24 CORNWALLIS GARDENS LIMITED
HASTINGS

Hellopages » East Sussex » Hastings » TN34 1RG

Company number 04220716
Status Active
Incorporation Date 21 May 2001
Company Type Private Limited Company
Address FPE MANAGEMENT, 184 QUEENS ROAD, HASTINGS, ENGLAND, TN34 1RG
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Accounts for a dormant company made up to 24 June 2016; Registered office address changed from 1 Cobourg Place Hastings E Sussex TN34 3HY to Fpe Management 184 Queens Road Hastings TN34 1RG on 2 March 2017; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-07-11 GBP 6 . The most likely internet sites of 24 CORNWALLIS GARDENS LIMITED are www.24cornwallisgardens.co.uk, and www.24-cornwallis-gardens.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. The distance to to Three Oaks Rail Station is 3.2 miles; to Battle Rail Station is 5.4 miles; to Rye Rail Station is 9.2 miles; to Robertsbridge Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.24 Cornwallis Gardens Limited is a Private Limited Company. The company registration number is 04220716. 24 Cornwallis Gardens Limited has been working since 21 May 2001. The present status of the company is Active. The registered address of 24 Cornwallis Gardens Limited is Fpe Management 184 Queens Road Hastings England Tn34 1rg. The cash in hand is £0.01k. It is £0k against last year. . LEVINSON, Martin Mordecai is a Secretary of the company. HASSELL, Colin Spencer is a Director of the company. JONES, Gareth John is a Director of the company. KHALILPOUR, Parviz is a Director of the company. LEVINSON, Martin Mordecai is a Director of the company. SCOTT WALTON, Marianne Constance is a Director of the company. Secretary HASSELL, Colin Spencer has been resigned. Nominee Secretary STL SECRETARIES LTD. has been resigned. Director FRANCIS, Valerie has been resigned. Director O'SULLIVAN, Sophie Jessica has been resigned. Director ZUSO, Francesco has been resigned. Nominee Director STL DIRECTORS LTD. has been resigned. The company operates in "Management of real estate on a fee or contract basis".


24 cornwallis gardens Key Finiance

LIABILITIES n/a
CASH £0.01k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
LEVINSON, Martin Mordecai
Appointed Date: 14 November 2011

Director
HASSELL, Colin Spencer
Appointed Date: 21 May 2001
82 years old

Director
JONES, Gareth John
Appointed Date: 26 September 2007
72 years old

Director
KHALILPOUR, Parviz
Appointed Date: 21 May 2001
68 years old

Director
LEVINSON, Martin Mordecai
Appointed Date: 15 August 2003
64 years old

Director
SCOTT WALTON, Marianne Constance
Appointed Date: 21 May 2001
86 years old

Resigned Directors

Secretary
HASSELL, Colin Spencer
Resigned: 13 November 2011
Appointed Date: 21 May 2001

Nominee Secretary
STL SECRETARIES LTD.
Resigned: 21 May 2001
Appointed Date: 21 May 2001

Director
FRANCIS, Valerie
Resigned: 05 March 2002
Appointed Date: 21 May 2001
82 years old

Director
O'SULLIVAN, Sophie Jessica
Resigned: 25 September 2007
Appointed Date: 05 March 2002
49 years old

Director
ZUSO, Francesco
Resigned: 15 August 2003
Appointed Date: 06 September 2002
62 years old

Nominee Director
STL DIRECTORS LTD.
Resigned: 21 May 2001
Appointed Date: 21 May 2001

24 CORNWALLIS GARDENS LIMITED Events

02 Mar 2017
Accounts for a dormant company made up to 24 June 2016
02 Mar 2017
Registered office address changed from 1 Cobourg Place Hastings E Sussex TN34 3HY to Fpe Management 184 Queens Road Hastings TN34 1RG on 2 March 2017
11 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 6

17 Mar 2016
Total exemption small company accounts made up to 24 June 2015
24 Jul 2015
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 6

...
... and 48 more events
28 Jun 2001
Secretary resigned
28 Jun 2001
New director appointed
28 Jun 2001
New secretary appointed;new director appointed
28 Jun 2001
New director appointed
21 May 2001
Incorporation