Company number 03260906
Status Active
Incorporation Date 9 October 1996
Company Type Private Limited Company
Address 4A GILDREDGE ROAD, EASTBOURNE, EAST SUSSEX, BN21 4RL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 9 October 2016 with updates; Accounts for a dormant company made up to 31 July 2015; Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
GBP 100
. The most likely internet sites of E.L. HATLEY TRUST FUND NO.2 LIMITED are www.elhatleytrustfundno2.co.uk, and www.e-l-hatley-trust-fund-no-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve 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.E L Hatley Trust Fund No 2 Limited is a Private Limited Company.
The company registration number is 03260906. E L Hatley Trust Fund No 2 Limited has been working since 09 October 1996.
The present status of the company is Active. The registered address of E L Hatley Trust Fund No 2 Limited is 4a Gildredge Road Eastbourne East Sussex Bn21 4rl. . HATLEY, Ian Philip is a Secretary of the company. HATLEY, David Andrew is a Director of the company. HATLEY, Ian Philip is a Director of the company. Secretary HATLEY, Paul Louis has been resigned. Secretary VELLA, Sharon has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HATLEY, Eric Louis has been resigned. Director HATLEY, Paul Louis has been resigned. Director STONESTREET, Mark has been resigned. The company operates in "Non-trading company".
Current Directors
Resigned Directors
Secretary
VELLA, Sharon
Resigned: 13 October 1996
Appointed Date: 09 October 1996
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 October 1996
Appointed Date: 09 October 1996
Director
HATLEY, Eric Louis
Resigned: 25 September 2002
Appointed Date: 13 October 1996
96 years old
Director
STONESTREET, Mark
Resigned: 13 October 1996
Appointed Date: 09 October 1996
49 years old
E.L. HATLEY TRUST FUND NO.2 LIMITED Events
09 Dec 2016
Confirmation statement made on 9 October 2016 with updates
21 Apr 2016
Accounts for a dormant company made up to 31 July 2015
22 Oct 2015
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
28 Jul 2015
Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2015-07-28
28 Jul 2015
Accounts for a dormant company made up to 31 July 2014
...
... and 54 more events
20 Nov 1996
Secretary resigned
20 Nov 1996
New director appointed
20 Nov 1996
New secretary appointed;new director appointed
14 Oct 1996
Secretary resigned
09 Oct 1996
Incorporation
21 December 2006
Legal charge
Delivered: 30 December 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 13 ship street gardens. The maisonette 13 ship street…
4 September 1998
Deed of assignment
Delivered: 21 July 2005
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All monies due under the occupational leases in respect of…
4 September 1998
Supplemental deed
Delivered: 21 July 2005
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: The property being paris house wilbury villas hove brighton…