VICEROY COURT RESIDENTS LIMITED
SEAFORD

Hellopages » East Sussex » Lewes » BN25 1NP

Company number 03443752
Status Active
Incorporation Date 2 October 1997
Company Type Private Limited Company
Address 25 CLINTON PLACE, SEAFORD, EAST SUSSEX, ENGLAND, BN25 1NP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety 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 East Sussex BN25 1NP on 6 April 2017; Director's details changed for Ms Gillian Davidson on 15 December 2016; Director's details changed for Mr Brian Smithers on 17 November 2016. The most likely internet sites of VICEROY COURT RESIDENTS LIMITED are www.viceroycourtresidents.co.uk, and www.viceroy-court-residents.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 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.Viceroy Court Residents Limited is a Private Limited Company. The company registration number is 03443752. Viceroy Court Residents Limited has been working since 02 October 1997. The present status of the company is Active. The registered address of Viceroy Court Residents Limited is 25 Clinton Place Seaford East Sussex England Bn25 1np. . BOXALL, Mark James is a Secretary of the company. DAVISON, Gillian is a Director of the company. LEE, John is a Director of the company. SMITHERS, Brian is a Director of the company. Secretary COATES, Nigel Henry has been resigned. Secretary GREEN, Howard Nigel has been resigned. Secretary HORDERN, Janice Anne has been resigned. Secretary COSEC MANAGEMENT SERVICES LIMITED has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director DARK, Raymond Leslie has been resigned. Director DAVISON, Gillian has been resigned. Director DAVISON, Gillian has been resigned. Director GREEN, Howard Nigel has been resigned. Director HORDERN, Janice Anne has been resigned. Director HORDERN, Michael has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director O'BRIEN, Moyra has been resigned. Director PEARSON, David Neville has been resigned. Director PEARSON, David Neville has been resigned. Director SCOTT, Raymond John has been resigned. Director SILVER, Richard Anthony has been resigned. Director WELLINGS, Alan Stanley has been resigned. The company operates in "Other letting and operating of own or leased real estate".


viceroy court residents Key Finiance

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

Current Directors

Secretary
BOXALL, Mark James
Appointed Date: 19 July 2012

Director
DAVISON, Gillian
Appointed Date: 17 November 2016
93 years old

Director
LEE, John
Appointed Date: 01 July 2012
74 years old

Director
SMITHERS, Brian
Appointed Date: 17 November 2016
76 years old

Resigned Directors

Secretary
COATES, Nigel Henry
Resigned: 01 March 2000
Appointed Date: 02 October 1997

Secretary
GREEN, Howard Nigel
Resigned: 21 May 2010
Appointed Date: 06 December 2002

Secretary
HORDERN, Janice Anne
Resigned: 06 December 2002
Appointed Date: 07 January 2000

Secretary
COSEC MANAGEMENT SERVICES LIMITED
Resigned: 14 November 2011
Appointed Date: 24 May 2010

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 02 October 1997
Appointed Date: 02 October 1997

Director
DARK, Raymond Leslie
Resigned: 31 July 2001
Appointed Date: 07 January 2000
90 years old

Director
DAVISON, Gillian
Resigned: 19 July 2012
Appointed Date: 08 March 2010
93 years old

Director
DAVISON, Gillian
Resigned: 16 January 2004
Appointed Date: 20 April 2000
93 years old

Director
GREEN, Howard Nigel
Resigned: 23 May 2010
Appointed Date: 06 December 2002
75 years old

Director
HORDERN, Janice Anne
Resigned: 06 December 2002
Appointed Date: 07 January 2000
71 years old

Director
HORDERN, Michael
Resigned: 06 September 2004
Appointed Date: 07 January 2000
75 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 02 October 1997
Appointed Date: 02 October 1997

Director
O'BRIEN, Moyra
Resigned: 24 February 2014
Appointed Date: 19 July 2012
90 years old

Director
PEARSON, David Neville
Resigned: 19 July 2012
Appointed Date: 19 July 2012
93 years old

Director
PEARSON, David Neville
Resigned: 17 November 2016
Appointed Date: 01 May 2010
93 years old

Director
SCOTT, Raymond John
Resigned: 08 March 2010
Appointed Date: 10 September 2004
90 years old

Director
SILVER, Richard Anthony
Resigned: 07 January 2000
Appointed Date: 02 October 1997
64 years old

Director
WELLINGS, Alan Stanley
Resigned: 25 February 2011
Appointed Date: 06 December 2002
100 years old

VICEROY COURT RESIDENTS 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 East Sussex BN25 1NP on 6 April 2017
15 Dec 2016
Director's details changed for Ms Gillian Davidson on 15 December 2016
28 Nov 2016
Director's details changed for Mr Brian Smithers on 17 November 2016
28 Nov 2016
Appointment of Ms Gillian Davidson as a director on 17 November 2016
28 Nov 2016
Appointment of Mr Brian Smithers as a director on 17 November 2016
...
... and 80 more events
22 Oct 1998
New director appointed
22 Oct 1998
Registered office changed on 22/10/98 from: 84 temple chambers temple avenue london EC4Y 0HP
22 Oct 1998
Director resigned
22 Oct 1998
Secretary resigned
02 Oct 1997
Incorporation