ST. PETER'S COURT (BEXHILL) LIMITED
BEXHILL ON SEA

Hellopages » East Sussex » Rother » TN39 4TT

Company number 04590116
Status Active
Incorporation Date 14 November 2002
Company Type Private Limited Company
Address MR. K. FINDLEY, FINDLEY & SON ESTATE AGENTS 215 COODEN SEA ROAD, COODEN, BEXHILL ON SEA, EAST SUSSEX, TN39 4TT
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 12 November 2016 with updates; Termination of appointment of Richard Christopher Swain as a director on 12 November 2016; Termination of appointment of Kenneth William Ellis as a director on 12 November 2016. The most likely internet sites of ST. PETER'S COURT (BEXHILL) LIMITED are www.stpeterscourtbexhill.co.uk, and www.st-peter-s-court-bexhill.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. The distance to to Pevensey Bay Rail Station is 3.9 miles; to Pevensey & Westham Rail Station is 4.7 miles; to Battle Rail Station is 6.2 miles; to Eastbourne Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.St Peter S Court Bexhill Limited is a Private Limited Company. The company registration number is 04590116. St Peter S Court Bexhill Limited has been working since 14 November 2002. The present status of the company is Active. The registered address of St Peter S Court Bexhill Limited is Mr K Findley Findley Son Estate Agents 215 Cooden Sea Road Cooden Bexhill On Sea East Sussex Tn39 4tt. . FINDLEY, Kenneth Bernard is a Secretary of the company. WINWOOD, Ronald Marshall is a Director of the company. WYLIE, Peter Eric is a Director of the company. Secretary COOKE, Mary Evelyn Dora has been resigned. Secretary ELLIS, Kenneth William has been resigned. Secretary MITCHELL, Audrey Doreen has been resigned. Secretary SKIPP, Daniel Christopher has been resigned. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Director ANTHONY, Sheila Eileen has been resigned. Director ARNOTT, Sheila Margaret has been resigned. Director CAREY, Geoffrey Wentworth has been resigned. Director CAREY, Geoffrey Wentworth has been resigned. Director CAREY, June Frances has been resigned. Director CHARMAN, Helen May has been resigned. Director COOKE, Mary Evelyn Dora has been resigned. Director COOKE, Mary Evelyn Dora has been resigned. Director COPPELLOTTI, Franco has been resigned. Director COULTHARD, Shirley Joan has been resigned. Director DRUCE, Audrey Doreen has been resigned. Director ELLIS, Edith Herta Else has been resigned. Director ELLIS, Kenneth William has been resigned. Director ELLIS, Kenneth William has been resigned. Director ELLIS, Kenneth William has been resigned. Director GASKELL, Paul Richard has been resigned. Director HASKELL, Mary has been resigned. Director HOSKINS, Brian Frederick has been resigned. Director LEACH, Bryan Vosper has been resigned. Director MCLONE, Cecilia Denise has been resigned. Director MITCHELL, Audrey Doreen has been resigned. Director PARRISH, Peter Alfred has been resigned. Director SCHNITTER, Zelda has been resigned. Director STORR-HOGGINS, Arnhild has been resigned. Director SWAIN, Richard Christopher has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
FINDLEY, Kenneth Bernard
Appointed Date: 30 October 2013

Director
WINWOOD, Ronald Marshall
Appointed Date: 19 March 2016
72 years old

Director
WYLIE, Peter Eric
Appointed Date: 30 October 2013
87 years old

Resigned Directors

Secretary
COOKE, Mary Evelyn Dora
Resigned: 13 September 2005
Appointed Date: 14 November 2002

Secretary
ELLIS, Kenneth William
Resigned: 30 October 2013
Appointed Date: 12 January 2012

Secretary
MITCHELL, Audrey Doreen
Resigned: 02 October 2008
Appointed Date: 14 September 2005

Secretary
SKIPP, Daniel Christopher
Resigned: 12 January 2012
Appointed Date: 24 June 2011

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 14 November 2002
Appointed Date: 14 November 2002

Director
ANTHONY, Sheila Eileen
Resigned: 30 June 2015
Appointed Date: 29 March 2011
100 years old

Director
ARNOTT, Sheila Margaret
Resigned: 19 March 2016
Appointed Date: 29 March 2011
97 years old

Director
CAREY, Geoffrey Wentworth
Resigned: 21 April 2011
Appointed Date: 25 September 2010
105 years old

Director
CAREY, Geoffrey Wentworth
Resigned: 08 September 2008
Appointed Date: 14 November 2002
105 years old

Director
CAREY, June Frances
Resigned: 20 January 2012
Appointed Date: 29 March 2011
98 years old

Director
CHARMAN, Helen May
Resigned: 28 March 2015
Appointed Date: 29 March 2011
107 years old

Director
COOKE, Mary Evelyn Dora
Resigned: 19 March 2016
Appointed Date: 29 March 2011
103 years old

Director
COOKE, Mary Evelyn Dora
Resigned: 13 September 2005
Appointed Date: 14 November 2002
103 years old

Director
COPPELLOTTI, Franco
Resigned: 19 March 2016
Appointed Date: 29 March 2011
83 years old

Director
COULTHARD, Shirley Joan
Resigned: 19 March 2016
Appointed Date: 29 March 2011
78 years old

Director
DRUCE, Audrey Doreen
Resigned: 19 March 2016
Appointed Date: 29 March 2011
79 years old

Director
ELLIS, Edith Herta Else
Resigned: 29 July 2013
Appointed Date: 17 April 2012
85 years old

Director
ELLIS, Kenneth William
Resigned: 12 November 2016
Appointed Date: 13 November 2013
88 years old

Director
ELLIS, Kenneth William
Resigned: 17 April 2012
Appointed Date: 30 March 2011
88 years old

Director
ELLIS, Kenneth William
Resigned: 28 December 2009
Appointed Date: 28 September 2008
88 years old

Director
GASKELL, Paul Richard
Resigned: 28 April 2012
Appointed Date: 29 March 2011
79 years old

Director
HASKELL, Mary
Resigned: 30 June 2015
Appointed Date: 29 March 2011
104 years old

Director
HOSKINS, Brian Frederick
Resigned: 19 March 2016
Appointed Date: 29 March 2011
89 years old

Director
LEACH, Bryan Vosper
Resigned: 19 March 2016
Appointed Date: 29 March 2011
98 years old

Director
MCLONE, Cecilia Denise
Resigned: 29 July 2013
Appointed Date: 19 March 2011
83 years old

Director
MITCHELL, Audrey Doreen
Resigned: 28 September 2010
Appointed Date: 14 September 2005
79 years old

Director
PARRISH, Peter Alfred
Resigned: 01 November 2012
Appointed Date: 29 March 2011
79 years old

Director
SCHNITTER, Zelda
Resigned: 19 March 2016
Appointed Date: 27 April 2011
95 years old

Director
STORR-HOGGINS, Arnhild
Resigned: 19 March 2016
Appointed Date: 29 March 2011
93 years old

Director
SWAIN, Richard Christopher
Resigned: 12 November 2016
Appointed Date: 29 March 2011
73 years old

Persons With Significant Control

Mr Kenneth Bernard Findley
Notified on: 20 October 2016
77 years old
Nature of control: Has significant influence or control

ST. PETER'S COURT (BEXHILL) LIMITED Events

12 Jan 2017
Confirmation statement made on 12 November 2016 with updates
17 Nov 2016
Termination of appointment of Richard Christopher Swain as a director on 12 November 2016
17 Nov 2016
Termination of appointment of Kenneth William Ellis as a director on 12 November 2016
24 Aug 2016
Total exemption small company accounts made up to 23 June 2016
19 Mar 2016
Appointment of Mr Ronald Marshall Winwood as a director on 19 March 2016
...
... and 86 more events
21 Jul 2004
Accounts for a dormant company made up to 30 April 2004
19 Jan 2004
Return made up to 14/11/03; full list of members
21 Oct 2003
Accounting reference date extended from 30/11/03 to 30/04/04
21 Nov 2002
Secretary resigned
14 Nov 2002
Incorporation