DORCHESTER COURT (EASTBOURNE) LIMITED
HAILSHAM CRESTWELL LIMITED

Hellopages » East Sussex » Wealden » BN27 1DQ

Company number 03748687
Status Active
Incorporation Date 8 April 1999
Company Type Private Limited Company
Address 5 NORTH STREET, HAILSHAM, EAST SUSSEX, BN27 1DQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Termination of appointment of Bernard Anthony Jackson as a secretary on 1 November 2016; Termination of appointment of Bernard Anthony Jackson as a director on 1 November 2016; Appointment of Miss Susan Mary Mattocks as a secretary on 1 November 2016. The most likely internet sites of DORCHESTER COURT (EASTBOURNE) LIMITED are www.dorchestercourteastbourne.co.uk, and www.dorchester-court-eastbourne.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six 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.Dorchester Court Eastbourne Limited is a Private Limited Company. The company registration number is 03748687. Dorchester Court Eastbourne Limited has been working since 08 April 1999. The present status of the company is Active. The registered address of Dorchester Court Eastbourne Limited is 5 North Street Hailsham East Sussex Bn27 1dq. . MATTOCKS, Susan Mary is a Secretary of the company. FORREST, Andrew Geoffrey is a Director of the company. MATTOCKS, Susan Mary is a Director of the company. NEALE, Derek Leslie is a Director of the company. Secretary JACKSON, Bernard Anthony has been resigned. Secretary PEARCE, Carol Lesley has been resigned. Secretary ROSS & CO has been resigned. Secretary STONER, Margaret Iris has been resigned. Secretary COSEC MANAGEMENT SERVICES LIMITED has been resigned. Nominee Secretary ENERGIZE SECRETARY LIMITED has been resigned. Director BARRATT, David has been resigned. Director BEUG, David Edward has been resigned. Director GUY, Brian Maurice William has been resigned. Director HOGARTH, Denis Edgar has been resigned. Director HUNT, Robin Charles has been resigned. Director JACKSON, Bernard Anthony has been resigned. Director MORRILLY, John Harold has been resigned. Director NEALE, Derek Leslie has been resigned. Director PRITCHARD, Majorie has been resigned. Director PRITCHARD, Marjorie has been resigned. Director RAWLINGS, Kenneth has been resigned. Director STONER, Michael Alan has been resigned. Nominee Director ENERGIZE DIRECTOR LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MATTOCKS, Susan Mary
Appointed Date: 01 November 2016

Director
FORREST, Andrew Geoffrey
Appointed Date: 09 March 2009
78 years old

Director
MATTOCKS, Susan Mary
Appointed Date: 01 November 2016
70 years old

Director
NEALE, Derek Leslie
Appointed Date: 02 November 2010
94 years old

Resigned Directors

Secretary
JACKSON, Bernard Anthony
Resigned: 01 November 2016
Appointed Date: 01 May 2011

Secretary
PEARCE, Carol Lesley
Resigned: 01 November 2006
Appointed Date: 07 June 2000

Secretary
ROSS & CO
Resigned: 01 November 2006
Appointed Date: 01 November 2006

Secretary
STONER, Margaret Iris
Resigned: 14 June 2000
Appointed Date: 09 June 1999

Secretary
COSEC MANAGEMENT SERVICES LIMITED
Resigned: 01 May 2011
Appointed Date: 01 November 2006

Nominee Secretary
ENERGIZE SECRETARY LIMITED
Resigned: 09 June 1999
Appointed Date: 08 April 1999

Director
BARRATT, David
Resigned: 09 March 2009
Appointed Date: 01 February 2006
75 years old

Director
BEUG, David Edward
Resigned: 04 June 2003
Appointed Date: 19 September 2002
83 years old

Director
GUY, Brian Maurice William
Resigned: 19 September 2002
Appointed Date: 29 August 2001
92 years old

Director
HOGARTH, Denis Edgar
Resigned: 31 July 2010
Appointed Date: 04 August 2003
100 years old

Director
HUNT, Robin Charles
Resigned: 09 May 2005
Appointed Date: 04 August 2003
83 years old

Director
JACKSON, Bernard Anthony
Resigned: 01 November 2016
Appointed Date: 02 November 2010
86 years old

Director
MORRILLY, John Harold
Resigned: 02 November 2010
Appointed Date: 08 October 2009
93 years old

Director
NEALE, Derek Leslie
Resigned: 08 February 2001
Appointed Date: 07 June 2000
94 years old

Director
PRITCHARD, Majorie
Resigned: 26 June 2000
Appointed Date: 07 June 2000
93 years old

Director
PRITCHARD, Marjorie
Resigned: 06 August 2003
Appointed Date: 19 September 2002
88 years old

Director
RAWLINGS, Kenneth
Resigned: 02 August 2002
Appointed Date: 07 June 2000
88 years old

Director
STONER, Michael Alan
Resigned: 14 June 2000
Appointed Date: 09 June 1999
75 years old

Nominee Director
ENERGIZE DIRECTOR LIMITED
Resigned: 09 June 1999
Appointed Date: 08 April 1999

DORCHESTER COURT (EASTBOURNE) LIMITED Events

02 Nov 2016
Termination of appointment of Bernard Anthony Jackson as a secretary on 1 November 2016
02 Nov 2016
Termination of appointment of Bernard Anthony Jackson as a director on 1 November 2016
02 Nov 2016
Appointment of Miss Susan Mary Mattocks as a secretary on 1 November 2016
02 Nov 2016
Appointment of Miss Susan Mary Mattocks as a director on 1 November 2016
14 Sep 2016
Accounts for a dormant company made up to 30 April 2016
...
... and 76 more events
21 Jun 1999
Ad 16/06/99--------- £ si 12@1=12 £ ic 2/14
14 Jun 1999
Secretary resigned
14 Jun 1999
Director resigned
14 Jun 1999
Registered office changed on 14/06/99 from: 73-75 princess street manchester M2 4EG
08 Apr 1999
Incorporation