SOUTHCHURCH DISCOUNT SALES LIMITED
SOUTHEND-ON-SEA

Hellopages » Essex » Southend-on-Sea » SS1 3DH

Company number 01304888
Status Active
Incorporation Date 25 March 1977
Company Type Private Limited Company
Address 18 WYATTS DRIVE, SOUTHEND-ON-SEA, ESSEX, ENGLAND, SS1 3DH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 April 2016 with full list of shareholders Statement of capital on 2016-06-10 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of SOUTHCHURCH DISCOUNT SALES LIMITED are www.southchurchdiscountsales.co.uk, and www.southchurch-discount-sales.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and seven months. Southchurch Discount Sales Limited is a Private Limited Company. The company registration number is 01304888. Southchurch Discount Sales Limited has been working since 25 March 1977. The present status of the company is Active. The registered address of Southchurch Discount Sales Limited is 18 Wyatts Drive Southend On Sea Essex England Ss1 3dh. . WILLIAMS, Lucie is a Secretary of the company. MARTIN, Barbara Avril is a Director of the company. Secretary BISHOP, Albert Sidney has been resigned. Secretary CROUCHMAN, Russell has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
WILLIAMS, Lucie
Appointed Date: 01 October 2015

Director

Resigned Directors

Secretary
BISHOP, Albert Sidney
Resigned: 01 October 2015
Appointed Date: 17 May 2000

Secretary
CROUCHMAN, Russell
Resigned: 17 May 2000

SOUTHCHURCH DISCOUNT SALES LIMITED Events

01 Dec 2016
Total exemption small company accounts made up to 31 March 2016
10 Jun 2016
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100

19 Nov 2015
Total exemption small company accounts made up to 31 March 2015
22 Oct 2015
Appointment of Miss Lucie Williams as a secretary on 1 October 2015
22 Oct 2015
Termination of appointment of Albert Sidney Bishop as a secretary on 1 October 2015
...
... and 70 more events
08 Apr 1987
Return made up to 31/12/86; full list of members

08 Apr 1987
Return made up to 31/12/86; full list of members

08 Apr 1987
Return made up to 16/02/87; full list of members

08 Apr 1987
Return made up to 16/02/87; full list of members

20 Oct 1986
Registered office changed on 20/10/86 from: 64 london road southend-on-sea essex

SOUTHCHURCH DISCOUNT SALES LIMITED Charges

21 November 1983
Debenture
Delivered: 1 December 1983
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h and l/h properties…
21 November 1983
Legal mortgage
Delivered: 1 December 1983
Status: Satisfied on 14 October 1992
Persons entitled: National Westminster Bank PLC
Description: 5A vanguard way shoeburyness, essex. Title no:- ex 236602…