ALFRISTON COURT MANAGEMENT (1987) LIMITED
SEAFORD

Hellopages » East Sussex » Lewes » BN25 2EN

Company number 02207881
Status Active
Incorporation Date 23 December 1987
Company Type Private Limited Company
Address 43 BELGRAVE ROAD, SEAFORD, EAST SUSSEX, BN25 2EN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Termination of appointment of Emily Rebecca Louise Shepherd as a director on 5 December 2016; Termination of appointment of Emily Rebecca Louise Shepherd as a secretary on 5 December 2016; Annual return made up to 13 June 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 4 . The most likely internet sites of ALFRISTON COURT MANAGEMENT (1987) LIMITED are www.alfristoncourtmanagement1987.co.uk, and www.alfriston-court-management-1987.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and nine months. The distance to to Bishopstone Rail Station is 0.8 miles; to Southease Rail Station is 4.8 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.Alfriston Court Management 1987 Limited is a Private Limited Company. The company registration number is 02207881. Alfriston Court Management 1987 Limited has been working since 23 December 1987. The present status of the company is Active. The registered address of Alfriston Court Management 1987 Limited is 43 Belgrave Road Seaford East Sussex Bn25 2en. The company`s financial liabilities are £1.55k. It is £0.14k against last year. And the total assets are £1.55k, which is £0.14k against last year. AMES, Louisa May is a Director of the company. RAMSEY, Catherine Anne is a Director of the company. THOMPSON, Margaret Elsie is a Director of the company. Secretary BRANN, Stuart William has been resigned. Secretary BROCKWELL, Valerie Margaret has been resigned. Secretary PHILPOTT, Amelia has been resigned. Secretary REDDING, Muriel Iris has been resigned. Secretary SHEPHERD, Emily Rebecca Louise has been resigned. Secretary SHEPHERD, Emily Rebecca Louise has been resigned. Director BRANN, Stuart William has been resigned. Director BROCKWELL, Valerie Margaret has been resigned. Director JONES, Peter Howard has been resigned. Director NEWMAN, George has been resigned. Director OSBORNE IONN, Nancy has been resigned. Director PENDERGAST, Jane has been resigned. Director REDDING, Muriel Iris has been resigned. Director SHEPHERD, Emily Rebecca Louise has been resigned. Director THACKER, Paul has been resigned. Director WELBURN, Stephen George has been resigned. Director WHITNER, David Andrew has been resigned. Director YOUNG, Arthur William Charles Albert has been resigned. The company operates in "Residents property management".


alfriston court management (1987) Key Finiance

LIABILITIES £1.55k
+9%
CASH n/a
TOTAL ASSETS £1.55k
+9%
All Financial Figures

Current Directors

Director
AMES, Louisa May
Appointed Date: 01 November 2009
88 years old

Director
RAMSEY, Catherine Anne
Appointed Date: 10 July 2014
62 years old

Director
THOMPSON, Margaret Elsie
Appointed Date: 10 July 2014
79 years old

Resigned Directors

Secretary
BRANN, Stuart William
Resigned: 13 June 2007
Appointed Date: 13 February 2004

Secretary
BROCKWELL, Valerie Margaret
Resigned: 13 February 2004
Appointed Date: 05 June 1999

Secretary
PHILPOTT, Amelia
Resigned: 10 July 2014
Appointed Date: 13 June 2007

Secretary
REDDING, Muriel Iris
Resigned: 05 June 1999

Secretary
SHEPHERD, Emily Rebecca Louise
Resigned: 05 December 2016
Appointed Date: 10 July 2014

Secretary
SHEPHERD, Emily Rebecca Louise
Resigned: 10 July 2014
Appointed Date: 10 July 2014

Director
BRANN, Stuart William
Resigned: 13 June 2007
Appointed Date: 13 February 2004
59 years old

Director
BROCKWELL, Valerie Margaret
Resigned: 13 February 2004
Appointed Date: 05 June 1999
77 years old

Director
JONES, Peter Howard
Resigned: 01 November 2009
Appointed Date: 26 January 1994
105 years old

Director
NEWMAN, George
Resigned: 31 August 1994
119 years old

Director
OSBORNE IONN, Nancy
Resigned: 19 April 2000
115 years old

Director
PENDERGAST, Jane
Resigned: 02 May 2014
Appointed Date: 17 June 2003
82 years old

Director
REDDING, Muriel Iris
Resigned: 31 March 2006
110 years old

Director
SHEPHERD, Emily Rebecca Louise
Resigned: 05 December 2016
Appointed Date: 10 July 2014
36 years old

Director
THACKER, Paul
Resigned: 30 April 1999
Appointed Date: 18 January 1996
83 years old

Director
WELBURN, Stephen George
Resigned: 01 May 2014
Appointed Date: 01 October 2009
66 years old

Director
WHITNER, David Andrew
Resigned: 10 July 2014
Appointed Date: 01 July 2007
47 years old

Director
YOUNG, Arthur William Charles Albert
Resigned: 26 January 1994
109 years old

ALFRISTON COURT MANAGEMENT (1987) LIMITED Events

04 Jan 2017
Termination of appointment of Emily Rebecca Louise Shepherd as a director on 5 December 2016
04 Jan 2017
Termination of appointment of Emily Rebecca Louise Shepherd as a secretary on 5 December 2016
14 Jun 2016
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 4

04 Apr 2016
Micro company accounts made up to 31 December 2015
23 Jun 2015
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 4

...
... and 89 more events
28 Jun 1989
Full accounts made up to 31 December 1988

11 Apr 1989
Director resigned;new director appointed

12 Dec 1988
Secretary resigned;new secretary appointed;new director appointed

14 Jan 1988
Secretary resigned;new secretary appointed

23 Dec 1987
Incorporation