CLARENCE HOUSE RESIDENTS ASSOCIATION LIMITED
EASTBOURNE

Hellopages » East Sussex » Eastbourne » BN20 7EG

Company number 02536316
Status Active
Incorporation Date 3 September 1990
Company Type Private Limited Company
Address FLAT 1 CLARENCE HOUSE, 8 GRANVILLE ROAD, EASTBOURNE, EAST SUSSEX, BN20 7EG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 22 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 22 August 2015 with full list of shareholders Statement of capital on 2015-09-16 GBP 60 . The most likely internet sites of CLARENCE HOUSE RESIDENTS ASSOCIATION LIMITED are www.clarencehouseresidentsassociation.co.uk, and www.clarence-house-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and one months. The distance to to Hampden Park (Sussex) Rail Station is 2.4 miles; to Pevensey & Westham Rail Station is 4.3 miles; to Pevensey Bay Rail Station is 4.8 miles; to Berwick (Sussex) Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Clarence House Residents Association Limited is a Private Limited Company. The company registration number is 02536316. Clarence House Residents Association Limited has been working since 03 September 1990. The present status of the company is Active. The registered address of Clarence House Residents Association Limited is Flat 1 Clarence House 8 Granville Road Eastbourne East Sussex Bn20 7eg. . WALLIS, John Graeme Richard is a Secretary of the company. FISHER, James Michael is a Director of the company. FISHER, Jean is a Director of the company. ILES, Claydon is a Director of the company. MIDDLETON, Alan Ross is a Director of the company. MIDDLETON, Alyson Mary is a Director of the company. SAUNT, Linda Patricia is a Director of the company. VANDER SYPT, Anne-Marie is a Director of the company. WALLIS, Clarice Monteiro Silva is a Director of the company. WALLIS, John Graeme Richard is a Director of the company. Secretary BIRNIE, Frank Herbert Ogilvy has been resigned. Secretary DAVISON, Lawrence has been resigned. Secretary ELDER, Reynold has been resigned. Secretary HALE, John Andrew has been resigned. Secretary HALE, John Andrew has been resigned. Secretary PITT, Sidney Terence has been resigned. Director AKERS, Jeremy has been resigned. Director BIRNIE, Frank Herbert Ogilvy has been resigned. Director COX, Geoffrey Lawrence has been resigned. Director CRICHTON, Ronald has been resigned. Director DAVISON, Lawrence has been resigned. Director ELDER, Reynold has been resigned. Director GRACE, Stuart Nicholas has been resigned. Director HALE, Joan Mary has been resigned. Director HALE, John Andrew has been resigned. Director HOOGEWERF, Christopher has been resigned. Director MILES, Roland has been resigned. Director PITT, Sidney Terence has been resigned. Director THOMAS, Christine Mary has been resigned. Director THOMAS, Martyn Rhys, Dr has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
WALLIS, John Graeme Richard
Appointed Date: 24 May 2002

Director
FISHER, James Michael
Appointed Date: 28 November 2012
77 years old

Director
FISHER, Jean
Appointed Date: 28 November 2012
70 years old

Director
ILES, Claydon
Appointed Date: 11 January 1999
82 years old

Director
MIDDLETON, Alan Ross
Appointed Date: 16 December 2002
82 years old

Director
MIDDLETON, Alyson Mary
Appointed Date: 16 December 2002
82 years old

Director
SAUNT, Linda Patricia
Appointed Date: 22 March 2006
71 years old

Director
VANDER SYPT, Anne-Marie
Appointed Date: 31 August 2012
71 years old

Director
WALLIS, Clarice Monteiro Silva
Appointed Date: 24 May 2002
56 years old

Director
WALLIS, John Graeme Richard
Appointed Date: 24 May 2002
62 years old

Resigned Directors

Secretary
BIRNIE, Frank Herbert Ogilvy
Resigned: 01 October 2002
Appointed Date: 01 January 1997

Secretary
DAVISON, Lawrence
Resigned: 25 July 1993
Appointed Date: 07 December 1992

Secretary
ELDER, Reynold
Resigned: 07 December 1992

Secretary
HALE, John Andrew
Resigned: 31 December 1996
Appointed Date: 01 November 1994

Secretary
HALE, John Andrew
Resigned: 25 July 1993
Appointed Date: 26 February 1992

Secretary
PITT, Sidney Terence
Resigned: 01 November 1994
Appointed Date: 25 July 1993

Director
AKERS, Jeremy
Resigned: 24 May 2002
Appointed Date: 28 March 2000
68 years old

Director
BIRNIE, Frank Herbert Ogilvy
Resigned: 28 November 2012
Appointed Date: 01 January 1997
104 years old

Director
COX, Geoffrey Lawrence
Resigned: 28 March 2000
Appointed Date: 11 January 1999
82 years old

Director
CRICHTON, Ronald
Resigned: 11 January 1999
111 years old

Director
DAVISON, Lawrence
Resigned: 25 July 1993
Appointed Date: 26 February 1992
61 years old

Director
ELDER, Reynold
Resigned: 01 November 1992
81 years old

Director
GRACE, Stuart Nicholas
Resigned: 28 March 2000
Appointed Date: 11 January 1999
61 years old

Director
HALE, Joan Mary
Resigned: 28 March 2000
Appointed Date: 11 January 1999
97 years old

Director
HALE, John Andrew
Resigned: 11 January 1999
Appointed Date: 25 July 1993
104 years old

Director
HOOGEWERF, Christopher
Resigned: 24 February 2006
Appointed Date: 28 March 2000
57 years old

Director
MILES, Roland
Resigned: 04 June 2002
Appointed Date: 28 March 2000
66 years old

Director
PITT, Sidney Terence
Resigned: 01 November 1994
Appointed Date: 26 February 1992
97 years old

Director
THOMAS, Christine Mary
Resigned: 31 August 2012
Appointed Date: 01 January 2002
68 years old

Director
THOMAS, Martyn Rhys, Dr
Resigned: 31 August 2012
Appointed Date: 01 January 2002
66 years old

CLARENCE HOUSE RESIDENTS ASSOCIATION LIMITED Events

25 Aug 2016
Confirmation statement made on 22 August 2016 with updates
15 Aug 2016
Total exemption small company accounts made up to 31 December 2015
16 Sep 2015
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 60

21 Aug 2015
Total exemption small company accounts made up to 31 December 2014
18 Sep 2014
Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 60

...
... and 97 more events
03 Aug 1992
Full accounts made up to 30 September 1991

07 Apr 1992
Accounting reference date extended from 30/09 to 31/12

02 Mar 1992
Return made up to 03/09/91; full list of members

02 Mar 1992
Registered office changed on 02/03/92

03 Sep 1990
Incorporation