This company is commonly known as East Sussex Association Of Blind And Partially Sighted People. The company was founded 84 years ago and was given the registration number 00363004. The firm's registered office is in HAILSHAM. You can find them at Prospects House, 7-9 George Street, Hailsham, East Sussex. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | EAST SUSSEX ASSOCIATION OF BLIND AND PARTIALLY SIGHTED PEOPLE |
---|---|---|
Company Number | : | 00363004 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 August 1940 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Prospects House, 7-9 George Street, Hailsham, East Sussex, BN27 1AD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
13, Arundel Close, Pevensey Bay, Pevensey, England, BN24 6SF | Corporate Secretary | 17 January 2011 | Active |
13, Vicarage Field, Hailsham, England, BN27 1BD | Director | 21 September 2022 | Active |
13, Vicarage Field, Hailsham, England, BN27 1BD | Director | 01 April 2014 | Active |
13, Vicarage Field, Hailsham, England, BN27 1BD | Director | 20 September 2019 | Active |
78 Bonchurch Road, Bonchurch Road, Brighton, England, BN2 3PH | Director | 27 July 2015 | Active |
13, Vicarage Field, Hailsham, England, BN27 1BD | Director | 28 October 2021 | Active |
10, Downside, Lewes, England, BN7 1EE | Director | 01 April 2013 | Active |
110, Firle Road, Seaford, BN25 2JA | Director | 20 October 2009 | Active |
13, Vicarage Field, Hailsham, England, BN27 1BD | Director | 28 October 2021 | Active |
13, Vicarage Field, Hailsham, England, BN27 1BD | Director | 01 October 2021 | Active |
148 Castle Drive, Pevensey Bay, BN24 6JU | Director | 20 October 1999 | Active |
Hampton House, Victoria Road, Windmill Hill, Hailsham, United Kingdom, BN27 4TB | Secretary | 10 March 2008 | Active |
Rangers Cottage, Punnetts Town, TN21 9DS | Secretary | 09 July 2007 | Active |
Midlings, Normans Bay, Pevensey, BN24 6PR | Secretary | 25 November 1998 | Active |
2 Hawth Way, Seaford, BN25 2NG | Secretary | - | Active |
8 Sillwood Hall, Montpelier Road, Brighton, BN1 2LQ | Secretary | 01 October 1994 | Active |
The Haven, Green Lane, Crowborough, TN6 2DE | Secretary | 01 October 2001 | Active |
211 High Street, Lewes, BN7 2NL | Director | - | Active |
58 Valence Road, Lewes, BN7 1SL | Director | 06 October 1997 | Active |
19 Hardwicke House, The Esplanade, Seaford, BN25 1JS | Director | 25 November 1992 | Active |
9 Eastport Lane, Lewes, BN7 1TL | Director | 21 July 2004 | Active |
9 Eastport Lane, Lewes, BN7 1TL | Director | 07 October 1996 | Active |
10 Little Park, Durgates, Wadhurst, TN5 6DL | Director | 07 October 1996 | Active |
Tanglewood, Plumpton Green, Lewes, BN8 4EN | Director | - | Active |
201 Roderick Avenue North, Peacehaven, BN10 8JG | Director | 20 June 2001 | Active |
New Cottage Mill Road, Winchelsea, TN36 4HT | Director | - | Active |
Green Lanterns, 2 Smugglers Way,, Fairlight Cove, Hastings, TN35 4DG | Director | 03 October 1994 | Active |
11 Rufus Close, Lewes, BN7 1BG | Director | - | Active |
Abbeyview, 6 Claverham Way, Battle, TN33 0JE | Director | 11 October 1993 | Active |
2, Danum Close, Hailsham, United Kingdom, BN27 1UX | Director | 17 May 2010 | Active |
2 Danum Close, Hailsham, BN27 1UX | Director | 26 April 2006 | Active |
Batbrooks Farm House, Berwick, BN26 6TH | Director | 20 July 2009 | Active |
4 Sussex Close, Hailsham, BN27 3EB | Director | 20 October 1999 | Active |
30 Morecombe Road, Patcham, Brighton, BN1 8TL | Director | 03 October 1994 | Active |
7 Ringner Road, Seaford, BN25 1JA | Director | 04 October 1991 | Active |
Mr Ian George Fletcher-Price | ||
Notified on | : | 19 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 13, Vicarage Field, Hailsham, England, BN27 1BD |
Nature of control | : |
|
Mr John Roger Thomas | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1941 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 13, Vicarage Field, Hailsham, England, BN27 1BD |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.