56 TOMLINS GROVE (FREEHOLD) LIMITED
RYE

Hellopages » East Sussex » Rother » TN31 7LJ

Company number 05997381
Status Active
Incorporation Date 14 November 2006
Company Type Private Limited Company
Address GIBBONS MANNINGTON & PHIPPS, LANDGATE CHAMBERS, RYE, EAST SUSSEX, TN31 7LJ
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 fifty events have happened. The last three records are Confirmation statement made on 14 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 November 2015 with full list of shareholders Statement of capital on 2016-01-26 GBP 4 . The most likely internet sites of 56 TOMLINS GROVE (FREEHOLD) LIMITED are www.56tomlinsgrovefreehold.co.uk, and www.56-tomlins-grove-freehold.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. The distance to to Winchelsea Rail Station is 2 miles; to Doleham Rail Station is 5.9 miles; to Three Oaks Rail Station is 6.4 miles; to Ham Street Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.56 Tomlins Grove Freehold Limited is a Private Limited Company. The company registration number is 05997381. 56 Tomlins Grove Freehold Limited has been working since 14 November 2006. The present status of the company is Active. The registered address of 56 Tomlins Grove Freehold Limited is Gibbons Mannington Phipps Landgate Chambers Rye East Sussex Tn31 7lj. . FEWELL, Mark is a Secretary of the company. FEWELL, Mark Timothy is a Director of the company. MASOUD, Dina is a Director of the company. WRIGHT-WARREN, Annabel is a Director of the company. YORK, Adam is a Director of the company. Secretary FOYER, Rozanne has been resigned. Secretary FOYER, Rozanne has been resigned. Secretary HOPKINS, Tudor has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director BURROWS, Matthew has been resigned. Director FOYER, Rozanne has been resigned. Director HOPKINS, Tudor Spencer has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
FEWELL, Mark
Appointed Date: 28 August 2015

Director
FEWELL, Mark Timothy
Appointed Date: 14 November 2006
60 years old

Director
MASOUD, Dina
Appointed Date: 28 August 2015
33 years old

Director
WRIGHT-WARREN, Annabel
Appointed Date: 29 January 2010
48 years old

Director
YORK, Adam
Appointed Date: 02 September 2013
51 years old

Resigned Directors

Secretary
FOYER, Rozanne
Resigned: 28 August 2015
Appointed Date: 07 December 2011

Secretary
FOYER, Rozanne
Resigned: 28 November 2010
Appointed Date: 14 November 2006

Secretary
HOPKINS, Tudor
Resigned: 07 December 2011
Appointed Date: 28 November 2010

Nominee Secretary
THOMAS, Howard
Resigned: 14 November 2006
Appointed Date: 14 November 2006

Director
BURROWS, Matthew
Resigned: 14 November 2009
Appointed Date: 14 November 2006
54 years old

Director
FOYER, Rozanne
Resigned: 28 August 2015
Appointed Date: 14 November 2006
52 years old

Director
HOPKINS, Tudor Spencer
Resigned: 02 September 2013
Appointed Date: 16 November 2006
51 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 14 November 2006
Appointed Date: 14 November 2006
63 years old

Persons With Significant Control

Mr Ben William Brookes
Notified on: 1 November 2016
37 years old
Nature of control: Has significant influence or control

Mr Mark Fewell
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

Mr Adam York
Notified on: 6 April 2016
51 years old
Nature of control: Has significant influence or control

Ms Dina Masoud
Notified on: 6 April 2016
33 years old
Nature of control: Has significant influence or control

56 TOMLINS GROVE (FREEHOLD) LIMITED Events

22 Feb 2017
Confirmation statement made on 14 November 2016 with updates
25 Jan 2017
Total exemption small company accounts made up to 31 March 2016
26 Jan 2016
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 4

04 Sep 2015
Termination of appointment of Rozanne Foyer as a secretary on 28 August 2015
04 Sep 2015
Termination of appointment of Rozanne Foyer as a director on 28 August 2015
...
... and 40 more events
20 Dec 2006
Director resigned
20 Dec 2006
New director appointed
20 Dec 2006
New secretary appointed;new director appointed
20 Dec 2006
New director appointed
14 Nov 2006
Incorporation