EAST SUSSEX LANDSCAPES LIMITED
EAST SUSSEX ABASCUS LIMITED

Hellopages » East Sussex » Eastbourne » BN21 2AH

Company number 03225695
Status Active
Incorporation Date 16 July 1996
Company Type Private Limited Company
Address 2 UPPERTON GARDENS, EASTBOURNE, EAST SUSSEX, BN21 2AH
Home Country United Kingdom
Nature of Business 81300 - Landscape service activities
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Appointment of Mr Brian Gregory Bolger as a director on 31 January 2017; Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Appointment of Mr James Anthony Brian Mahoney as a director on 31 January 2017. The most likely internet sites of EAST SUSSEX LANDSCAPES LIMITED are www.eastsussexlandscapes.co.uk, and www.east-sussex-landscapes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. The distance to to Pevensey & Westham Rail Station is 3.6 miles; to Pevensey Bay Rail Station is 4.2 miles; to Berwick (Sussex) Rail Station is 6.9 miles; to Cooden Beach Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.East Sussex Landscapes Limited is a Private Limited Company. The company registration number is 03225695. East Sussex Landscapes Limited has been working since 16 July 1996. The present status of the company is Active. The registered address of East Sussex Landscapes Limited is 2 Upperton Gardens Eastbourne East Sussex Bn21 2ah. . BOLGER, Brian Gregory is a Director of the company. CHRISTIE, Andrew Stewart is a Director of the company. MAHONEY, James Anthony Brian is a Director of the company. Secretary BRADSHAW, Shirley Ann has been resigned. Secretary HUTSON, Corinne has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BRADSHAW, Alan has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Landscape service activities".


Current Directors

Director
BOLGER, Brian Gregory
Appointed Date: 31 January 2017
58 years old

Director
CHRISTIE, Andrew Stewart
Appointed Date: 28 August 1996
57 years old

Director
MAHONEY, James Anthony Brian
Appointed Date: 31 January 2017
48 years old

Resigned Directors

Secretary
BRADSHAW, Shirley Ann
Resigned: 02 August 2001
Appointed Date: 28 August 1996

Secretary
HUTSON, Corinne
Resigned: 31 January 2017
Appointed Date: 02 August 2001

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 28 August 1996
Appointed Date: 16 July 1996

Director
BRADSHAW, Alan
Resigned: 02 August 2001
Appointed Date: 28 August 1996
67 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 28 August 1996
Appointed Date: 16 July 1996

Persons With Significant Control

Mr Andrew Stewart Christie
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Ms Corinne Hutson
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EAST SUSSEX LANDSCAPES LIMITED Events

20 Feb 2017
Appointment of Mr Brian Gregory Bolger as a director on 31 January 2017
17 Feb 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

09 Feb 2017
Appointment of Mr James Anthony Brian Mahoney as a director on 31 January 2017
09 Feb 2017
Termination of appointment of Corinne Hutson as a secretary on 31 January 2017
06 Feb 2017
Total exemption small company accounts made up to 31 July 2016
  • ANNOTATION Part Rectified pages containing unnecessary material at the back of the annual accounts were administratively removed on 10/02/2017

...
... and 76 more events
26 Sep 1996
Secretary resigned
05 Sep 1996
Memorandum and Articles of Association
04 Sep 1996
Company name changed contigo LIMITED\certificate issued on 05/09/96
02 Sep 1996
Registered office changed on 02/09/96 from: 788-790 finchley road london NW11 7UR
16 Jul 1996
Incorporation

EAST SUSSEX LANDSCAPES LIMITED Charges

12 October 2003
Debenture
Delivered: 14 October 2003
Status: Satisfied on 16 October 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 July 2002
Legal mortgage
Delivered: 29 July 2002
Status: Satisfied on 16 October 2015
Persons entitled: National Westminster Bank PLC
Description: Land on the north side of the A27 lewes road wilmington…
23 June 1999
Mortgage debenture
Delivered: 25 June 1999
Status: Satisfied on 16 October 2015
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…