HERSTMONCEUX CASTLE ENTERPRISES LIMITED
HAILSHAM

Hellopages » East Sussex » Wealden » BN27 1RN

Company number 02902475
Status Active
Incorporation Date 25 February 1994
Company Type Private Limited Company
Address HERSTMONCEUX CASTLE, HERSTMONCEUX, HAILSHAM, EAST SUSSEX, BN27 1RN
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 12 February 2017 with updates; Full accounts made up to 30 April 2016; Termination of appointment of Alan James Harrison as a director on 31 July 2016. The most likely internet sites of HERSTMONCEUX CASTLE ENTERPRISES LIMITED are www.herstmonceuxcastleenterprises.co.uk, and www.herstmonceux-castle-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. The distance to to Pevensey & Westham Rail Station is 3.8 miles; to Cooden Beach Rail Station is 4.6 miles; to Eastbourne Rail Station is 7.4 miles; to Robertsbridge Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Herstmonceux Castle Enterprises Limited is a Private Limited Company. The company registration number is 02902475. Herstmonceux Castle Enterprises Limited has been working since 25 February 1994. The present status of the company is Active. The registered address of Herstmonceux Castle Enterprises Limited is Herstmonceux Castle Herstmonceux Hailsham East Sussex Bn27 1rn. . BOWERS, Peter is a Secretary of the company. BACON, Benoit-Antoine is a Director of the company. BOWERS, Peter is a Director of the company. CHRISTIE, Heather is a Director of the company. FOUNTAIN, Karen Iona is a Director of the company. KNOWLES, James Hastings Lewis is a Director of the company. MCINNES, Alan is a Director of the company. PURVIS, Joshua Casey Dennis is a Director of the company. Nominee Secretary BATESON, Anne Rosalind has been resigned. Secretary MONTGOMERY, Alexander has been resigned. Director BALDWIN, Darryl George has been resigned. Director BROOK, Richard Kiel has been resigned. Director DEANE, Patrick, Dr has been resigned. Director FORTIER, Suzanne, Dr has been resigned. Director HARRISON, Alan James has been resigned. Director JOHNSON, Lewis David has been resigned. Nominee Director LAI, Poh Lim has been resigned. Director LESSARD, Gregory Joseph John has been resigned. Director MACNAMARA, William Donald has been resigned. Director MONTGOMERY, Alexander has been resigned. Director O'NEILL, Patrick James, Dr has been resigned. Director SILVERMAN, Robert, Dr has been resigned. Director STANLEY, Bruce Edward, Dr has been resigned. Director TRENOWDEN, Brenda Dianne Hebb has been resigned. Director TURPIN, David Howard, Dr has been resigned. Director YEATES, Maurice, Dr has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Secretary
BOWERS, Peter
Appointed Date: 31 August 2013

Director
BACON, Benoit-Antoine
Appointed Date: 29 April 2016
53 years old

Director
BOWERS, Peter
Appointed Date: 31 August 2013
68 years old

Director
CHRISTIE, Heather
Appointed Date: 29 April 2016
38 years old

Director
FOUNTAIN, Karen Iona
Appointed Date: 13 March 2015
58 years old

Director
KNOWLES, James Hastings Lewis
Appointed Date: 13 March 2015
62 years old

Director
MCINNES, Alan
Appointed Date: 14 March 2014
77 years old

Director
PURVIS, Joshua Casey Dennis
Appointed Date: 14 March 2014
53 years old

Resigned Directors

Nominee Secretary
BATESON, Anne Rosalind
Resigned: 27 June 1994
Appointed Date: 25 February 1994

Secretary
MONTGOMERY, Alexander
Resigned: 31 August 2013
Appointed Date: 27 June 1994

Director
BALDWIN, Darryl George
Resigned: 16 March 2013
Appointed Date: 10 January 1996
76 years old

Director
BROOK, Richard Kiel
Resigned: 19 December 1995
Appointed Date: 27 June 1994
66 years old

Director
DEANE, Patrick, Dr
Resigned: 30 April 2010
Appointed Date: 01 July 2005
68 years old

Director
FORTIER, Suzanne, Dr
Resigned: 04 March 2006
Appointed Date: 01 April 2000
75 years old

Director
HARRISON, Alan James
Resigned: 31 July 2016
Appointed Date: 01 August 2011
77 years old

Director
JOHNSON, Lewis David
Resigned: 02 July 1998
Appointed Date: 10 January 1996
77 years old

Nominee Director
LAI, Poh Lim
Resigned: 27 June 1994
Appointed Date: 25 February 1994
68 years old

Director
LESSARD, Gregory Joseph John
Resigned: 06 June 2000
Appointed Date: 02 July 1998
72 years old

Director
MACNAMARA, William Donald
Resigned: 02 July 1998
Appointed Date: 10 January 1996
91 years old

Director
MONTGOMERY, Alexander
Resigned: 31 August 2013
Appointed Date: 27 June 1994
76 years old

Director
O'NEILL, Patrick James, Dr
Resigned: 26 June 2002
Appointed Date: 01 July 2000
80 years old

Director
SILVERMAN, Robert, Dr
Resigned: 31 July 2011
Appointed Date: 01 May 2010
82 years old

Director
STANLEY, Bruce Edward, Dr
Resigned: 12 February 2014
Appointed Date: 25 November 2011
74 years old

Director
TRENOWDEN, Brenda Dianne Hebb
Resigned: 29 April 2016
Appointed Date: 27 June 1994
58 years old

Director
TURPIN, David Howard, Dr
Resigned: 31 March 2000
Appointed Date: 14 September 1999
69 years old

Director
YEATES, Maurice, Dr
Resigned: 16 January 1996
Appointed Date: 27 June 1994
87 years old

Persons With Significant Control

Bader International Study Centre
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HERSTMONCEUX CASTLE ENTERPRISES LIMITED Events

20 Feb 2017
Confirmation statement made on 12 February 2017 with updates
23 Dec 2016
Full accounts made up to 30 April 2016
10 Aug 2016
Termination of appointment of Alan James Harrison as a director on 31 July 2016
16 May 2016
Appointment of Ms Heather Christie as a director on 29 April 2016
13 May 2016
Appointment of Mr Benoit-Antoine Bacon as a director on 29 April 2016
...
... and 90 more events
30 Jun 1994
Company name changed salmagundi LIMITED\certificate issued on 01/07/94

29 Jun 1994
Nc inc already adjusted 24/06/94

29 Jun 1994
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

29 Jun 1994
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

25 Feb 1994
Incorporation