56 PIER AVENUE LIMITED
SUFFOLK


Company number 02699783
Status Active
Incorporation Date 24 March 1992
Company Type Private Limited Company
Address 56 PIER AVENUE, SOUTHWOLD, SUFFOLK
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 24 March 2017 with updates; Secretary's details changed for Miss Margaret Gail Ferguson on 28 March 2017; Appointment of Miss Margaret Gail Ferguson as a secretary on 17 January 2017. The most likely internet sites of 56 PIER AVENUE LIMITED are www.56pieravenue.co.uk, and www.56-pier-avenue.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and seven months. 56 Pier Avenue Limited is a Private Limited Company. The company registration number is 02699783. 56 Pier Avenue Limited has been working since 24 March 1992. The present status of the company is Active. The registered address of 56 Pier Avenue Limited is 56 Pier Avenue Southwold Suffolk. . FERGUSON, Margaret Gail is a Secretary of the company. FERGUSON, Margaret Gail is a Director of the company. KIRK, Katherine Elizabeth is a Director of the company. LEINSTER, Felicity Audrey Endersby is a Director of the company. LYONS, Graham Selby is a Director of the company. Secretary BARLOW, Noelle Jane has been resigned. Secretary LEINSTER, Felicity Audrey Endersby has been resigned. Secretary LYONS, Graham Selby has been resigned. Secretary PETERS, William has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director BARLOW, Noelle Jane has been resigned. Director KIRK, William Brian has been resigned. Director PETERS, William has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
FERGUSON, Margaret Gail
Appointed Date: 17 January 2017

Director
FERGUSON, Margaret Gail
Appointed Date: 24 March 1992
77 years old

Director
KIRK, Katherine Elizabeth
Appointed Date: 30 June 2014
84 years old

Director
LEINSTER, Felicity Audrey Endersby
Appointed Date: 30 June 2014
71 years old

Director
LYONS, Graham Selby
Appointed Date: 24 March 1992
96 years old

Resigned Directors

Secretary
BARLOW, Noelle Jane
Resigned: 30 June 2014
Appointed Date: 05 December 2009

Secretary
LEINSTER, Felicity Audrey Endersby
Resigned: 17 January 2017
Appointed Date: 30 June 2014

Secretary
LYONS, Graham Selby
Resigned: 19 November 2000
Appointed Date: 24 March 1992

Secretary
PETERS, William
Resigned: 04 December 2009
Appointed Date: 19 November 2000

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 24 March 1992
Appointed Date: 24 March 1992

Director
BARLOW, Noelle Jane
Resigned: 30 June 2014
Appointed Date: 16 October 2009
69 years old

Director
KIRK, William Brian
Resigned: 30 June 2014
Appointed Date: 24 March 1992
97 years old

Director
PETERS, William
Resigned: 16 October 2009
Appointed Date: 26 September 1992
67 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 24 March 1992
Appointed Date: 24 March 1992

56 PIER AVENUE LIMITED Events

31 Mar 2017
Confirmation statement made on 24 March 2017 with updates
28 Mar 2017
Secretary's details changed for Miss Margaret Gail Ferguson on 28 March 2017
17 Jan 2017
Appointment of Miss Margaret Gail Ferguson as a secretary on 17 January 2017
17 Jan 2017
Termination of appointment of Felicity Audrey Endersby Leinster as a secretary on 17 January 2017
08 Jul 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 70 more events
31 Mar 1992
Director resigned;new director appointed

30 Mar 1992
New director appointed

30 Mar 1992
Secretary resigned;new secretary appointed;new director appointed

30 Mar 1992
Registered office changed on 30/03/92 from: 31 corsham street london N1 6DR

24 Mar 1992
Incorporation