EASTGATE (KENT) LTD
EASTBOURNE NORTH KENT COMMUNITY CHURCH

Hellopages » East Sussex » Eastbourne » BN21 1BF

Company number 05014909
Status Active
Incorporation Date 14 January 2004
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address CALADINE, CHANTRY HOUSE, 22 UPPERTON ROAD, EASTBOURNE, EAST SUSSEX, BN21 1BF
Home Country United Kingdom
Nature of Business 94910 - Activities of religious organizations
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Director's details changed for David Alan Stevens on 26 January 2017; Confirmation statement made on 14 January 2017 with updates; Director's details changed for Dennis Edward Scudder on 26 January 2017. The most likely internet sites of EASTGATE (KENT) LTD are www.eastgatekent.co.uk, and www.eastgate-kent.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. The distance to to Hampden Park (Sussex) Rail Station is 1.7 miles; to Pevensey & Westham Rail Station is 3.7 miles; to Pevensey Bay Rail Station is 4.3 miles; to Berwick (Sussex) Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eastgate Kent Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05014909. Eastgate Kent Ltd has been working since 14 January 2004. The present status of the company is Active. The registered address of Eastgate Kent Ltd is Caladine Chantry House 22 Upperton Road Eastbourne East Sussex Bn21 1bf. . SCUDDER, Dennis Edward is a Secretary of the company. BUNGAY, Paul is a Director of the company. OSIBODU, Akinsola Abiodun is a Director of the company. RICHARD, Hugh David is a Director of the company. SCUDDER, Dennis Edward is a Director of the company. STEVENS, David Alan is a Director of the company. Secretary WEBB, Peter James has been resigned. Director CHALLIS, Jane has been resigned. Director GOSS, Timothy Paul has been resigned. Director GROVER, Neil Christopher has been resigned. Director HUGHES, Bryn has been resigned. Director MCDOWALL, Keith Sanderson has been resigned. Director WEBB, Peter James has been resigned. The company operates in "Activities of religious organizations".


Current Directors

Secretary
SCUDDER, Dennis Edward
Appointed Date: 18 June 2006

Director
BUNGAY, Paul
Appointed Date: 05 March 2012
54 years old

Director
OSIBODU, Akinsola Abiodun
Appointed Date: 01 April 2013
59 years old

Director
RICHARD, Hugh David
Appointed Date: 16 June 2006
66 years old

Director
SCUDDER, Dennis Edward
Appointed Date: 20 September 2005
72 years old

Director
STEVENS, David Alan
Appointed Date: 14 January 2004
63 years old

Resigned Directors

Secretary
WEBB, Peter James
Resigned: 18 June 2006
Appointed Date: 14 January 2004

Director
CHALLIS, Jane
Resigned: 05 March 2012
Appointed Date: 14 September 2008
67 years old

Director
GOSS, Timothy Paul
Resigned: 23 September 2005
Appointed Date: 14 January 2004
65 years old

Director
GROVER, Neil Christopher
Resigned: 01 July 2007
Appointed Date: 14 January 2004
60 years old

Director
HUGHES, Bryn
Resigned: 14 December 2007
Appointed Date: 18 June 2006
76 years old

Director
MCDOWALL, Keith Sanderson
Resigned: 10 December 2006
Appointed Date: 14 January 2004
91 years old

Director
WEBB, Peter James
Resigned: 18 June 2006
Appointed Date: 14 January 2004
63 years old

EASTGATE (KENT) LTD Events

26 Jan 2017
Director's details changed for David Alan Stevens on 26 January 2017
26 Jan 2017
Confirmation statement made on 14 January 2017 with updates
26 Jan 2017
Director's details changed for Dennis Edward Scudder on 26 January 2017
26 Jan 2017
Director's details changed for Hugh David Richard on 26 January 2017
13 Dec 2016
Total exemption full accounts made up to 31 March 2016
...
... and 45 more events
04 Jan 2006
Director resigned
25 Nov 2005
Full accounts made up to 31 March 2005
03 Feb 2005
Annual return made up to 14/01/05
17 Nov 2004
Accounting reference date extended from 31/01/05 to 31/03/05
14 Jan 2004
Incorporation

EASTGATE (KENT) LTD Charges

16 October 2015
Charge code 0501 4909 0003
Delivered: 26 October 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Leasehold property known as or being north kent community…
2 May 2013
Charge code 0501 4909 0002
Delivered: 8 May 2013
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: The church and community centre at springhead park…
2 May 2013
Charge code 0501 4909 0001
Delivered: 8 May 2013
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: The church and community centre at springhead park…