EASTBOURNE COACH FINISHERS LIMITED
EASTBOURNE

Hellopages » East Sussex » Eastbourne » BN23 6PE

Company number 00590951
Status Active
Incorporation Date 25 September 1957
Company Type Private Limited Company
Address EASTBOURNE COACH FINISHERS LIMITED, BIRCH CLOSE, EASTBOURNE, EAST SUSSEX, BN23 6PE
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 12 June 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 182,000 ; Statement of capital on 31 May 2016 GBP 182,000 . The most likely internet sites of EASTBOURNE COACH FINISHERS LIMITED are www.eastbournecoachfinishers.co.uk, and www.eastbourne-coach-finishers.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and twelve months. The distance to to Pevensey & Westham Rail Station is 2 miles; to Pevensey Bay Rail Station is 2.5 miles; to Cooden Beach Rail Station is 6.1 miles; to Berwick (Sussex) Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eastbourne Coach Finishers Limited is a Private Limited Company. The company registration number is 00590951. Eastbourne Coach Finishers Limited has been working since 25 September 1957. The present status of the company is Active. The registered address of Eastbourne Coach Finishers Limited is Eastbourne Coach Finishers Limited Birch Close Eastbourne East Sussex Bn23 6pe. . MILTON, Richard is a Director of the company. TURNER, Russell is a Director of the company. Secretary STEEL, Eric Charles has been resigned. Secretary ZORATTI, Eddi has been resigned. Director MAXWELL, Robert Gilchrist has been resigned. Director PIPER, Ronald Frank has been resigned. Director RIDLEY, Rowland Richard has been resigned. Director STEEL, Eric Charles has been resigned. Director STRUDWICK, Frank Richard has been resigned. Director ZORATTI, Eddi has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Director
MILTON, Richard
Appointed Date: 29 May 2009
72 years old

Director
TURNER, Russell
Appointed Date: 26 March 2008
65 years old

Resigned Directors

Secretary
STEEL, Eric Charles
Resigned: 07 November 1997

Secretary
ZORATTI, Eddi
Resigned: 29 May 2009
Appointed Date: 07 November 1997

Director
MAXWELL, Robert Gilchrist
Resigned: 29 May 2009
Appointed Date: 07 November 1997
77 years old

Director
PIPER, Ronald Frank
Resigned: 07 November 1997
91 years old

Director
RIDLEY, Rowland Richard
Resigned: 13 November 1995
86 years old

Director
STEEL, Eric Charles
Resigned: 07 November 1997
94 years old

Director
STRUDWICK, Frank Richard
Resigned: 07 November 1997
87 years old

Director
ZORATTI, Eddi
Resigned: 29 May 2009
Appointed Date: 07 November 1997
76 years old

EASTBOURNE COACH FINISHERS LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
15 Jun 2016
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 182,000

31 May 2016
Statement of capital on 31 May 2016
  • GBP 182,000

16 May 2016
Statement by Directors
16 May 2016
Solvency Statement dated 04/04/16
...
... and 109 more events
05 Jul 1988
Return made up to 03/06/88; full list of members

03 Oct 1987
Full accounts made up to 30 September 1986

03 Oct 1987
Return made up to 31/07/87; full list of members

22 Dec 1986
Full accounts made up to 30 September 1985

14 Aug 1986
Return made up to 31/07/86; full list of members

EASTBOURNE COACH FINISHERS LIMITED Charges

20 June 2013
Charge code 0059 0951 0004
Delivered: 24 June 2013
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: By way of fixed charge the following property of the…
8 September 2000
Mortgage debenture
Delivered: 14 September 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
30 October 1996
Mortgage debenture
Delivered: 5 November 1996
Status: Satisfied on 23 August 2013
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
31 March 1959
Debenture
Delivered: 8 April 1959
Status: Satisfied on 16 April 1997
Persons entitled: Barclays Bank LTD
Description: Undertaking goodwill & all property present and future…