ARDIS
LEWES

Hellopages » East Sussex » Lewes » BN7 1PX

Company number 02152607
Status Active
Incorporation Date 4 August 1987
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 14 GUNDREDA ROAD, LEWES, EAST SUSSEX, BN7 1PX
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Confirmation statement made on 22 December 2016 with updates; Micro company accounts made up to 30 June 2016; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of ARDIS are www..co.uk, and www..co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and two months. Ardis is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02152607. Ardis has been working since 04 August 1987. The present status of the company is Active. The registered address of Ardis is 14 Gundreda Road Lewes East Sussex Bn7 1px. The company`s financial liabilities are £48.03k. It is £-5.52k against last year. And the total assets are £62.31k, which is £8.63k against last year. CORNWALL, Lena Maria is a Secretary of the company. ABRAHAMS, Anthony Lionel is a Director of the company. BARRY, Quintin is a Director of the company. CORNWALL, Lena Maria is a Director of the company. CORNWALL, Malcolm George, Dr is a Director of the company. CURRY, Derick is a Director of the company. LEPPER, David Kenneth is a Director of the company. LYONS, Douglas John is a Director of the company. SHAMASH, Kim, Dr is a Director of the company. WILLIAMS, Julia Frances Allison is a Director of the company. Secretary CARR, Peter, Major has been resigned. Secretary SUTTON, Julie Cicely has been resigned. Secretary WHITEHEAD, John Anthony, Dr has been resigned. Director BEST, Leslie Duncan has been resigned. Director BOTTING, Robert James has been resigned. Director BOWDEN, Andrew, Sir has been resigned. Director BUCKINGHAM, John Frederick Noel has been resigned. Director CARR, Peter, Major has been resigned. Director COCHRANE, Joyce Mildred has been resigned. Director D SOUZA, Terry has been resigned. Director DANIELS, Richard Herbert has been resigned. Director FIELD, Peter John has been resigned. Director HOXEY, George has been resigned. Director LYONS, Douglas John has been resigned. Director MANKIKAR, Ganesh Dattatray has been resigned. Director PAYNE, Sue has been resigned. Director SHAMASH, Kim, Dr has been resigned. Director SIMKIN, Anita Jayne has been resigned. Director SUTTON, Julie Cicely has been resigned. Director VOLLER, Doris Gladys has been resigned. Director WHITEHEAD, Anthony James has been resigned. Director WHITEHEAD, John Anthony, Dr has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Key Finiance

LIABILITIES £48.03k
-11%
CASH n/a
TOTAL ASSETS £62.31k
+16%
All Financial Figures

Current Directors

Secretary
CORNWALL, Lena Maria
Appointed Date: 05 September 2003

Director
ABRAHAMS, Anthony Lionel
Appointed Date: 03 December 1993
92 years old

Director
BARRY, Quintin
Appointed Date: 04 December 1998
89 years old

Director
CORNWALL, Lena Maria
Appointed Date: 01 August 2001
81 years old

Director
CORNWALL, Malcolm George, Dr
Appointed Date: 04 December 1998
89 years old

Director
CURRY, Derick
Appointed Date: 03 December 1999
91 years old

Director
LEPPER, David Kenneth
Appointed Date: 02 December 1994
80 years old

Director
LYONS, Douglas John
Appointed Date: 09 December 2005
82 years old

Director
SHAMASH, Kim, Dr
Appointed Date: 24 September 2014
67 years old

Director
WILLIAMS, Julia Frances Allison
Appointed Date: 05 December 2003
74 years old

Resigned Directors

Secretary
CARR, Peter, Major
Resigned: 05 September 2003
Appointed Date: 01 December 1995

Secretary
SUTTON, Julie Cicely
Resigned: 01 December 1995
Appointed Date: 03 December 1993

Secretary
WHITEHEAD, John Anthony, Dr
Resigned: 03 December 1993

Director
BEST, Leslie Duncan
Resigned: 24 May 1993
98 years old

Director
BOTTING, Robert James
Resigned: 22 November 1995
107 years old

Director
BOWDEN, Andrew, Sir
Resigned: 03 June 2005
95 years old

Director
BUCKINGHAM, John Frederick Noel
Resigned: 30 April 2000
107 years old

Director
CARR, Peter, Major
Resigned: 09 December 2006
Appointed Date: 01 December 1995
93 years old

Director
COCHRANE, Joyce Mildred
Resigned: 10 January 2006
Appointed Date: 13 December 2002
100 years old

Director
D SOUZA, Terry
Resigned: 09 March 2009
Appointed Date: 07 December 2007
73 years old

Director
DANIELS, Richard Herbert
Resigned: 21 February 2005
Appointed Date: 13 December 2002
107 years old

Director
FIELD, Peter John
Resigned: 06 December 2003
76 years old

Director
HOXEY, George
Resigned: 08 April 1999
108 years old

Director
LYONS, Douglas John
Resigned: 03 September 2004
Appointed Date: 05 December 1997
82 years old

Director
MANKIKAR, Ganesh Dattatray
Resigned: 11 September 2000
85 years old

Director
PAYNE, Sue
Resigned: 06 December 2003
Appointed Date: 01 December 2000
64 years old

Director
SHAMASH, Kim, Dr
Resigned: 06 December 2003
Appointed Date: 04 December 1998
67 years old

Director
SIMKIN, Anita Jayne
Resigned: 21 February 2005
Appointed Date: 13 December 2002
62 years old

Director
SUTTON, Julie Cicely
Resigned: 29 November 2012
Appointed Date: 04 December 1992
87 years old

Director
VOLLER, Doris Gladys
Resigned: 26 December 2001
110 years old

Director
WHITEHEAD, Anthony James
Resigned: 07 December 2007
Appointed Date: 05 December 2003
64 years old

Director
WHITEHEAD, John Anthony, Dr
Resigned: 23 January 2003
100 years old

ARDIS Events

08 Jan 2017
Confirmation statement made on 22 December 2016 with updates
12 Dec 2016
Micro company accounts made up to 30 June 2016
19 Jan 2016
Total exemption small company accounts made up to 30 June 2015
19 Jan 2016
Annual return made up to 22 December 2015 no member list
19 Jan 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 110 more events
10 Jan 1989
Full accounts made up to 30 June 1988

10 Jan 1989
Annual return made up to 04/11/88

18 Nov 1987
New director appointed

23 Oct 1987
Accounting reference date notified as 30/06

04 Aug 1987
Incorporation