COREHOUSE LIMITED
EAST SUSSEX

Hellopages » East Sussex » Eastbourne » BN20 8AS

Company number 02910818
Status Active
Incorporation Date 21 March 1994
Company Type Private Limited Company
Address 27 VICARAGE ROAD, EASTBOURNE, EAST SUSSEX, BN20 8AS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 21 March 2016 with full list of shareholders Statement of capital on 2016-04-26 GBP 6 . The most likely internet sites of COREHOUSE LIMITED are www.corehouse.co.uk, and www.corehouse.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. The distance to to Hampden Park (Sussex) Rail Station is 1.9 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 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Corehouse Limited is a Private Limited Company. The company registration number is 02910818. Corehouse Limited has been working since 21 March 1994. The present status of the company is Active. The registered address of Corehouse Limited is 27 Vicarage Road Eastbourne East Sussex Bn20 8as. . PARKS, Carol Elizabeth is a Secretary of the company. ASH, Neil Richard is a Director of the company. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. Director HAFFENDEN, Neville David has been resigned. Director HOWIE, Gillian has been resigned. Director KEEN, Martin Paul has been resigned. Director PIRIE, Barrie has been resigned. Director RYAN, Steven Trevor has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
PARKS, Carol Elizabeth
Appointed Date: 24 March 1994

Director
ASH, Neil Richard
Appointed Date: 02 January 2013
52 years old

Resigned Directors

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 24 March 1994
Appointed Date: 21 March 1994

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 24 March 1994
Appointed Date: 21 March 1994

Director
HAFFENDEN, Neville David
Resigned: 02 January 2013
Appointed Date: 31 August 2010
67 years old

Director
HOWIE, Gillian
Resigned: 17 October 2006
Appointed Date: 04 March 1999
60 years old

Director
KEEN, Martin Paul
Resigned: 31 August 2010
Appointed Date: 17 October 2006
76 years old

Director
PIRIE, Barrie
Resigned: 30 July 1997
Appointed Date: 24 March 1994
63 years old

Director
RYAN, Steven Trevor
Resigned: 04 March 1999
Appointed Date: 24 March 1994
57 years old

Persons With Significant Control

Mr Neil Richard Ash
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen Mark Johnson
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Carol Elizabeth Parks
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COREHOUSE LIMITED Events

03 Apr 2017
Confirmation statement made on 21 March 2017 with updates
16 Jun 2016
Total exemption full accounts made up to 31 March 2016
26 Apr 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 6

03 Dec 2015
Total exemption small company accounts made up to 31 March 2015
26 Mar 2015
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 6

...
... and 53 more events
21 Nov 1995
Secretary resigned;new secretary appointed
21 Nov 1995
Return made up to 21/03/95; full list of members
15 Nov 1995
Registered office changed on 15/11/95 from: 5 holywell hill st albans hertfordshire AL1 1EU
19 Sep 1995
First Gazette notice for compulsory strike-off
21 Mar 1994
Incorporation