HYDE COURT (EASTBOURNE) LIMITED
EASTBOURNE

Hellopages » East Sussex » Eastbourne » BN21 4RL
Company number 04328006
Status Active
Incorporation Date 23 November 2001
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
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 eighty events have happened. The last three records are Confirmation statement made on 23 November 2016 with updates; Appointment of Peter Sanders as a secretary on 29 May 2016; Termination of appointment of James Cecil Groves as a secretary on 29 May 2016. The most likely internet sites of HYDE COURT (EASTBOURNE) LIMITED are www.hydecourteastbourne.co.uk, and www.hyde-court-eastbourne.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three 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.Hyde Court Eastbourne Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04328006. Hyde Court Eastbourne Limited has been working since 23 November 2001. The present status of the company is Active. The registered address of Hyde Court Eastbourne Limited is 4a Gildredge Road Eastbourne East Sussex Bn21 4rl. . SANDERS, Peter is a Secretary of the company. BARRON, Scott Philip Richard is a Director of the company. LUCAS EVANS, Divina is a Director of the company. POOLE, Rebecca is a Director of the company. ROBERTS, John Keith is a Director of the company. SPRATLEY, Chay James is a Director of the company. WALKER, Dawn is a Director of the company. WATTS, Luke is a Director of the company. Secretary ADDISON, Nicola Elizabeth has been resigned. Secretary BREEDS, Frederick John has been resigned. Secretary COX, Robert Franklin has been resigned. Secretary GROVES, James Christopher has been resigned. Secretary JORDAN, Gary Crowther has been resigned. Director ADDISON, Nicola Elizabeth has been resigned. Director BUCHANAN, Ian Verdun has been resigned. Director CAULEY, Fiona Janet has been resigned. Director CAULEY, Stephane Jean Christian has been resigned. Director DALBY, Anthony has been resigned. Director EVANS, David Anthony has been resigned. Director JOHNSTONE, Diane Maureen has been resigned. Director JORDAN, Gary Crowther has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
SANDERS, Peter
Appointed Date: 29 May 2016

Director
BARRON, Scott Philip Richard
Appointed Date: 14 May 2007
51 years old

Director
LUCAS EVANS, Divina
Appointed Date: 30 September 2003
73 years old

Director
POOLE, Rebecca
Appointed Date: 18 October 2012
58 years old

Director
ROBERTS, John Keith
Appointed Date: 26 September 2014
66 years old

Director
SPRATLEY, Chay James
Appointed Date: 18 October 2012
53 years old

Director
WALKER, Dawn
Appointed Date: 22 May 2007
60 years old

Director
WATTS, Luke
Appointed Date: 11 June 2007
42 years old

Resigned Directors

Secretary
ADDISON, Nicola Elizabeth
Resigned: 16 May 2006
Appointed Date: 23 July 2003

Secretary
BREEDS, Frederick John
Resigned: 01 March 2007
Appointed Date: 17 May 2006

Secretary
COX, Robert Franklin
Resigned: 01 December 2007
Appointed Date: 01 March 2007

Secretary
GROVES, James Christopher
Resigned: 29 May 2016
Appointed Date: 21 December 2007

Secretary
JORDAN, Gary Crowther
Resigned: 23 July 2003
Appointed Date: 23 November 2001

Director
ADDISON, Nicola Elizabeth
Resigned: 16 May 2006
Appointed Date: 30 September 2003
70 years old

Director
BUCHANAN, Ian Verdun
Resigned: 27 June 2007
Appointed Date: 23 November 2001
73 years old

Director
CAULEY, Fiona Janet
Resigned: 26 September 2014
Appointed Date: 29 June 2012
65 years old

Director
CAULEY, Stephane Jean Christian
Resigned: 26 September 2014
Appointed Date: 29 June 2012
64 years old

Director
DALBY, Anthony
Resigned: 22 November 2012
Appointed Date: 13 April 2007
80 years old

Director
EVANS, David Anthony
Resigned: 22 November 2012
Appointed Date: 23 November 2001
93 years old

Director
JOHNSTONE, Diane Maureen
Resigned: 26 March 2010
Appointed Date: 30 September 2003
83 years old

Director
JORDAN, Gary Crowther
Resigned: 10 July 2008
Appointed Date: 23 November 2001
80 years old

HYDE COURT (EASTBOURNE) LIMITED Events

29 Nov 2016
Confirmation statement made on 23 November 2016 with updates
27 Jun 2016
Appointment of Peter Sanders as a secretary on 29 May 2016
27 Jun 2016
Termination of appointment of James Cecil Groves as a secretary on 29 May 2016
27 Jun 2016
Registered office address changed from 7 - 9 the Avenue Eastbourne East Sussex BN21 3YA to 4a Gildredge Road Eastbourne East Sussex BN21 4RL on 27 June 2016
25 May 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 70 more events
26 Sep 2003
New secretary appointed
25 Sep 2003
Total exemption full accounts made up to 31 December 2002
10 Jan 2003
Annual return made up to 23/11/02
04 Oct 2002
Accounting reference date extended from 30/11/02 to 31/12/02
23 Nov 2001
Incorporation