CHANNEL VIEW 21 ALBANY ROAD SEAFORD LIMITED
EASTBOURNE

Hellopages » East Sussex » Eastbourne » BN22 7QP

Company number 05657094
Status Active
Incorporation Date 19 December 2005
Company Type Private Limited Company
Address SEAFORD BUSINESS ASSISTANCE, 116 A UNIT 10, SEASIDE, EASTBOURNE, EAST SUSSEX, BN22 7QP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Director's details changed for Dr Celia Hunt on 7 March 2017; Confirmation statement made on 19 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of CHANNEL VIEW 21 ALBANY ROAD SEAFORD LIMITED are www.channelview21albanyroadseaford.co.uk, and www.channel-view-21-albany-road-seaford.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. The distance to to Pevensey & Westham Rail Station is 3.3 miles; to Pevensey Bay Rail Station is 3.8 miles; to Cooden Beach Rail Station is 7.2 miles; to Berwick (Sussex) Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Channel View 21 Albany Road Seaford Limited is a Private Limited Company. The company registration number is 05657094. Channel View 21 Albany Road Seaford Limited has been working since 19 December 2005. The present status of the company is Active. The registered address of Channel View 21 Albany Road Seaford Limited is Seaford Business Assistance 116 A Unit 10 Seaside Eastbourne East Sussex Bn22 7qp. . SWINCHATT, Michael Vincent is a Secretary of the company. FILBEY, Alison is a Director of the company. HUNT, Celia, Dr is a Director of the company. ROWE, Peter Edward is a Director of the company. Secretary MARENGHI, Vanda has been resigned. Secretary ROSE, Jamie Joe has been resigned. Secretary ROWE, Yvonne Jean has been resigned. Secretary STL SECRETARIES LTD has been resigned. Director BUNCE, Marie has been resigned. Director CURRIE, Scott has been resigned. Director FRANKLIN, Dionne Tracey has been resigned. Director JONES, Sara has been resigned. Director MARSHAL, Michael John has been resigned. Director MOCELLIN, Raffaele has been resigned. Director SLATER, Margaret Rose has been resigned. Director STL DIRECTORS LTD has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
SWINCHATT, Michael Vincent
Appointed Date: 01 June 2008

Director
FILBEY, Alison
Appointed Date: 30 April 2008
65 years old

Director
HUNT, Celia, Dr
Appointed Date: 01 January 2015
76 years old

Director
ROWE, Peter Edward
Appointed Date: 19 December 2005
75 years old

Resigned Directors

Secretary
MARENGHI, Vanda
Resigned: 02 September 2007
Appointed Date: 01 April 2007

Secretary
ROSE, Jamie Joe
Resigned: 01 April 2007
Appointed Date: 19 December 2005

Secretary
ROWE, Yvonne Jean
Resigned: 01 June 2008
Appointed Date: 03 September 2007

Secretary
STL SECRETARIES LTD
Resigned: 19 December 2005
Appointed Date: 19 December 2005

Director
BUNCE, Marie
Resigned: 01 January 2015
Appointed Date: 30 April 2008
41 years old

Director
CURRIE, Scott
Resigned: 08 October 2014
Appointed Date: 30 April 2008
42 years old

Director
FRANKLIN, Dionne Tracey
Resigned: 06 February 2014
Appointed Date: 01 September 2007
50 years old

Director
JONES, Sara
Resigned: 08 August 2014
Appointed Date: 30 April 2008
42 years old

Director
MARSHAL, Michael John
Resigned: 21 March 2008
Appointed Date: 19 December 2005
76 years old

Director
MOCELLIN, Raffaele
Resigned: 11 January 2008
Appointed Date: 19 December 2005
49 years old

Director
SLATER, Margaret Rose
Resigned: 14 March 2008
Appointed Date: 02 September 2007
82 years old

Director
STL DIRECTORS LTD
Resigned: 19 December 2005
Appointed Date: 19 December 2005

CHANNEL VIEW 21 ALBANY ROAD SEAFORD LIMITED Events

09 Mar 2017
Director's details changed for Dr Celia Hunt on 7 March 2017
19 Dec 2016
Confirmation statement made on 19 December 2016 with updates
29 Apr 2016
Total exemption small company accounts made up to 31 December 2015
30 Dec 2015
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 6

30 Dec 2015
Secretary's details changed for Mr Michael Vincent Swinchatt on 16 November 2015
...
... and 56 more events
10 Feb 2006
Secretary resigned
10 Feb 2006
Director resigned
10 Feb 2006
Ad 19/12/05--------- £ si 3@1=3 £ ic 1/4
10 Feb 2006
Registered office changed on 10/02/06 from: 32/34 trafalgar road portslade east sussex BN41 1LD
19 Dec 2005
Incorporation