CUILFAIL ESTATE LIMITED
LEWES

Hellopages » East Sussex » Lewes » BN7 2BE

Company number 02882380
Status Active
Incorporation Date 20 December 1993
Company Type Private Limited Company
Address PINE HILL, CUILFAIL, LEWES, EAST SUSSEX, BN7 2BE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Appointment of Mr Nicholas Mukherjee as a director on 11 June 2016. The most likely internet sites of CUILFAIL ESTATE LIMITED are www.cuilfailestate.co.uk, and www.cuilfail-estate.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. Cuilfail Estate Limited is a Private Limited Company. The company registration number is 02882380. Cuilfail Estate Limited has been working since 20 December 1993. The present status of the company is Active. The registered address of Cuilfail Estate Limited is Pine Hill Cuilfail Lewes East Sussex Bn7 2be. . MERRICKS, Ann Elizabeth is a Secretary of the company. ADAMS, Hazel Grace, Dr is a Director of the company. BELLACK, Louise is a Director of the company. DORLING, Caroline Deborah is a Director of the company. MUKHERJEE, Nicholas is a Director of the company. ROSS, David, Dr is a Director of the company. Secretary BENNETT, Trevor Rex has been resigned. Secretary BENNETT, Trevor Rex has been resigned. Secretary FIELDING, Martin Leslie has been resigned. Secretary GROOM, Patrick Emerson has been resigned. Secretary GROOM, Patrick Emerson has been resigned. Secretary GROOM, Patrick Emerson has been resigned. Secretary LAMBERT, Martin Harold has been resigned. Secretary SOMERVILLE, Michael Charles Urquhart has been resigned. Secretary TOBIN, Timothy has been resigned. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. Director BAGNALL, Timothy Greville has been resigned. Director BENNETT, Trevor Rex has been resigned. Director BUSH, Martha has been resigned. Director DE ST CROIX, Arthur Michael John has been resigned. Director FIELDING, Martin Leslie has been resigned. Director FITZPATRICK, Sidney Albert has been resigned. Director GUY, Robert Malcom has been resigned. Director MERRICKS, Ann Ellizabeth has been resigned. Director ORCHARD, Adrian Charles has been resigned. Director POLDEN, Philip Gray has been resigned. Director RASMUSSEN, Christopher Peer has been resigned. Director ROSS, David, Dr has been resigned. Director SOMERVILLE, Michael Charles Urquhart has been resigned. Director SYMONS, Michael William has been resigned. Director TOBIN, Timothy William has been resigned. Director WILLIAMSON, Andrew has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MERRICKS, Ann Elizabeth
Appointed Date: 11 July 2015

Director
ADAMS, Hazel Grace, Dr
Appointed Date: 06 July 2013
75 years old

Director
BELLACK, Louise
Appointed Date: 14 June 2014
59 years old

Director
DORLING, Caroline Deborah
Appointed Date: 06 July 2013
78 years old

Director
MUKHERJEE, Nicholas
Appointed Date: 11 June 2016
56 years old

Director
ROSS, David, Dr
Appointed Date: 11 July 2015
89 years old

Resigned Directors

Secretary
BENNETT, Trevor Rex
Resigned: 25 June 1996
Appointed Date: 08 June 1996

Secretary
BENNETT, Trevor Rex
Resigned: 31 March 1994
Appointed Date: 21 December 1993

Secretary
FIELDING, Martin Leslie
Resigned: 12 May 2001
Appointed Date: 01 May 1995

Secretary
GROOM, Patrick Emerson
Resigned: 11 July 2015
Appointed Date: 06 July 2013

Secretary
GROOM, Patrick Emerson
Resigned: 16 June 2012
Appointed Date: 09 July 2011

Secretary
GROOM, Patrick Emerson
Resigned: 10 June 2006
Appointed Date: 12 May 2001

Secretary
LAMBERT, Martin Harold
Resigned: 09 July 2011
Appointed Date: 10 June 2006

Secretary
SOMERVILLE, Michael Charles Urquhart
Resigned: 25 June 1996
Appointed Date: 28 January 1994

Secretary
TOBIN, Timothy
Resigned: 06 July 2013
Appointed Date: 16 June 2012

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 21 December 1993
Appointed Date: 20 December 1993

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 21 December 1993
Appointed Date: 20 December 1993

Director
BAGNALL, Timothy Greville
Resigned: 22 June 2002
Appointed Date: 03 July 1999
70 years old

Director
BENNETT, Trevor Rex
Resigned: 10 November 1997
Appointed Date: 21 December 1993
88 years old

Director
BUSH, Martha
Resigned: 11 June 2016
Appointed Date: 12 May 2001
73 years old

Director
DE ST CROIX, Arthur Michael John
Resigned: 01 June 2012
Appointed Date: 04 July 1998
96 years old

Director
FIELDING, Martin Leslie
Resigned: 12 May 2001
Appointed Date: 01 May 1995
69 years old

Director
FITZPATRICK, Sidney Albert
Resigned: 20 March 2000
Appointed Date: 21 December 1993
99 years old

Director
GUY, Robert Malcom
Resigned: 08 June 1996
Appointed Date: 21 December 1993
105 years old

Director
MERRICKS, Ann Ellizabeth
Resigned: 11 June 2015
Appointed Date: 12 May 2001
68 years old

Director
ORCHARD, Adrian Charles
Resigned: 10 June 2006
Appointed Date: 22 June 2002
70 years old

Director
POLDEN, Philip Gray
Resigned: 22 June 2002
Appointed Date: 21 December 1993
80 years old

Director
RASMUSSEN, Christopher Peer
Resigned: 06 July 2013
Appointed Date: 01 June 2012
64 years old

Director
ROSS, David, Dr
Resigned: 08 July 2000
Appointed Date: 08 June 1996
89 years old

Director
SOMERVILLE, Michael Charles Urquhart
Resigned: 01 May 1995
Appointed Date: 28 January 1994
82 years old

Director
SYMONS, Michael William
Resigned: 06 July 2013
Appointed Date: 03 July 1999
74 years old

Director
TOBIN, Timothy William
Resigned: 16 June 2007
Appointed Date: 22 June 2002
65 years old

Director
WILLIAMSON, Andrew
Resigned: 14 June 2014
Appointed Date: 10 October 2009
62 years old

CUILFAIL ESTATE LIMITED Events

20 Dec 2016
Confirmation statement made on 20 December 2016 with updates
21 Jul 2016
Total exemption small company accounts made up to 30 April 2016
27 Jun 2016
Appointment of Mr Nicholas Mukherjee as a director on 11 June 2016
27 Jun 2016
Termination of appointment of Martha Bush as a director on 11 June 2016
20 Dec 2015
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2015-12-20
  • GBP 22

...
... and 99 more events
17 Feb 1994
New director appointed

17 Feb 1994
Director resigned;new director appointed

17 Feb 1994
Registered office changed on 17/02/94 from: 5 holywell hill st albans hertfordshire AL1 1EU

14 Feb 1994
Secretary resigned;new secretary appointed;new director appointed

20 Dec 1993
Incorporation