SANDOWN HOUSE CROWBOROUGH LIMITED
CROWBOROUGH

Hellopages » East Sussex » Wealden » TN6 2TW

Company number 03827384
Status Active
Incorporation Date 18 August 1999
Company Type Private Limited Company
Address 12 THE FARTHINGS, CROWBOROUGH, EAST SUSSEX, TN6 2TW
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Termination of appointment of Iris Joyce Mary Evershed as a director on 14 January 2017; Micro company accounts made up to 30 September 2016; Confirmation statement made on 18 August 2016 with updates. The most likely internet sites of SANDOWN HOUSE CROWBOROUGH LIMITED are www.sandownhousecrowborough.co.uk, and www.sandown-house-crowborough.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. Sandown House Crowborough Limited is a Private Limited Company. The company registration number is 03827384. Sandown House Crowborough Limited has been working since 18 August 1999. The present status of the company is Active. The registered address of Sandown House Crowborough Limited is 12 The Farthings Crowborough East Sussex Tn6 2tw. . CRISTAL, John Joseph is a Director of the company. LE PORT, Hazel Demade is a Director of the company. LILEY, Joan Rosemary is a Director of the company. Secretary ALDRIDGE, Alexander John has been resigned. Secretary JONES, Kevin Rowland has been resigned. Secretary REAY, Dorothy Eleanor has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director EVERSHED, Iris Joyce Mary has been resigned. Director FEAST, Penelope Jane has been resigned. Director HAYTER, Maurice Anthony has been resigned. Director MUNDAY, Hazel Rowena has been resigned. Director REAY, Dorothy Eleanor has been resigned. Director REEVES, Jean Elsie Freda has been resigned. Director SARGENT, Elsie Winifred has been resigned. Director WATERMAN, Joan has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Director
CRISTAL, John Joseph
Appointed Date: 16 January 2014
63 years old

Director
LE PORT, Hazel Demade
Appointed Date: 17 December 2014
89 years old

Director
LILEY, Joan Rosemary
Appointed Date: 27 April 2000
99 years old

Resigned Directors

Secretary
ALDRIDGE, Alexander John
Resigned: 26 January 2006
Appointed Date: 01 October 2000

Secretary
JONES, Kevin Rowland
Resigned: 28 March 2014
Appointed Date: 26 January 2006

Secretary
REAY, Dorothy Eleanor
Resigned: 30 September 2000
Appointed Date: 15 March 2000

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 19 August 1999
Appointed Date: 18 August 1999

Director
EVERSHED, Iris Joyce Mary
Resigned: 14 January 2017
Appointed Date: 18 May 2006
96 years old

Director
FEAST, Penelope Jane
Resigned: 29 November 2013
Appointed Date: 28 March 2002
74 years old

Director
HAYTER, Maurice Anthony
Resigned: 19 October 2000
Appointed Date: 15 March 2000
101 years old

Director
MUNDAY, Hazel Rowena
Resigned: 16 May 2006
Appointed Date: 27 April 2000
94 years old

Director
REAY, Dorothy Eleanor
Resigned: 12 August 2014
Appointed Date: 15 March 2000
110 years old

Director
REEVES, Jean Elsie Freda
Resigned: 03 September 2012
Appointed Date: 27 October 2003
100 years old

Director
SARGENT, Elsie Winifred
Resigned: 13 March 2003
Appointed Date: 27 April 2000
118 years old

Director
WATERMAN, Joan
Resigned: 14 June 2007
Appointed Date: 27 April 2000
110 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 19 August 1999
Appointed Date: 18 August 1999

SANDOWN HOUSE CROWBOROUGH LIMITED Events

15 Feb 2017
Termination of appointment of Iris Joyce Mary Evershed as a director on 14 January 2017
14 Nov 2016
Micro company accounts made up to 30 September 2016
22 Aug 2016
Confirmation statement made on 18 August 2016 with updates
13 Nov 2015
Micro company accounts made up to 30 September 2015
25 Aug 2015
Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 6

...
... and 64 more events
23 Mar 2000
New secretary appointed;new director appointed
26 Aug 1999
Secretary resigned
26 Aug 1999
Director resigned
26 Aug 1999
Registered office changed on 26/08/99 from: 381 kingsway hove east sussex BN3 4QD
18 Aug 1999
Incorporation