WALLPAPERDIRECT LTD
EASTBOURNE ACESEEK LIMITED

Hellopages » East Sussex » Eastbourne » BN21 3TR
Company number 03956525
Status Active
Incorporation Date 27 March 2000
Company Type Private Limited Company
Address ALBANY HOUSE, ASHFORD ROAD, EASTBOURNE, EAST SUSSEX, BN21 3TR
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 27 March 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 27 March 2016 with full list of shareholders Statement of capital on 2016-04-01 GBP 100 . The most likely internet sites of WALLPAPERDIRECT LTD are www.wallpaperdirect.co.uk, and www.wallpaperdirect.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. The distance to to Pevensey & Westham Rail Station is 3.5 miles; to Pevensey Bay Rail Station is 4 miles; to Berwick (Sussex) Rail Station is 7.2 miles; to Cooden Beach Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wallpaperdirect Ltd is a Private Limited Company. The company registration number is 03956525. Wallpaperdirect Ltd has been working since 27 March 2000. The present status of the company is Active. The registered address of Wallpaperdirect Ltd is Albany House Ashford Road Eastbourne East Sussex Bn21 3tr. . SHOESMITH, Adam Charles is a Secretary of the company. BREWER, Mark Adrian is a Director of the company. BREWER, Nicholas Andrew is a Director of the company. HISLOP, Brian Leslie is a Director of the company. Secretary BRADLEY, Roger Philip has been resigned. Secretary DOBBS, Richard Alexander Edwin has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BREWER, Robert Christopher has been resigned. Director MCDOWELL, Francis Christopher has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Retail sale via mail order houses or via Internet".


Current Directors

Secretary
SHOESMITH, Adam Charles
Appointed Date: 01 October 2012

Director
BREWER, Mark Adrian
Appointed Date: 05 April 2000
68 years old

Director
BREWER, Nicholas Andrew
Appointed Date: 20 April 2005
62 years old

Director
HISLOP, Brian Leslie
Appointed Date: 05 April 2000
78 years old

Resigned Directors

Secretary
BRADLEY, Roger Philip
Resigned: 31 December 2007
Appointed Date: 05 April 2000

Secretary
DOBBS, Richard Alexander Edwin
Resigned: 30 September 2012
Appointed Date: 01 January 2008

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 April 2000
Appointed Date: 27 March 2000

Director
BREWER, Robert Christopher
Resigned: 20 April 2005
Appointed Date: 20 April 2000
89 years old

Director
MCDOWELL, Francis Christopher
Resigned: 07 May 2003
Appointed Date: 20 April 2000
92 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 05 April 2000
Appointed Date: 27 March 2000

Persons With Significant Control

C Brewer & Sons Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WALLPAPERDIRECT LTD Events

30 Mar 2017
Confirmation statement made on 27 March 2017 with updates
18 Sep 2016
Accounts for a dormant company made up to 31 December 2015
01 Apr 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100

16 Sep 2015
Accounts for a dormant company made up to 31 December 2014
31 Mar 2015
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100

...
... and 51 more events
10 May 2000
Registered office changed on 10/05/00 from: 1 mitchell lane bristol avon BS1 6BZ
09 May 2000
Company name changed aceseek LIMITED\certificate issued on 10/05/00
05 May 2000
Secretary resigned
05 May 2000
Director resigned
27 Mar 2000
Incorporation