HURSTFIELD (TICEHURST) PHASE 2 LIMITED
WADHURST

Hellopages » East Sussex » Rother » TN5 7AW

Company number 07349732
Status Active
Incorporation Date 18 August 2010
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 18 LOWER ST. MARYS, TICEHURST, WADHURST, EAST SUSSEX, TN5 7AW
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Confirmation statement made on 18 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 18 August 2015 no member list. The most likely internet sites of HURSTFIELD (TICEHURST) PHASE 2 LIMITED are www.hurstfieldticehurstphase2.co.uk, and www.hurstfield-ticehurst-phase-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and two months. Hurstfield Ticehurst Phase 2 Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 07349732. Hurstfield Ticehurst Phase 2 Limited has been working since 18 August 2010. The present status of the company is Active. The registered address of Hurstfield Ticehurst Phase 2 Limited is 18 Lower St Marys Ticehurst Wadhurst East Sussex Tn5 7aw. . DODD, William Frederick is a Director of the company. FRAZER, Robert is a Director of the company. PITTMAN, Joyce Jeanette is a Director of the company. PORTER, Howard is a Director of the company. Secretary BALLAM, Peter has been resigned. Secretary PITTMAN, Joyce Jeanette has been resigned. Director BROWN, Philip Francis Christopher has been resigned. Director ELLIOTT, Richard John has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
DODD, William Frederick
Appointed Date: 01 January 2013
89 years old

Director
FRAZER, Robert
Appointed Date: 01 January 2013
83 years old

Director
PITTMAN, Joyce Jeanette
Appointed Date: 01 January 2013
81 years old

Director
PORTER, Howard
Appointed Date: 01 January 2013
78 years old

Resigned Directors

Secretary
BALLAM, Peter
Resigned: 31 March 2012
Appointed Date: 18 August 2010

Secretary
PITTMAN, Joyce Jeanette
Resigned: 08 July 2014
Appointed Date: 01 September 2012

Director
BROWN, Philip Francis Christopher
Resigned: 02 August 2013
Appointed Date: 18 August 2010
62 years old

Director
ELLIOTT, Richard John
Resigned: 03 September 2012
Appointed Date: 18 August 2010
47 years old

HURSTFIELD (TICEHURST) PHASE 2 LIMITED Events

30 Aug 2016
Confirmation statement made on 18 August 2016 with updates
03 May 2016
Total exemption small company accounts made up to 31 December 2015
20 Aug 2015
Annual return made up to 18 August 2015 no member list
28 Jun 2015
Total exemption small company accounts made up to 31 December 2014
08 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 15 more events
11 Jul 2012
Registered office address changed from 19 High Street Great Bookham Surrey KT23 4AA United Kingdom on 11 July 2012
28 May 2012
Total exemption small company accounts made up to 31 August 2011
09 Sep 2011
Annual return made up to 18 August 2011 no member list
09 Sep 2011
Registered office address changed from , 19 High Street Great Bookham, Leatherhead, Surrey, KT23 4AA, United Kingdom on 9 September 2011
18 Aug 2010
Incorporation