CONCORDE 2 LIMITED
HAILSHAM ALISLINK LIMITED

Hellopages » East Sussex » Wealden » BN27 1DW

Company number 03842503
Status Active
Incorporation Date 16 September 1999
Company Type Private Limited Company
Address 30-34 NORTH STREET, HAILSHAM, EAST SUSSEX, BN27 1DW
Home Country United Kingdom
Nature of Business 56301 - Licensed clubs
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Compulsory strike-off action has been discontinued; Total exemption small company accounts made up to 31 December 2015; First Gazette notice for compulsory strike-off. The most likely internet sites of CONCORDE 2 LIMITED are www.concorde2.co.uk, and www.concorde-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. The distance to to Pevensey & Westham Rail Station is 4.5 miles; to Pevensey Bay Rail Station is 4.9 miles; to Eastbourne Rail Station is 6.6 miles; to Buxted Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Concorde 2 Limited is a Private Limited Company. The company registration number is 03842503. Concorde 2 Limited has been working since 16 September 1999. The present status of the company is Active. The registered address of Concorde 2 Limited is 30 34 North Street Hailsham East Sussex Bn27 1dw. The company`s financial liabilities are £146.36k. It is £-11.96k against last year. The cash in hand is £18.48k. It is £-10.03k against last year. And the total assets are £48.98k, which is £-14.53k against last year. HAYNES, Christina Louise is a Secretary of the company. HAYNES, Christina Louise is a Director of the company. HAYNES, Russell is a Director of the company. PAVLIDES, Ian is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BALCOMBE, Andrew William has been resigned. Director STEWARD, Christopher Richard has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Licensed clubs".


concorde 2 Key Finiance

LIABILITIES £146.36k
-8%
CASH £18.48k
-36%
TOTAL ASSETS £48.98k
-23%
All Financial Figures

Current Directors

Secretary
HAYNES, Christina Louise
Appointed Date: 21 September 1999

Director
HAYNES, Christina Louise
Appointed Date: 21 September 1999
63 years old

Director
HAYNES, Russell
Appointed Date: 03 August 2007
61 years old

Director
PAVLIDES, Ian
Appointed Date: 22 December 2009
81 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 21 September 1999
Appointed Date: 16 September 1999

Director
BALCOMBE, Andrew William
Resigned: 03 August 2007
Appointed Date: 08 December 2006
60 years old

Director
STEWARD, Christopher Richard
Resigned: 08 December 2006
Appointed Date: 21 September 1999
74 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 21 September 1999
Appointed Date: 16 September 1999

Persons With Significant Control

Mr Ian Pavlides
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Russell Haynes
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CONCORDE 2 LIMITED Events

24 Dec 2016
Compulsory strike-off action has been discontinued
21 Dec 2016
Total exemption small company accounts made up to 31 December 2015
13 Dec 2016
First Gazette notice for compulsory strike-off
03 Oct 2016
Confirmation statement made on 16 September 2016 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2014
...
... and 74 more events
27 Oct 1999
Secretary resigned
27 Oct 1999
New director appointed
29 Sep 1999
Company name changed alislink LIMITED\certificate issued on 30/09/99
29 Sep 1999
Registered office changed on 29/09/99 from: 6/8 underwood street london N1 7JQ
16 Sep 1999
Incorporation

CONCORDE 2 LIMITED Charges

23 January 2007
Debenture
Delivered: 26 January 2007
Status: Satisfied on 23 October 2010
Persons entitled: Balcombe Holdings Limited
Description: Fixed and floating charge over the undertaking and all…
15 March 2001
Legal charge
Delivered: 20 March 2001
Status: Satisfied on 31 October 2006
Persons entitled: Interbrew UK Limited
Description: By way of legal mortgage the leasehold property known as…
5 January 2000
Legal charge
Delivered: 15 January 2000
Status: Satisfied on 18 July 2006
Persons entitled: Scottish & Newcastle PLC
Description: L/H property and premises and buildings k/a "concorde 2"…
25 October 1999
Debenture
Delivered: 12 November 1999
Status: Satisfied on 8 August 2007
Persons entitled: Michele Pavlides
Description: All estates or interests in any f/h and l/h property of the…