EMBASSY HOUSE LIMITED
BEXHILL-ON-SEA

Hellopages » East Sussex » Rother » TN39 5BF

Company number 04131655
Status Active
Incorporation Date 28 December 2000
Company Type Private Limited Company
Address UNIT 12, NAPIER HOUSE, ELVA WAY, BEXHILL-ON-SEA, EAST SUSSEX, ENGLAND, TN39 5BF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 11 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Appointment of Mr Malcolm Perrior as a director on 22 May 2015. The most likely internet sites of EMBASSY HOUSE LIMITED are www.embassyhouse.co.uk, and www.embassy-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. The distance to to Battle Rail Station is 4.2 miles; to Pevensey Bay Rail Station is 6.2 miles; to Pevensey & Westham Rail Station is 6.9 miles; to Robertsbridge Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Embassy House Limited is a Private Limited Company. The company registration number is 04131655. Embassy House Limited has been working since 28 December 2000. The present status of the company is Active. The registered address of Embassy House Limited is Unit 12 Napier House Elva Way Bexhill On Sea East Sussex England Tn39 5bf. . JOHNSON, Jane Clare is a Director of the company. PERRIOR, Malcolm is a Director of the company. SLADE, Susan is a Director of the company. WHITING, Steven is a Director of the company. WHITING, Susanne is a Director of the company. WOODERSON, Richard is a Director of the company. Secretary OKINES, George Tarver has been resigned. Secretary ARKO PROPERTY MANAGEMENT LTD has been resigned. Nominee Secretary STL SECRETARIES LTD. has been resigned. Director HAYTON, Andrew Mark has been resigned. Director OKINES, George Tarver has been resigned. Director OKINES, Sally Jane has been resigned. Director STREET, Mike has been resigned. Director WHITING, Stephen George has been resigned. Nominee Director STL DIRECTORS LTD. has been resigned. The company operates in "Residents property management".


Current Directors

Director
JOHNSON, Jane Clare
Appointed Date: 11 December 2014
67 years old

Director
PERRIOR, Malcolm
Appointed Date: 22 May 2015
67 years old

Director
SLADE, Susan
Appointed Date: 19 January 2012
62 years old

Director
WHITING, Steven
Appointed Date: 22 December 2011
73 years old

Director
WHITING, Susanne
Appointed Date: 28 December 2000
66 years old

Director
WOODERSON, Richard
Appointed Date: 28 December 2011
50 years old

Resigned Directors

Secretary
OKINES, George Tarver
Resigned: 01 January 2013
Appointed Date: 28 December 2000

Secretary
ARKO PROPERTY MANAGEMENT LTD
Resigned: 24 February 2015
Appointed Date: 01 January 2013

Nominee Secretary
STL SECRETARIES LTD.
Resigned: 28 December 2000
Appointed Date: 28 December 2000

Director
HAYTON, Andrew Mark
Resigned: 13 February 2002
Appointed Date: 28 December 2000
64 years old

Director
OKINES, George Tarver
Resigned: 22 December 2011
Appointed Date: 28 December 2000
66 years old

Director
OKINES, Sally Jane
Resigned: 13 February 2002
Appointed Date: 28 December 2000
66 years old

Director
STREET, Mike
Resigned: 13 February 2002
Appointed Date: 28 December 2000
75 years old

Director
WHITING, Stephen George
Resigned: 13 February 2002
Appointed Date: 28 December 2000
73 years old

Nominee Director
STL DIRECTORS LTD.
Resigned: 28 December 2000
Appointed Date: 28 December 2000

EMBASSY HOUSE LIMITED Events

24 Feb 2017
Confirmation statement made on 11 February 2017 with updates
09 Sep 2016
Total exemption small company accounts made up to 31 December 2015
21 Apr 2016
Appointment of Mr Malcolm Perrior as a director on 22 May 2015
09 Mar 2016
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 6

09 Mar 2016
Director's details changed for Mr Richard Wooderson on 24 February 2016
...
... and 55 more events
14 Mar 2001
New director appointed
14 Mar 2001
New secretary appointed;new director appointed
14 Mar 2001
Director resigned
14 Mar 2001
Secretary resigned
28 Dec 2000
Incorporation