THE CURZON HOUSE RESIDENTS' CO LIMITED
TELSCOMBE CLIFFS

Hellopages » East Sussex » Lewes » BN10 7HA

Company number 03431259
Status Active
Incorporation Date 9 September 1997
Company Type Private Limited Company
Address 365 SOUTH COAST ROAD, TELSCOMBE CLIFFS, EAST SUSSEX, BN10 7HA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 30 December 2016 with updates; Termination of appointment of Tony Mayo as a secretary on 1 January 2017. The most likely internet sites of THE CURZON HOUSE RESIDENTS' CO LIMITED are www.thecurzonhouseresidentsco.co.uk, and www.the-curzon-house-residents-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. The distance to to Bishopstone Rail Station is 4.4 miles; to Seaford Rail Station is 5.2 miles; to Falmer Rail Station is 5.7 miles; to Moulsecoomb Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Curzon House Residents Co Limited is a Private Limited Company. The company registration number is 03431259. The Curzon House Residents Co Limited has been working since 09 September 1997. The present status of the company is Active. The registered address of The Curzon House Residents Co Limited is 365 South Coast Road Telscombe Cliffs East Sussex Bn10 7ha. . WILSON, Kath is a Secretary of the company. MAYO, Tony is a Director of the company. SINESI, Lucy Fay is a Director of the company. Secretary ELLIOTT, Patricia has been resigned. Secretary MAYO, Tony has been resigned. Secretary NATHAN-TURNER, John has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director DOCTOR, John Graham has been resigned. Director DREW, Neil Martin has been resigned. Director DREW, Nikola Marie has been resigned. Director ELLIOTT, Patricia has been resigned. Director FRIPP, John Roger has been resigned. Director HOOD, Andrew has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director NATHAN-TURNER, John has been resigned. Director TOFF, Maxine Zena has been resigned. Director UPPAL, Popinder Kaur has been resigned. Director WAGSTAFF, John has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
WILSON, Kath
Appointed Date: 21 March 2016

Director
MAYO, Tony
Appointed Date: 12 April 2011
51 years old

Director
SINESI, Lucy Fay
Appointed Date: 18 April 2011
51 years old

Resigned Directors

Secretary
ELLIOTT, Patricia
Resigned: 04 November 2010
Appointed Date: 01 January 1999

Secretary
MAYO, Tony
Resigned: 01 January 2017
Appointed Date: 04 November 2010

Secretary
NATHAN-TURNER, John
Resigned: 20 February 1999
Appointed Date: 28 September 1998

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 28 September 1998
Appointed Date: 09 September 1997

Director
DOCTOR, John Graham
Resigned: 31 December 1998
Appointed Date: 28 September 1998
84 years old

Director
DREW, Neil Martin
Resigned: 27 August 2003
Appointed Date: 18 July 2001
46 years old

Director
DREW, Nikola Marie
Resigned: 27 August 2003
Appointed Date: 18 July 2001
52 years old

Director
ELLIOTT, Patricia
Resigned: 12 April 2011
Appointed Date: 01 January 1999
98 years old

Director
FRIPP, John Roger
Resigned: 30 March 2007
Appointed Date: 01 January 1999
80 years old

Director
HOOD, Andrew
Resigned: 18 April 2011
Appointed Date: 10 August 2007
79 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 28 September 1998
Appointed Date: 09 September 1997

Director
NATHAN-TURNER, John
Resigned: 20 February 1999
Appointed Date: 28 September 1998
78 years old

Director
TOFF, Maxine Zena
Resigned: 22 October 2006
Appointed Date: 29 November 1998
89 years old

Director
UPPAL, Popinder Kaur
Resigned: 19 January 2012
Appointed Date: 12 April 2011
56 years old

Director
WAGSTAFF, John
Resigned: 29 December 2010
Appointed Date: 30 March 2007
104 years old

THE CURZON HOUSE RESIDENTS' CO LIMITED Events

27 Feb 2017
Total exemption full accounts made up to 31 December 2016
06 Jan 2017
Confirmation statement made on 30 December 2016 with updates
05 Jan 2017
Termination of appointment of Tony Mayo as a secretary on 1 January 2017
21 Mar 2016
Appointment of Miss Kath Wilson as a secretary on 21 March 2016
16 Mar 2016
Total exemption full accounts made up to 31 December 2015
...
... and 66 more events
27 Nov 1998
New secretary appointed;new director appointed
27 Nov 1998
Secretary resigned
27 Nov 1998
Director resigned
27 Nov 1998
Registered office changed on 27/11/98 from: 76 whitchurch road cardiff CF4 3LX
09 Sep 1997
Incorporation