87 PEVENSEY ROAD ST LEONARDS LIMITED
ROBERTSBRIDGE

Hellopages » East Sussex » Rother » TN32 5ER

Company number 04202722
Status Active
Incorporation Date 20 April 2001
Company Type Private Limited Company
Address 14 HACKWOOD, ROBERTSBRIDGE, EAST SUSSEX, TN32 5ER
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Micro company accounts made up to 30 April 2016; Annual return made up to 19 April 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 8,900 ; Annual return made up to 19 April 2015 with full list of shareholders Statement of capital on 2015-05-09 GBP 8,900 . The most likely internet sites of 87 PEVENSEY ROAD ST LEONARDS LIMITED are www.87pevenseyroadstleonards.co.uk, and www.87-pevensey-road-st-leonards.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. The distance to to Battle Rail Station is 5.4 miles; to Wadhurst Rail Station is 8.5 miles; to West St Leonards Rail Station is 10 miles; to St Leonards Warrior Square Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.87 Pevensey Road St Leonards Limited is a Private Limited Company. The company registration number is 04202722. 87 Pevensey Road St Leonards Limited has been working since 20 April 2001. The present status of the company is Active. The registered address of 87 Pevensey Road St Leonards Limited is 14 Hackwood Robertsbridge East Sussex Tn32 5er. . ANDREWS, John Clive is a Secretary of the company. JACQUES, Glenys is a Director of the company. LEWIS-WHITE, Rebecca is a Director of the company. MULVEY, Kindlan Hugh is a Director of the company. PIDGE, Daniel Jon is a Director of the company. Secretary DUNN, Rowena has been resigned. Nominee Secretary DWYER, Daniel John has been resigned. Secretary HARVEY, Mike has been resigned. Secretary DRAWFLIGHT ESTATES LIMITED has been resigned. Director DUNN, Rowena has been resigned. Director DWYER, Daniel John has been resigned. Nominee Director DWYER, Daniel James has been resigned. Director HARVEY, Mike has been resigned. Director HAYWARD, Ruth has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
ANDREWS, John Clive
Appointed Date: 27 February 2015

Director
JACQUES, Glenys
Appointed Date: 20 April 2001
70 years old

Director
LEWIS-WHITE, Rebecca
Appointed Date: 08 July 2007
63 years old

Director
MULVEY, Kindlan Hugh
Appointed Date: 29 July 2006
61 years old

Director
PIDGE, Daniel Jon
Appointed Date: 27 February 2015
47 years old

Resigned Directors

Secretary
DUNN, Rowena
Resigned: 27 February 2015
Appointed Date: 17 February 2004

Nominee Secretary
DWYER, Daniel John
Resigned: 20 April 2001
Appointed Date: 20 April 2001

Secretary
HARVEY, Mike
Resigned: 17 May 2002
Appointed Date: 20 April 2001

Secretary
DRAWFLIGHT ESTATES LIMITED
Resigned: 17 February 2004
Appointed Date: 17 May 2002

Director
DUNN, Rowena
Resigned: 27 February 2015
Appointed Date: 17 February 2004
65 years old

Director
DWYER, Daniel John
Resigned: 20 April 2001
Appointed Date: 20 April 2001
84 years old

Nominee Director
DWYER, Daniel James
Resigned: 20 April 2001
Appointed Date: 20 April 2001
50 years old

Director
HARVEY, Mike
Resigned: 17 February 2004
Appointed Date: 17 May 2002
80 years old

Director
HAYWARD, Ruth
Resigned: 30 June 2006
Appointed Date: 17 May 2002
89 years old

87 PEVENSEY ROAD ST LEONARDS LIMITED Events

28 Jan 2017
Micro company accounts made up to 30 April 2016
17 Jun 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 8,900

09 May 2015
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-05-09
  • GBP 8,900

09 May 2015
Director's details changed for Rebecca Lewison-White on 8 May 2015
09 May 2015
Accounts for a dormant company made up to 30 April 2015
...
... and 48 more events
29 May 2001
Secretary resigned;director resigned
29 May 2001
New secretary appointed
29 May 2001
New director appointed
29 May 2001
Registered office changed on 29/05/01 from: 96-99 temple chambers temple avenue london EC4Y 0HP
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

20 Apr 2001
Incorporation