn21 1eb. . PEARCE, Carol is a Secretary of the company. DOASH, Margaret Anne is a Director of the company. PEREGRINE, Helen is a Director of the company. RAILTON, Ian Michael is a Director of the company. RAILTON, Lucinda is a Director of the company. Secretary STILES HAROLD WILLIAMS has been resigned. Secretary STILES HAROLD WILLIAMS LLP has been resigned. Director BOND, Michael Taylor has been resigned. Director DUTCH, Toni has been resigned. Director STEPHEN RIMMER LLP NOMINEE OFFICER LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
PEARCE, Carol
Appointed Date: 01 September 2016

Director
DOASH, Margaret Anne
Appointed Date: 23 December 2014
81 years old

Director
PEREGRINE, Helen
Appointed Date: 05 July 2016
34 years old

Director
RAILTON, Ian Michael
Appointed Date: 23 December 2014
58 years old

Director
RAILTON, Lucinda
Appointed Date: 23 December 2014
58 years old

Resigned Directors

Secretary
STILES HAROLD WILLIAMS
Resigned: 03 June 2016
Appointed Date: 13 March 2015

Secretary
STILES HAROLD WILLIAMS LLP
Resigned: 15 August 2016
Appointed Date: 03 June 2016

Director
BOND, Michael Taylor
Resigned: 16 June 2016
Appointed Date: 23 December 2014
77 years old

Director
DUTCH, Toni
Resigned: 01 June 2016
Appointed Date: 14 November 2014
58 years old

Director
STEPHEN RIMMER LLP NOMINEE OFFICER LIMITED
Resigned: 21 December 2014
Appointed Date: 14 November 2014

6 SILVERDALE ROAD (FREEHOLD) COMPANY LIMITED Events

14 Nov 2016
Confirmation statement made on 14 November 2016 with updates
02 Sep 2016
Appointment of Mrs Carol Pearce as a secretary on 1 September 2016
02 Sep 2016
Registered office address changed from C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE England to Peregrine House 29 Compton Place Road Eastbourne BN21 1EB on 2 September 2016
15 Aug 2016
Termination of appointment of Stiles Harold Williams Llp as a secretary on 15 August 2016
25 Jul 2016
Total exemption small company accounts made up to 30 November 2015
...
... and 13 more events
23 Dec 2014
Appointment of Mr Ian Michael Railton as a director on 23 December 2014
23 Dec 2014
Appointment of Ms Lucinda Railton as a director on 23 December 2014
23 Dec 2014
Appointment of Ms Margaret Anne Doash as a director on 23 December 2014
22 Dec 2014
Termination of appointment of Stephen Rimmer Llp Nominee Officer Limited as a director on 21 December 2014
14 Nov 2014
Incorporation
Statement of capital on 2014-11-14
  • GBP 1