SUSSEX LIFE LIMITED
NORWICH

Hellopages » Norfolk » Norwich » NR1 1RE
Company number 02983055
Status Active
Incorporation Date 25 October 1994
Company Type Private Limited Company
Address PROSPECT HOUSE, ROUEN ROAD, NORWICH, NORFOLK, NR1 1RE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 25 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 25 October 2015 with full list of shareholders Statement of capital on 2015-10-26 GBP 100 . The most likely internet sites of SUSSEX LIFE LIMITED are www.sussexlife.co.uk, and www.sussex-life.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. Sussex Life Limited is a Private Limited Company. The company registration number is 02983055. Sussex Life Limited has been working since 25 October 1994. The present status of the company is Active. The registered address of Sussex Life Limited is Prospect House Rouen Road Norwich Norfolk Nr1 1re. . CROSS, Tara is a Director of the company. MCCARTHY, Brian Gerard is a Director of the company. Secretary ELLISON, John Oliver has been resigned. Secretary HARTLEY, Kim Michael has been resigned. Secretary WOODBRIDGE, Michael James has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director ELLISON, John Oliver has been resigned. Director FRY, John Anthony has been resigned. Director HARTLEY, Kim Michael has been resigned. Director HARTLEY, Trudi Karen has been resigned. Director HUSTLER, Johanthan Aubrey Eric has been resigned. Director JEAKINGS, Adrian Dion has been resigned. Director LAWRENCE, Christopher has been resigned. Director WEBSPER, Nigel Gordon Forsyth has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
CROSS, Tara
Appointed Date: 24 November 2014
54 years old

Director
MCCARTHY, Brian Gerard
Appointed Date: 01 November 2008
63 years old

Resigned Directors

Secretary
ELLISON, John Oliver
Resigned: 30 April 2014
Appointed Date: 07 May 2002

Secretary
HARTLEY, Kim Michael
Resigned: 07 May 2002
Appointed Date: 21 October 1996

Secretary
WOODBRIDGE, Michael James
Resigned: 01 November 1996
Appointed Date: 25 October 1994

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 25 October 1994
Appointed Date: 25 October 1994

Director
ELLISON, John Oliver
Resigned: 24 November 2014
Appointed Date: 02 September 2002
74 years old

Director
FRY, John Anthony
Resigned: 01 November 2008
Appointed Date: 04 October 2002
69 years old

Director
HARTLEY, Kim Michael
Resigned: 07 May 2002
Appointed Date: 21 October 1996
64 years old

Director
HARTLEY, Trudi Karen
Resigned: 07 May 2002
Appointed Date: 25 October 1994
63 years old

Director
HUSTLER, Johanthan Aubrey Eric
Resigned: 02 September 2002
Appointed Date: 07 May 2002
70 years old

Director
JEAKINGS, Adrian Dion
Resigned: 31 July 2014
Appointed Date: 04 October 2002
67 years old

Director
LAWRENCE, Christopher
Resigned: 28 November 2002
Appointed Date: 02 September 2002
64 years old

Director
WEBSPER, Nigel Gordon Forsyth
Resigned: 02 September 2002
Appointed Date: 07 May 2002
69 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 25 October 1994
Appointed Date: 25 October 1994

Persons With Significant Control

Archant (Dormants) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SUSSEX LIFE LIMITED Events

31 Oct 2016
Confirmation statement made on 25 October 2016 with updates
23 Aug 2016
Accounts for a dormant company made up to 31 December 2015
26 Oct 2015
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100

02 Sep 2015
Accounts for a dormant company made up to 31 December 2014
01 Dec 2014
Appointment of Miss Tara Cross as a director on 24 November 2014
...
... and 77 more events
18 Nov 1994
Ad 25/10/94--------- £ si 1@1=1 £ ic 2/3

31 Oct 1994
Registered office changed on 31/10/94 from: bridge house 181 queen victoria street london EC4V 4DD

31 Oct 1994
Director resigned;new director appointed
31 Oct 1994
Secretary resigned;new secretary appointed
25 Oct 1994
Incorporation

SUSSEX LIFE LIMITED Charges

17 February 1998
Debenture
Delivered: 18 February 1998
Status: Satisfied on 11 May 2002
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…