35 AMHERST ROAD, BEXHILL LTD.
PEVENSEY

Hellopages » East Sussex » Wealden » BN24 6HG

Company number 03425659
Status Active
Incorporation Date 27 August 1997
Company Type Private Limited Company
Address 2 PEBBLE COTTAGES, WESTERN ROAD PEVENSEY BAY, PEVENSEY, EAST SUSSEX, BN24 6HG
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 sixty-five events have happened. The last three records are Confirmation statement made on 27 August 2016 with updates; Total exemption full accounts made up to 31 August 2015; Annual return made up to 27 August 2015 with full list of shareholders Statement of capital on 2015-09-21 GBP 4 . The most likely internet sites of 35 AMHERST ROAD, BEXHILL LTD. are www.35amherstroadbexhill.co.uk, and www.35-amherst-road-bexhill.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and two months. The distance to to Pevensey & Westham Rail Station is 1.1 miles; to Cooden Beach Rail Station is 3.7 miles; to Eastbourne Rail Station is 4.1 miles; to Battle Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.35 Amherst Road Bexhill Ltd is a Private Limited Company. The company registration number is 03425659. 35 Amherst Road Bexhill Ltd has been working since 27 August 1997. The present status of the company is Active. The registered address of 35 Amherst Road Bexhill Ltd is 2 Pebble Cottages Western Road Pevensey Bay Pevensey East Sussex Bn24 6hg. . FULLER, Tim James is a Secretary of the company. FULLER, Timothy James is a Director of the company. POOR, Jason is a Director of the company. Secretary FULLER, Timothy James has been resigned. Secretary HOWELL, Janet Christine has been resigned. Secretary WINCHESTER, Peter John has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director CAOLA, Linda Carol has been resigned. Director HIRST, Marjorie has been resigned. Director MEEK, Jason has been resigned. Director PARDA, Rafal has been resigned. Director POOR, Nora Phyllis has been resigned. Director POOR, Phillip Sydney has been resigned. Director WINCHESTER, Peter John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
FULLER, Tim James
Appointed Date: 08 April 2011

Director
FULLER, Timothy James
Appointed Date: 27 August 1997
59 years old

Director
POOR, Jason
Appointed Date: 08 August 2008
50 years old

Resigned Directors

Secretary
FULLER, Timothy James
Resigned: 31 December 2006
Appointed Date: 25 August 1998

Secretary
HOWELL, Janet Christine
Resigned: 12 June 1998
Appointed Date: 27 August 1997

Secretary
WINCHESTER, Peter John
Resigned: 08 April 2011
Appointed Date: 01 January 2007

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 27 August 1997
Appointed Date: 27 August 1997

Director
CAOLA, Linda Carol
Resigned: 15 December 2006
Appointed Date: 01 June 2000
79 years old

Director
HIRST, Marjorie
Resigned: 11 April 2000
Appointed Date: 27 August 1997
110 years old

Director
MEEK, Jason
Resigned: 01 June 2000
Appointed Date: 27 August 1997
60 years old

Director
PARDA, Rafal
Resigned: 09 January 2015
Appointed Date: 15 December 2006
40 years old

Director
POOR, Nora Phyllis
Resigned: 27 September 2005
Appointed Date: 11 April 2000
110 years old

Director
POOR, Phillip Sydney
Resigned: 08 August 2008
Appointed Date: 24 January 2006
85 years old

Director
WINCHESTER, Peter John
Resigned: 08 April 2011
Appointed Date: 12 June 1998
64 years old

Persons With Significant Control

Mr Timothy James Fuller
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

35 AMHERST ROAD, BEXHILL LTD. Events

05 Sep 2016
Confirmation statement made on 27 August 2016 with updates
05 May 2016
Total exemption full accounts made up to 31 August 2015
21 Sep 2015
Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 4

21 Sep 2015
Termination of appointment of Rafal Parda as a director on 9 January 2015
20 May 2015
Total exemption full accounts made up to 31 August 2014
...
... and 55 more events
07 Sep 1998
Secretary resigned
07 Sep 1998
New director appointed
07 Sep 1998
Registered office changed on 07/09/98 from: 35 amherst road bexhill on sea east sussex TN40 1QN
01 Sep 1997
Secretary resigned
27 Aug 1997
Incorporation