60 SOUTH ISLAND PLACE LIMITED
EAST SUSSEX

Hellopages » East Sussex » Wealden » BN27 1DQ

Company number 01949942
Status Active
Incorporation Date 25 September 1985
Company Type Private Limited Company
Address 5 NORTH STREET, HAILSHAM, EAST SUSSEX, BN27 1DQ
Home Country United Kingdom
Nature of Business 98100 - Undifferentiated goods-producing activities of private households for own use
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Confirmation statement made on 25 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 25 July 2015 with full list of shareholders Statement of capital on 2015-11-03 GBP 80 . The most likely internet sites of 60 SOUTH ISLAND PLACE LIMITED are www.60southislandplace.co.uk, and www.60-south-island-place.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and twelve months. The distance to to Pevensey & Westham Rail Station is 4.4 miles; to Pevensey Bay Rail Station is 4.9 miles; to Eastbourne Rail Station is 6.5 miles; to Buxted Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.60 South Island Place Limited is a Private Limited Company. The company registration number is 01949942. 60 South Island Place Limited has been working since 25 September 1985. The present status of the company is Active. The registered address of 60 South Island Place Limited is 5 North Street Hailsham East Sussex Bn27 1dq. The company`s financial liabilities are £19.41k. It is £1.82k against last year. The cash in hand is £18.05k. It is £2.69k against last year. And the total assets are £20.12k, which is £1.8k against last year. HODGES, Alex is a Secretary of the company. GARSIDE, Benjamin James is a Director of the company. HODGES, George Alexander is a Director of the company. NG, Christopher Kit is a Director of the company. Secretary BYRNE, Ann has been resigned. Secretary DENT, Zoe has been resigned. Secretary EVANS, Thomas Ronald Jeffry has been resigned. Secretary HURST, Robert Nicholas has been resigned. Secretary LAL, Kumar Rohit, Dr has been resigned. Secretary MACDONALD, Duncan Hugh has been resigned. Secretary ROBERTS, John Linden has been resigned. Director ARMITAGE, Jeremy Harry has been resigned. Director BYRNE, Ann has been resigned. Director DENT, Zoe has been resigned. Director EVANS, Thomas Ronald Jeffry has been resigned. Director HABIB, Benyamin Naeem has been resigned. Director HOFSO, Daphne Mary has been resigned. Director HUDSON, Robert Anthony has been resigned. Director HULL, John Ashley has been resigned. Director HULL, John Ashley has been resigned. Director LAL, Kumar Rohit, Dr has been resigned. Director MACDONALD, Duncan Hugh has been resigned. Director MAHONY, Marion has been resigned. Director NG, Selina Sau Lin has been resigned. Director O'SULLIVAN, Timothy Royden Trevor has been resigned. Director ROBERTS, John Linden has been resigned. Director ZYZANSKI JONES, Mary has been resigned. The company operates in "Undifferentiated goods-producing activities of private households for own use".


60 south island place Key Finiance

LIABILITIES £19.41k
+10%
CASH £18.05k
+17%
TOTAL ASSETS £20.12k
+9%
All Financial Figures

Current Directors

Secretary
HODGES, Alex
Appointed Date: 31 March 2011

Director
GARSIDE, Benjamin James
Appointed Date: 07 January 2010
49 years old

Director
HODGES, George Alexander
Appointed Date: 18 April 2011
52 years old

Director
NG, Christopher Kit
Appointed Date: 14 February 1993
72 years old

Resigned Directors

Secretary
BYRNE, Ann
Resigned: 09 July 1997
Appointed Date: 01 January 1996

Secretary
DENT, Zoe
Resigned: 31 March 2011
Appointed Date: 01 February 2008

Secretary
EVANS, Thomas Ronald Jeffry
Resigned: 01 January 1997

Secretary
HURST, Robert Nicholas
Resigned: 28 February 1999
Appointed Date: 09 July 1997

Secretary
LAL, Kumar Rohit, Dr
Resigned: 01 February 2008
Appointed Date: 25 April 2004

Secretary
MACDONALD, Duncan Hugh
Resigned: 16 February 2001
Appointed Date: 01 March 1999

Secretary
ROBERTS, John Linden
Resigned: 25 April 2004
Appointed Date: 16 February 2001

Director
ARMITAGE, Jeremy Harry
Resigned: 14 February 1992
60 years old

Director
BYRNE, Ann
Resigned: 21 August 1997
63 years old

Director
DENT, Zoe
Resigned: 05 March 2010
Appointed Date: 21 February 2005
47 years old

Director
EVANS, Thomas Ronald Jeffry
Resigned: 30 April 1998
64 years old

Director
HABIB, Benyamin Naeem
Resigned: 16 December 1991
60 years old

Director
HOFSO, Daphne Mary
Resigned: 31 August 2012
98 years old

Director
HUDSON, Robert Anthony
Resigned: 01 March 2012
Appointed Date: 25 May 2001
56 years old

Director
HULL, John Ashley
Resigned: 24 June 2011
60 years old

Director
HULL, John Ashley
Resigned: 04 October 1992
60 years old

Director
LAL, Kumar Rohit, Dr
Resigned: 01 February 2008
55 years old

Director
MACDONALD, Duncan Hugh
Resigned: 16 February 2001
Appointed Date: 22 November 1998
51 years old

Director
MAHONY, Marion
Resigned: 26 June 2000
Appointed Date: 16 December 1991
70 years old

Director
NG, Selina Sau Lin
Resigned: 26 July 2005
Appointed Date: 14 February 1992
73 years old

Director
O'SULLIVAN, Timothy Royden Trevor
Resigned: 26 June 2000
Appointed Date: 24 March 1999
85 years old

Director
ROBERTS, John Linden
Resigned: 21 February 2005
Appointed Date: 26 June 2000
60 years old

Director
ZYZANSKI JONES, Mary
Resigned: 30 November 2009
79 years old

60 SOUTH ISLAND PLACE LIMITED Events

27 Sep 2016
Confirmation statement made on 25 July 2016 with updates
27 Jun 2016
Total exemption small company accounts made up to 30 September 2015
03 Nov 2015
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 80

24 Jun 2015
Total exemption small company accounts made up to 30 September 2014
22 Oct 2014
Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 80

...
... and 107 more events
23 Nov 1988
New secretary appointed

23 Nov 1988
Full accounts made up to 30 September 1986

23 Nov 1988
Return made up to 14/01/87; full list of members

29 Apr 1988
First gazette

14 Dec 1987
Wd 18/11/87 ad 12/12/85-13/05/86 £ si 70@1=70 £ ic 10/80