LEXDEN COURT RESIDENTIAL 2000 LIMITED
SEAFORD

Hellopages » East Sussex » Lewes » BN25 1NP

Company number 03967751
Status Active
Incorporation Date 7 April 2000
Company Type Private Limited Company
Address 25 CLINTON PLACE, SEAFORD, EAST SUSSEX, ENGLAND, BN25 1NP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 22 August 2016 with updates; Appointment of Ms Janice Burtenshaw as a director on 6 July 2016; Total exemption small company accounts made up to 24 March 2016. The most likely internet sites of LEXDEN COURT RESIDENTIAL 2000 LIMITED are www.lexdencourtresidential2000.co.uk, and www.lexden-court-residential-2000.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. The distance to to Bishopstone Rail Station is 1 miles; to Southease Rail Station is 5.1 miles; to Berwick (Sussex) Rail Station is 5.4 miles; to Cooksbridge Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lexden Court Residential 2000 Limited is a Private Limited Company. The company registration number is 03967751. Lexden Court Residential 2000 Limited has been working since 07 April 2000. The present status of the company is Active. The registered address of Lexden Court Residential 2000 Limited is 25 Clinton Place Seaford East Sussex England Bn25 1np. . BOXALL, Mark is a Secretary of the company. BURTENSHAW, Janice is a Director of the company. LIDDIARD, Jenny is a Director of the company. PRYER, Allen is a Director of the company. Secretary BUCKINGHAM, Michael Paul has been resigned. Secretary GROVES, James Christopher has been resigned. Secretary HUNTER, Veronica has been resigned. Secretary PRYER, Allen has been resigned. Secretary PULLEN, Kevin James has been resigned. Secretary WELLFARE, Madeleine has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director AVIS, Lynda Janet Barbara has been resigned. Director BELL, David Michael has been resigned. Director BOORMAN, James has been resigned. Director BROOKS, James Ian has been resigned. Director HARRIES, Phillip Ralph has been resigned. Director HINTON, Rebecca has been resigned. Director KNIGHT, Peter has been resigned. Director PRIOR, Noel John has been resigned. Director PRYER, Allen has been resigned. Director PULLEN, Kevin James has been resigned. Director STAGGE, Paul has been resigned. Director TROKE, Stuart has been resigned. Director WATERS, Robert has been resigned. Director WELLFARE, John Robert has been resigned. Director WELLFARE, Madeleine has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BOXALL, Mark
Appointed Date: 18 June 2015

Director
BURTENSHAW, Janice
Appointed Date: 06 July 2016
80 years old

Director
LIDDIARD, Jenny
Appointed Date: 28 April 2003
81 years old

Director
PRYER, Allen
Appointed Date: 01 June 2015
75 years old

Resigned Directors

Secretary
BUCKINGHAM, Michael Paul
Resigned: 10 January 2001
Appointed Date: 07 April 2000

Secretary
GROVES, James Christopher
Resigned: 07 July 2011
Appointed Date: 09 June 2009

Secretary
HUNTER, Veronica
Resigned: 09 June 2009
Appointed Date: 19 March 2009

Secretary
PRYER, Allen
Resigned: 28 September 2007
Appointed Date: 17 April 2001

Secretary
PULLEN, Kevin James
Resigned: 17 April 2001
Appointed Date: 10 January 2001

Secretary
WELLFARE, Madeleine
Resigned: 09 June 2009
Appointed Date: 28 September 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 April 2000
Appointed Date: 07 April 2000

Director
AVIS, Lynda Janet Barbara
Resigned: 13 July 2001
Appointed Date: 07 April 2000
77 years old

Director
BELL, David Michael
Resigned: 25 March 2010
Appointed Date: 07 April 2000
47 years old

Director
BOORMAN, James
Resigned: 31 March 2016
Appointed Date: 20 May 2013
48 years old

Director
BROOKS, James Ian
Resigned: 01 June 2015
Appointed Date: 12 November 2002
57 years old

Director
HARRIES, Phillip Ralph
Resigned: 12 November 2002
Appointed Date: 17 April 2001
62 years old

Director
HINTON, Rebecca
Resigned: 04 August 2005
Appointed Date: 11 November 2004
48 years old

Director
KNIGHT, Peter
Resigned: 22 December 2014
Appointed Date: 10 August 2011
46 years old

Director
PRIOR, Noel John
Resigned: 07 March 2002
Appointed Date: 05 April 2001
92 years old

Director
PRYER, Allen
Resigned: 28 September 2007
Appointed Date: 17 April 2001
75 years old

Director
PULLEN, Kevin James
Resigned: 17 April 2001
Appointed Date: 10 January 2001
63 years old

Director
STAGGE, Paul
Resigned: 10 June 2011
Appointed Date: 19 March 2009
56 years old

Director
TROKE, Stuart
Resigned: 30 May 2001
Appointed Date: 07 April 2000
72 years old

Director
WATERS, Robert
Resigned: 19 October 2004
Appointed Date: 17 July 2001
47 years old

Director
WELLFARE, John Robert
Resigned: 01 January 2006
Appointed Date: 07 April 2000
80 years old

Director
WELLFARE, Madeleine
Resigned: 25 March 2010
Appointed Date: 28 September 2007
83 years old

LEXDEN COURT RESIDENTIAL 2000 LIMITED Events

22 Aug 2016
Confirmation statement made on 22 August 2016 with updates
01 Aug 2016
Appointment of Ms Janice Burtenshaw as a director on 6 July 2016
09 Jun 2016
Total exemption small company accounts made up to 24 March 2016
04 Apr 2016
Termination of appointment of James Boorman as a director on 31 March 2016
01 Feb 2016
Registered office address changed from C/O Shoreline Accountantants Ltd Unit 43 Enterprise Centre Denton Island Newhaven East Sussex BN9 9BA to C/O Shoreline Accountants Ltd Trafalgar House First Floor Quarry Road Newhaven East Sussex BN9 9DD on 1 February 2016
...
... and 73 more events
25 Apr 2001
New secretary appointed;new director appointed
15 Jan 2001
New secretary appointed;new director appointed
15 Jan 2001
Secretary resigned
13 Apr 2000
Secretary resigned
07 Apr 2000
Incorporation