HOTSPUR DEVELOPMENTS LIMITED
EASTBOURNE

Hellopages » East Sussex » Eastbourne » BN21 4RL

Company number 04343572
Status Active
Incorporation Date 20 December 2001
Company Type Private Limited Company
Address 4A GILDREDGE ROAD, EASTBOURNE, EAST SUSSEX, BN21 4RL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Appointment of Mr Christopher James Mason as a director on 30 June 2016; Termination of appointment of Michael Lambirth as a secretary on 30 June 2016. The most likely internet sites of HOTSPUR DEVELOPMENTS LIMITED are www.hotspurdevelopments.co.uk, and www.hotspur-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten 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.Hotspur Developments Limited is a Private Limited Company. The company registration number is 04343572. Hotspur Developments Limited has been working since 20 December 2001. The present status of the company is Active. The registered address of Hotspur Developments Limited is 4a Gildredge Road Eastbourne East Sussex Bn21 4rl. . HEMPSON, Natalie is a Director of the company. MACDERMOTT, Kerry Lisa is a Director of the company. MASON, Christopher James is a Director of the company. Secretary COLLIER, Caroline Louise has been resigned. Secretary LAMBIRTH, Michael has been resigned. Secretary MACKEAN, Michael Charles has been resigned. Secretary SANDERS, Peter James has been resigned. Nominee Secretary STL SECRETARIES LTD. has been resigned. Director BLUNDELL, Susannah Helen has been resigned. Director COLLIER, Geoffrey Reginald has been resigned. Director HORAN, Sara Jane has been resigned. Director LAMBIRTH, Sally has been resigned. Director MACKEAN, Michael Charles has been resigned. Director SYKES, Anne Mary has been resigned. Nominee Director STL DIRECTORS LTD. has been resigned. The company operates in "Residents property management".


Current Directors

Director
HEMPSON, Natalie
Appointed Date: 18 July 2013
46 years old

Director
MACDERMOTT, Kerry Lisa
Appointed Date: 23 March 2010
52 years old

Director
MASON, Christopher James
Appointed Date: 30 June 2016
34 years old

Resigned Directors

Secretary
COLLIER, Caroline Louise
Resigned: 24 August 2009
Appointed Date: 01 April 2006

Secretary
LAMBIRTH, Michael
Resigned: 30 June 2016
Appointed Date: 05 March 2013

Secretary
MACKEAN, Michael Charles
Resigned: 22 September 2006
Appointed Date: 03 January 2002

Secretary
SANDERS, Peter James
Resigned: 04 March 2013
Appointed Date: 24 August 2009

Nominee Secretary
STL SECRETARIES LTD.
Resigned: 03 January 2002
Appointed Date: 20 December 2001

Director
BLUNDELL, Susannah Helen
Resigned: 18 September 2009
Appointed Date: 22 September 2006
42 years old

Director
COLLIER, Geoffrey Reginald
Resigned: 25 October 2012
Appointed Date: 03 January 2002
61 years old

Director
HORAN, Sara Jane
Resigned: 25 May 2006
Appointed Date: 03 January 2002
64 years old

Director
LAMBIRTH, Sally
Resigned: 30 June 2016
Appointed Date: 18 July 2013
72 years old

Director
MACKEAN, Michael Charles
Resigned: 22 September 2006
Appointed Date: 03 January 2002
63 years old

Director
SYKES, Anne Mary
Resigned: 29 May 2012
Appointed Date: 26 May 2006
82 years old

Nominee Director
STL DIRECTORS LTD.
Resigned: 03 January 2002
Appointed Date: 20 December 2001

Persons With Significant Control

Mr Daniel Fuller
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Kerry Lisa Mcdermott
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christopher James Mason
Notified on: 6 April 2016
34 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HOTSPUR DEVELOPMENTS LIMITED Events

03 Jan 2017
Confirmation statement made on 20 December 2016 with updates
08 Nov 2016
Appointment of Mr Christopher James Mason as a director on 30 June 2016
20 Oct 2016
Termination of appointment of Michael Lambirth as a secretary on 30 June 2016
20 Oct 2016
Termination of appointment of Sally Lambirth as a director on 30 June 2016
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 56 more events
06 Feb 2002
New secretary appointed;new director appointed
06 Feb 2002
Secretary resigned
06 Feb 2002
Director resigned
06 Feb 2002
Registered office changed on 06/02/02 from: edbrooke house saint johns road woking surrey GU21 1SE
20 Dec 2001
Incorporation