COMPASS POINT (EASTBOURNE) MANAGEMENT COMPANY LIMITED
EASTBOURNE

Hellopages » East Sussex » Eastbourne » BN21 4RL
Company number 02983749
Status Active
Incorporation Date 27 October 1994
Company Type Private Limited Company
Address 4A GILDREDGE ROAD, EASTBOURNE, EAST SUSSEX, BN21 4RL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 27 October 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Director's details changed for David Michael Wilkins on 18 February 2016. The most likely internet sites of COMPASS POINT (EASTBOURNE) MANAGEMENT COMPANY LIMITED are www.compasspointeastbournemanagementcompany.co.uk, and www.compass-point-eastbourne-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. The distance to to Pevensey & Westham Rail Station is 3.8 miles; to Pevensey Bay Rail Station is 4.3 miles; to Berwick (Sussex) Rail Station is 7.1 miles; to Cooden Beach Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Compass Point Eastbourne Management Company Limited is a Private Limited Company. The company registration number is 02983749. Compass Point Eastbourne Management Company Limited has been working since 27 October 1994. The present status of the company is Active. The registered address of Compass Point Eastbourne Management Company Limited is 4a Gildredge Road Eastbourne East Sussex Bn21 4rl. . SANDERS, Peter is a Secretary of the company. WILKINS, David Michael is a Director of the company. Secretary COMBS, Christopher Richard has been resigned. Secretary CROCKETT, Laurence has been resigned. Nominee Secretary WINSEC LIMITED has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Director COMBS, Christopher Richard has been resigned. Director DAVIS, Patrick Joseph has been resigned. Director GREAVES, Gillian Anne has been resigned. Director LEONARD, Denise has been resigned. Director MILNE, Robert John Fredrick has been resigned. Director SCHOFIELD, Charles Anthony has been resigned. Director STEWART, Elsie Evelyn has been resigned. Director THOMPSON, George Eric has been resigned. Director TRADEWELL, Timothy Charles Stuart has been resigned. Director WALKER, Helen Susan has been resigned. Nominee Director WINDSOR HOUSE NOMINEES LIMITED has been resigned. Nominee Director WINSEC LIMITED has been resigned. Director MCLEAN HOMES SOUTH EAST LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
SANDERS, Peter
Appointed Date: 10 March 2010

Director
WILKINS, David Michael
Appointed Date: 10 January 2009
68 years old

Resigned Directors

Secretary
COMBS, Christopher Richard
Resigned: 01 October 1997
Appointed Date: 01 July 1997

Secretary
CROCKETT, Laurence
Resigned: 01 July 1997
Appointed Date: 31 October 1994

Nominee Secretary
WINSEC LIMITED
Resigned: 31 October 1994
Appointed Date: 27 October 1994

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 10 February 2010
Appointed Date: 10 October 1997

Director
COMBS, Christopher Richard
Resigned: 16 February 2000
Appointed Date: 01 October 1997
70 years old

Director
DAVIS, Patrick Joseph
Resigned: 23 July 1997
Appointed Date: 02 July 1997
80 years old

Director
GREAVES, Gillian Anne
Resigned: 07 September 2005
Appointed Date: 30 July 2002
67 years old

Director
LEONARD, Denise
Resigned: 23 March 2002
Appointed Date: 17 April 2001
55 years old

Director
MILNE, Robert John Fredrick
Resigned: 27 August 2015
Appointed Date: 16 July 1999
81 years old

Director
SCHOFIELD, Charles Anthony
Resigned: 16 February 2000
Appointed Date: 16 July 1999
67 years old

Director
STEWART, Elsie Evelyn
Resigned: 16 July 2001
Appointed Date: 24 May 2000
95 years old

Director
THOMPSON, George Eric
Resigned: 23 November 2010
Appointed Date: 16 October 2008
70 years old

Director
TRADEWELL, Timothy Charles Stuart
Resigned: 28 March 2009
Appointed Date: 24 March 2004
46 years old

Director
WALKER, Helen Susan
Resigned: 05 April 2001
Appointed Date: 01 July 1997
58 years old

Nominee Director
WINDSOR HOUSE NOMINEES LIMITED
Resigned: 31 October 1994
Appointed Date: 27 October 1994
41 years old

Nominee Director
WINSEC LIMITED
Resigned: 31 October 1994
Appointed Date: 27 October 1994

Director
MCLEAN HOMES SOUTH EAST LIMITED
Resigned: 01 July 1997
Appointed Date: 31 October 1994

COMPASS POINT (EASTBOURNE) MANAGEMENT COMPANY LIMITED Events

07 Nov 2016
Confirmation statement made on 27 October 2016 with updates
12 Jul 2016
Accounts for a dormant company made up to 31 March 2016
22 Feb 2016
Director's details changed for David Michael Wilkins on 18 February 2016
29 Oct 2015
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 45

07 Sep 2015
Termination of appointment of Robert John Fredrick Milne as a director on 27 August 2015
...
... and 81 more events
03 Nov 1994
Registered office changed on 03/11/94 from: windsor house temple row birmingham B2 5LF

03 Nov 1994
Director resigned;new director appointed

03 Nov 1994
Secretary resigned;new secretary appointed

03 Nov 1994
Accounting reference date notified as 31/03

27 Oct 1994
Incorporation