This company is commonly known as Eastbourne And Wealden Young Men's Christian Association. The company was founded 13 years ago and was given the registration number 07290404. The firm's registered office is in HOVE. You can find them at Reed House 47, Church Road, Hove, East Sussex. This company's SIC code is 55202 - Youth hostels.
Name | : | EASTBOURNE AND WEALDEN YOUNG MEN'S CHRISTIAN ASSOCIATION |
---|---|---|
Company Number | : | 07290404 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 21 June 2010 |
End of financial year | : | 30 September 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Reed House 47, Church Road, Hove, East Sussex, BN3 2BE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Field House, Windmill Hill, Hailsham, United Kingdom, BN27 4RT | Secretary | 21 June 2010 | Active |
59, Magnolia Walk, Eastbourne, United Kingdom, BN22 0SS | Director | 01 November 2010 | Active |
27, The Ridgeway, Friston, Eastbourne, United Kingdom, BN20 0EU | Director | 21 June 2010 | Active |
Reed House 47, Church Road, Hove, BN3 2BE | Director | 13 February 2017 | Active |
Reed House 47, Church Road, Hove, BN3 2BE | Director | 23 February 2015 | Active |
19, Heather Close, Langney, Eastbourne, United Kingdom, BN23 8DF | Director | 21 June 2010 | Active |
27 Elven Lane, East Dean, Eastbourne, United Kingdom, BN20 0LG | Director | 15 February 2016 | Active |
Reed House 47, Church Road, Hove, BN3 2BE | Director | 15 February 2016 | Active |
18, Hyde Gardens, Eastbourne, United Kingdom, BN21 4PT | Director | 30 July 2012 | Active |
8, Sedgebrook Gardens, Hastings, United Kingdom, TN24 2SZ | Director | 28 February 2011 | Active |
The Manse, Western Road, Hailsham, United Kingdom, BN27 3DG | Director | 21 June 2010 | Active |
5, Motcombe Road, Old Town, Eastbourne, United Kingdom, BN21 1PW | Director | 01 November 2010 | Active |
12, Command Road, East Dean, Eastbourne, United Kingdom, BN20 8RA | Director | 21 June 2010 | Active |
18, Hyde Gardens, Eastbourne, United Kingdom, BN21 4PT | Director | 01 November 2012 | Active |
27, Elven Lane, East Dean, Eastbourne, United Kingdom, BN20 0LG | Director | 21 June 2010 | Active |
16, Stuart Avenue, Eastbourne, United Kingdom, BN21 1UR | Director | 09 August 2010 | Active |
129, Burton Road, East Dean, Eastbourne, United Kingdom, BN21 2RU | Director | 21 June 2010 | Active |
30, Huggetts Lane, Lower Willingdon, Eastbourne, United Kingdom, BN22 0LU | Director | 21 June 2010 | Active |
Ymca Downslink Group | ||
Notified on | : | 04 June 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Reed House, 47 Church Road, Hove, England, BN3 2BE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2020-12-15 | Gazette | Gazette dissolved voluntary. | Download |
2020-11-07 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2020-09-29 | Gazette | Gazette notice voluntary. | Download |
2020-09-17 | Dissolution | Dissolution application strike off company. | Download |
2020-09-17 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-11 | Address | Change registered office address company with date old address new address. | Download |
2019-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-01 | Officers | Termination director company with name termination date. | Download |
2019-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-16 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-16 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-06-22 | Accounts | Change account reference date company current extended. | Download |
2018-05-29 | Incorporation | Memorandum articles. | Download |
2018-05-29 | Resolution | Resolution. | Download |
2017-12-21 | Officers | Termination director company with name termination date. | Download |
2017-12-21 | Officers | Appoint person director company with name date. | Download |
2017-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-06 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-30 | Accounts | Accounts with accounts type full. | Download |
2016-07-11 | Annual return | Annual return company with made up date no member list. | Download |
2016-07-08 | Officers | Appoint person director company with name date. | Download |
2016-07-08 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.