THE VINERIES (EASTBOURNE) MANAGEMENT COMPANY LIMITED
BEXHILL-ON-SEA

Hellopages » East Sussex » Rother » TN39 3JR
Company number 02339539
Status Active
Incorporation Date 26 January 1989
Company Type Private Limited Company
Address 13 LONDON ROAD, BEXHILL-ON-SEA, ENGLAND, TN39 3JR
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Director's details changed for Mrs Susan Jane Rackley on 1 January 2017; Secretary's details changed for Philip Edward Rackley on 1 January 2017. The most likely internet sites of THE VINERIES (EASTBOURNE) MANAGEMENT COMPANY LIMITED are www.thevinerieseastbournemanagementcompany.co.uk, and www.the-vineries-eastbourne-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and one months. The distance to to Battle Rail Station is 5.1 miles; to Pevensey Bay Rail Station is 5.8 miles; to Pevensey & Westham Rail Station is 6.6 miles; to Robertsbridge Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Vineries Eastbourne Management Company Limited is a Private Limited Company. The company registration number is 02339539. The Vineries Eastbourne Management Company Limited has been working since 26 January 1989. The present status of the company is Active. The registered address of The Vineries Eastbourne Management Company Limited is 13 London Road Bexhill On Sea England Tn39 3jr. . RACKLEY, Philip Edward is a Secretary of the company. BEGLEY, Patrick John is a Director of the company. DICKINSON, Susan is a Director of the company. KEANE, Margaret Anne is a Director of the company. RACKLEY, Philip Edward is a Director of the company. RACKLEY, Susan Jane is a Director of the company. Director BASSETT, James Alan has been resigned. Director HARDY, Peter has been resigned. Director HOWARD, Derek Anthony has been resigned. Director JONES, Stanley has been resigned. Director KEANE, Margaret Anne has been resigned. Director POWNALL, Anthony William has been resigned. Director PRITCHARD, Gary has been resigned. The company operates in "Residents property management".


Current Directors


Director
BEGLEY, Patrick John
Appointed Date: 26 November 2013
51 years old

Director
DICKINSON, Susan
Appointed Date: 01 September 2002
78 years old

Director
KEANE, Margaret Anne
Appointed Date: 26 November 2013
70 years old

Director

Director
RACKLEY, Susan Jane

68 years old

Resigned Directors

Director
BASSETT, James Alan
Resigned: 21 June 1994
77 years old

Director
HARDY, Peter
Resigned: 25 August 2005
Appointed Date: 01 September 2002
57 years old

Director
HOWARD, Derek Anthony
Resigned: 14 December 1991
67 years old

Director
JONES, Stanley
Resigned: 21 March 2004
101 years old

Director
KEANE, Margaret Anne
Resigned: 20 November 1999
70 years old

Director
POWNALL, Anthony William
Resigned: 02 January 2013
97 years old

Director
PRITCHARD, Gary
Resigned: 30 November 1996
Appointed Date: 21 June 1994
66 years old

Persons With Significant Control

Mr Patrick John Begley
Notified on: 6 April 2016
51 years old
Nature of control: Has significant influence or control

Miss Margaret Anne Keane
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control

Philip Edward Rackley
Notified on: 6 April 2016
77 years old
Nature of control: Has significant influence or control

Mrs Susan Jane Rackley
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

Mrs Susan Dickinson
Notified on: 6 April 2016
78 years old
Nature of control: Has significant influence or control

THE VINERIES (EASTBOURNE) MANAGEMENT COMPANY LIMITED Events

11 Apr 2017
Confirmation statement made on 31 March 2017 with updates
11 Apr 2017
Director's details changed for Mrs Susan Jane Rackley on 1 January 2017
11 Apr 2017
Secretary's details changed for Philip Edward Rackley on 1 January 2017
11 Apr 2017
Director's details changed for Philip Edward Rackley on 1 January 2017
11 Apr 2017
Director's details changed for Mrs Susan Dickinson on 1 January 2017
...
... and 85 more events
07 Apr 1989
Registered office changed on 07/04/89 from: 2 baches street london N1 6UB

20 Mar 1989
Memorandum and Articles of Association

13 Mar 1989
Company name changed shinehot LIMITED\certificate issued on 14/03/89

24 Feb 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

26 Jan 1989
Incorporation