ZIPADDRESS SHH LIMITED
EAST SUSSEX SPRING HARVEST HOLIDAYS LIMITED AYCEECO (154) LIMITED

Hellopages » East Sussex » Wealden » TN22 1QG

Company number 03509419
Status Active
Incorporation Date 12 February 1998
Company Type Private Limited Company
Address 14 HORSTED SQUARE, UCKFIELD, EAST SUSSEX, TN22 1QG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 79120 - Tour operator activities
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Confirmation statement made on 9 March 2017 with updates; Accounts for a small company made up to 31 October 2015; Annual return made up to 9 March 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 50,000 . The most likely internet sites of ZIPADDRESS SHH LIMITED are www.zipaddressshh.co.uk, and www.zipaddress-shh.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. The distance to to Buxted Rail Station is 2.7 miles; to Crowborough Rail Station is 7.2 miles; to Berwick (Sussex) Rail Station is 9.4 miles; to Southease Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Zipaddress Shh Limited is a Private Limited Company. The company registration number is 03509419. Zipaddress Shh Limited has been working since 12 February 1998. The present status of the company is Active. The registered address of Zipaddress Shh Limited is 14 Horsted Square Uckfield East Sussex Tn22 1qg. . MAY-MILLER, Steven Paul is a Secretary of the company. DORRICOTT, Alison Ruth is a Director of the company. DORRICOTT, David is a Director of the company. Secretary JOHNSON, Alan David has been resigned. Secretary JOHNSON, Alan David has been resigned. Secretary MACDOWELL, Christopher Ian has been resigned. Secretary ROBERTS, John Garmon has been resigned. Secretary WATTS, Philip has been resigned. Director BARNARD, Hayley Amanda has been resigned. Director BROADBENT, Peter Alan, Rt Revd has been resigned. Director COFFEY, Ian Christopher, Rev has been resigned. Director DORRICOTT, Alison Ruth has been resigned. Director FINNIE, Mark has been resigned. Director JOHNSON, Alan David has been resigned. Director MARTIN, Peter Timothy has been resigned. Director MAY MILLER, Steven Paul has been resigned. Director MILLROSS, Andrew Alexander has been resigned. Director MORRIS, Mark Kynan has been resigned. Director NORMAN-WALKER, Anna Elizabeth, Reverend Canon has been resigned. Director SAUNDERS, Colin Basil has been resigned. Director SCOTT, Ian Geoffrey has been resigned. Director WATSON, Alastair Ronald Maclaren has been resigned. Director WATTS, Philip has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MAY-MILLER, Steven Paul
Appointed Date: 31 October 2010

Director
DORRICOTT, Alison Ruth
Appointed Date: 01 November 2012
62 years old

Director
DORRICOTT, David
Appointed Date: 05 March 2002
69 years old

Resigned Directors

Secretary
JOHNSON, Alan David
Resigned: 31 October 2010
Appointed Date: 15 September 2006

Secretary
JOHNSON, Alan David
Resigned: 11 December 2002
Appointed Date: 31 March 1998

Secretary
MACDOWELL, Christopher Ian
Resigned: 24 February 2005
Appointed Date: 11 December 2002

Secretary
ROBERTS, John Garmon
Resigned: 15 September 2006
Appointed Date: 24 February 2005

Secretary
WATTS, Philip
Resigned: 01 April 1998
Appointed Date: 12 February 1998

Director
BARNARD, Hayley Amanda
Resigned: 27 November 2007
Appointed Date: 26 June 2003
50 years old

Director
BROADBENT, Peter Alan, Rt Revd
Resigned: 01 December 2008
Appointed Date: 14 March 2002
73 years old

Director
COFFEY, Ian Christopher, Rev
Resigned: 06 October 2011
Appointed Date: 20 February 2002
74 years old

Director
DORRICOTT, Alison Ruth
Resigned: 06 October 2011
Appointed Date: 24 November 2004
62 years old

Director
FINNIE, Mark
Resigned: 01 November 2012
Appointed Date: 20 March 2012
61 years old

Director
JOHNSON, Alan David
Resigned: 01 November 2012
Appointed Date: 31 March 1998
80 years old

Director
MARTIN, Peter Timothy
Resigned: 01 November 2012
Appointed Date: 01 December 2008
64 years old

Director
MAY MILLER, Steven Paul
Resigned: 12 October 2011
Appointed Date: 16 May 2005
68 years old

Director
MILLROSS, Andrew Alexander
Resigned: 01 April 1998
Appointed Date: 12 February 1998
63 years old

Director
MORRIS, Mark Kynan
Resigned: 04 July 2012
Appointed Date: 23 June 2009
54 years old

Director
NORMAN-WALKER, Anna Elizabeth, Reverend Canon
Resigned: 01 November 2012
Appointed Date: 20 March 2012
57 years old

Director
SAUNDERS, Colin Basil
Resigned: 26 February 2004
Appointed Date: 31 March 1998
85 years old

Director
SCOTT, Ian Geoffrey
Resigned: 17 October 2011
Appointed Date: 14 March 2002
79 years old

Director
WATSON, Alastair Ronald Maclaren
Resigned: 01 November 2012
Appointed Date: 01 March 2010
86 years old

Director
WATTS, Philip
Resigned: 01 April 1998
Appointed Date: 12 February 1998
60 years old

Persons With Significant Control

Mr David Dorricott
Notified on: 1 November 2016
69 years old
Nature of control: Has significant influence or control

Zipaddress Limited
Notified on: 1 November 2016
Nature of control: Ownership of shares – 75% or more

ZIPADDRESS SHH LIMITED Events

09 Mar 2017
Confirmation statement made on 9 March 2017 with updates
26 Jul 2016
Accounts for a small company made up to 31 October 2015
12 Apr 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 50,000

14 Jul 2015
Accounts for a small company made up to 31 October 2014
23 Mar 2015
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 50,000

...
... and 108 more events
09 Apr 1998
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

04 Mar 1998
Accounting reference date shortened from 28/02/99 to 31/12/98
04 Mar 1998
Registered office changed on 04/03/98 from: st philip's gate 5 waterloo street birmingham west midlands B2 5PG
02 Mar 1998
Company name changed ayceeco (154) LIMITED\certificate issued on 03/03/98
12 Feb 1998
Incorporation

ZIPADDRESS SHH LIMITED Charges

1 January 2009
Debenture
Delivered: 10 January 2009
Status: Outstanding
Persons entitled: Zipaddress LTD
Description: Fixed and floating charge over the undertaking and all…
1 February 2006
Debenture
Delivered: 7 February 2006
Status: Outstanding
Persons entitled: Spring Harvest
Description: Fixed and floating charges over the undertaking and all…
19 May 2003
Debenture deed
Delivered: 20 May 2003
Status: Satisfied on 29 October 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 March 2002
Debenture
Delivered: 19 March 2002
Status: Outstanding
Persons entitled: Spring Harvest
Description: Fixed and floating charges over the undertaking and all…