246 SOUTH COAST ROAD (PEACEHAVEN) LIMITED
SEAFORD

Hellopages » East Sussex » Lewes » BN25 2EL
Company number 02176009
Status Active
Incorporation Date 9 October 1987
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address CHARLES COX PROPERTY MANAGEMENT, HAMILTON HOUSE, BELGRAVE ROAD, SEAFORD, EAST SUSSEX, ENGLAND, BN25 2EL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 17 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Resolutions RES01 ‐ Resolution of adoption of Articles of Association RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of 246 SOUTH COAST ROAD (PEACEHAVEN) LIMITED are www.246southcoastroadpeacehaven.co.uk, and www.246-south-coast-road-peacehaven.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and four months. The distance to to Bishopstone Rail Station is 0.7 miles; to Southease Rail Station is 4.7 miles; to Berwick (Sussex) Rail Station is 5.2 miles; to Cooksbridge Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.246 South Coast Road Peacehaven Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02176009. 246 South Coast Road Peacehaven Limited has been working since 09 October 1987. The present status of the company is Active. The registered address of 246 South Coast Road Peacehaven Limited is Charles Cox Property Management Hamilton House Belgrave Road Seaford East Sussex England Bn25 2el. . MURRAY, Christine Kathy is a Secretary of the company. MURRAY, Christine Kathy is a Director of the company. Secretary HARVEY, Robert Frederick has been resigned. Secretary HENBEST, Jean has been resigned. Director BUNDY, Jean has been resigned. Director ELLIS, Duncan Simon has been resigned. Director GATES, Peter Christopher has been resigned. Director HARVEY, Robert Frederick has been resigned. Director HENBEST, Jean has been resigned. Director PAINE, Victoria has been resigned. Director RITCHIE, Graeme has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MURRAY, Christine Kathy
Appointed Date: 30 October 2015

Director
MURRAY, Christine Kathy
Appointed Date: 14 July 2003
65 years old

Resigned Directors

Secretary
HARVEY, Robert Frederick
Resigned: 29 October 2015
Appointed Date: 22 October 1998

Secretary
HENBEST, Jean
Resigned: 11 November 1998
Appointed Date: 25 February 1991

Director
BUNDY, Jean
Resigned: 01 August 2013
Appointed Date: 25 February 1991
111 years old

Director
ELLIS, Duncan Simon
Resigned: 20 June 2003
Appointed Date: 01 August 1996
55 years old

Director
GATES, Peter Christopher
Resigned: 22 October 1998
74 years old

Director
HARVEY, Robert Frederick
Resigned: 29 October 2015
Appointed Date: 22 October 1998
106 years old

Director
HENBEST, Jean
Resigned: 01 June 2002
Appointed Date: 25 February 1991
100 years old

Director
PAINE, Victoria
Resigned: 10 August 1997
53 years old

Director
RITCHIE, Graeme
Resigned: 08 January 2016
Appointed Date: 20 June 2003
59 years old

Persons With Significant Control

Mrs Christine Kathy Murray
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

246 SOUTH COAST ROAD (PEACEHAVEN) LIMITED Events

23 Sep 2016
Confirmation statement made on 17 August 2016 with updates
03 May 2016
Total exemption small company accounts made up to 30 September 2015
24 Mar 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

24 Feb 2016
Termination of appointment of Graeme Ritchie as a director on 8 January 2016
24 Nov 2015
Director's details changed for Graeme Ritchie on 1 November 2015
...
... and 79 more events
21 Feb 1989
Accounting reference date shortened from 31/03 to 30/09

04 Feb 1989
Accounts for a dormant company made up to 30 September 1988

04 Feb 1989
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

04 Feb 1989
Annual return made up to 22/12/88

09 Oct 1987
Incorporation