ST. JOHNS ROAD (SEAFORD) LIMITED
SEAFORD

Hellopages » East Sussex » Lewes » BN25 1NP

Company number 02042196
Status Active
Incorporation Date 30 July 1986
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 25 CLINTON PLACE, SEAFORD, ENGLAND, BN25 1NP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Registered office address changed from C/O Shoreline Accountants Ltd Trafalgar House First Floor Quarry Road Newhaven East Sussex BN9 9DD England to 25 Clinton Place Seaford BN25 1NP on 6 April 2017; Termination of appointment of Gerald Anthony Litchfield as a director on 10 February 2017; Confirmation statement made on 27 July 2016 with updates. The most likely internet sites of ST. JOHNS ROAD (SEAFORD) LIMITED are www.stjohnsroadseaford.co.uk, and www.st-johns-road-seaford.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and two 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.St Johns Road Seaford Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02042196. St Johns Road Seaford Limited has been working since 30 July 1986. The present status of the company is Active. The registered address of St Johns Road Seaford Limited is 25 Clinton Place Seaford England Bn25 1np. . BOXALL, Mark is a Secretary of the company. HALLS, Teresa is a Director of the company. HUTT, Marion is a Director of the company. MUNN, Roger is a Director of the company. Secretary COLE, Gordon William Alfred has been resigned. Secretary NEWBOLD, Eileen Rita has been resigned. Secretary ORCHIN, David has been resigned. Secretary WOOLFORD, Kenneth Cyril has been resigned. Secretary SWINDELLS & GENTRY COMPANY SECRETARIAL LIMITED has been resigned. Director ALLEN, Evelyn Elizabeth has been resigned. Director CLARK, Tracey Louise has been resigned. Director COLE, Gordon William Alfred has been resigned. Director ELLIOTT, Ruth Norana has been resigned. Director ELLIS, Giles John Allen has been resigned. Director ELLIS, Ruth has been resigned. Director FAIRBAIRNS, Zoe has been resigned. Director HALLS, Jacqueline Anne has been resigned. Director KELLY, John Edward has been resigned. Director LANGRIDGE, Ann Gisela has been resigned. Director LANGRIDGE, Paul William has been resigned. Director LITCHFIELD, Gerald Anthony has been resigned. Director NEWBOLD, Eileen Rita has been resigned. Director NEWBOLD, Kevan Roy has been resigned. Director NORMAN, Peter Maurice has been resigned. Director ORCHIN, David John has been resigned. Director ORCHIN, David John has been resigned. Director PARRISH, Susan Patricia has been resigned. Director SMITH, Edna Beatrice has been resigned. Director STEWART, Bruce Robert has been resigned. Director WHITTLE, Jean Louisa has been resigned. Director WHITTLE, Leslie Ralph has been resigned. Director WOOLFORD, Kenneth Cyril has been resigned. The company operates in "Residents property management".


st. johns road (seaford) Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BOXALL, Mark
Appointed Date: 27 October 2014

Director
HALLS, Teresa
Appointed Date: 14 August 2009
78 years old

Director
HUTT, Marion
Appointed Date: 26 November 2009
79 years old

Director
MUNN, Roger
Appointed Date: 01 September 2015
82 years old

Resigned Directors

Secretary
COLE, Gordon William Alfred
Resigned: 31 March 2007

Secretary
NEWBOLD, Eileen Rita
Resigned: 20 October 2008
Appointed Date: 01 April 2007

Secretary
ORCHIN, David
Resigned: 26 November 2009
Appointed Date: 21 November 2008

Secretary
WOOLFORD, Kenneth Cyril
Resigned: 09 August 2010
Appointed Date: 26 November 2009

Secretary
SWINDELLS & GENTRY COMPANY SECRETARIAL LIMITED
Resigned: 27 October 2014
Appointed Date: 08 December 2010

Director
ALLEN, Evelyn Elizabeth
Resigned: 11 July 2010
Appointed Date: 26 July 2001
79 years old

Director
CLARK, Tracey Louise
Resigned: 23 April 2003
Appointed Date: 23 July 1999
54 years old

Director
COLE, Gordon William Alfred
Resigned: 31 March 2007
106 years old

Director
ELLIOTT, Ruth Norana
Resigned: 26 July 2001
Appointed Date: 19 February 1999
98 years old

Director
ELLIS, Giles John Allen
Resigned: 28 July 1995
Appointed Date: 11 August 1992
74 years old

Director
ELLIS, Ruth
Resigned: 29 July 1994
Appointed Date: 11 August 1992
80 years old

Director
FAIRBAIRNS, Zoe
Resigned: 13 October 1993
76 years old

Director
HALLS, Jacqueline Anne
Resigned: 26 September 2008
Appointed Date: 28 July 2006
50 years old

Director
KELLY, John Edward
Resigned: 28 August 1998
Appointed Date: 28 July 1995
77 years old

Director
LANGRIDGE, Ann Gisela
Resigned: 19 February 1999
Appointed Date: 19 October 1993
64 years old

Director
LANGRIDGE, Paul William
Resigned: 19 February 1999
Appointed Date: 19 October 1993
60 years old

Director
LITCHFIELD, Gerald Anthony
Resigned: 10 February 2017
Appointed Date: 15 August 2011
97 years old

Director
NEWBOLD, Eileen Rita
Resigned: 20 October 2008
Appointed Date: 27 July 2007
71 years old

Director
NEWBOLD, Kevan Roy
Resigned: 25 April 2009
Appointed Date: 28 July 2006
75 years old

Director
NORMAN, Peter Maurice
Resigned: 15 August 2011
Appointed Date: 14 August 2009
75 years old

Director
ORCHIN, David John
Resigned: 26 November 2009
Appointed Date: 08 August 2008
83 years old

Director
ORCHIN, David John
Resigned: 04 October 2005
Appointed Date: 28 August 1998
83 years old

Director
PARRISH, Susan Patricia
Resigned: 02 August 2010
Appointed Date: 16 July 2010
76 years old

Director
SMITH, Edna Beatrice
Resigned: 31 March 2008
105 years old

Director
STEWART, Bruce Robert
Resigned: 29 September 2005
Appointed Date: 24 July 2003
100 years old

Director
WHITTLE, Jean Louisa
Resigned: 11 August 1992
98 years old

Director
WHITTLE, Leslie Ralph
Resigned: 11 August 1992
101 years old

Director
WOOLFORD, Kenneth Cyril
Resigned: 09 August 2010
Appointed Date: 14 August 2009
81 years old

ST. JOHNS ROAD (SEAFORD) LIMITED Events

06 Apr 2017
Registered office address changed from C/O Shoreline Accountants Ltd Trafalgar House First Floor Quarry Road Newhaven East Sussex BN9 9DD England to 25 Clinton Place Seaford BN25 1NP on 6 April 2017
10 Feb 2017
Termination of appointment of Gerald Anthony Litchfield as a director on 10 February 2017
28 Jul 2016
Confirmation statement made on 27 July 2016 with updates
04 Jul 2016
Total exemption small company accounts made up to 31 March 2016
01 Feb 2016
Registered office address changed from 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 116 more events
19 Feb 1988
Annual return made up to 10/02/88

16 Nov 1987
New director appointed

26 Oct 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

26 Oct 1987
Registered office changed on 26/10/87 from: rmc house school road hove east sussex BN3 5HX

30 Jul 1986
Certificate of Incorporation