This company is commonly known as Eastbourne & District Preservation Trust Limited(the). The company was founded 59 years ago and was given the registration number 00844283. The firm's registered office is in POLEGATE. You can find them at Polegate Windmill, Park Croft, Polegate, East Sussex. This company's SIC code is 91030 - Operation of historical sites and buildings and similar visitor attractions.
Name | : | EASTBOURNE & DISTRICT PRESERVATION TRUST LIMITED(THE) |
---|---|---|
Company Number | : | 00844283 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 April 1965 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Polegate Windmill, Park Croft, Polegate, East Sussex, England, BN26 5LB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
21, Milton Road, Eastbourne, England, BN21 1SG | Director | 17 March 2015 | Active |
44, Maresfield Drive, Pevensey Bay, Pevensey, England, BN24 6RX | Director | 19 April 2023 | Active |
101, Eastbourne Road, Willingdon, Eastbourne, United Kingdom, BN20 9NG | Secretary | 28 June 2012 | Active |
5 Rosebery Avenue, Hampden Park, Eastbourne, BN22 9QA | Secretary | - | Active |
2, The Millrace, Polegate, England, BN26 5LP | Secretary | 30 July 2013 | Active |
10 Calverley Road, Eastbourne, BN21 4SR | Secretary | 09 June 1996 | Active |
208 Victoria Drive, Eastbourne, BN20 8QN | Director | 20 June 1995 | Active |
81 Hurst Road, Eastbourne, BN21 2PN | Director | 24 March 1998 | Active |
23, Meads Road, Eastbourne, BN20 7EA | Director | - | Active |
101 Eastbourne Road, Willingdon, Eastbourne, BN20 9NG | Director | 17 March 2009 | Active |
33 Central Avenue, Polegate, BN26 6HA | Director | 08 August 1996 | Active |
Downswood 8 Linkway, Eastbourne, BN20 9BX | Director | 25 March 2003 | Active |
23 Rotunda Road, Eastbourne, BN23 6LE | Director | 24 March 1998 | Active |
3 Nutley Mill Road, Stone Cross, BN24 5PD | Director | - | Active |
21, Baldwin Avenue, Eastbourne, BN21 1UJ | Director | 17 March 2009 | Active |
5 Angus Close, Willingdon, Eastbourne, BN20 9EH | Director | 26 May 1994 | Active |
10 Calverley Road, Eastbourne, BN21 4SR | Director | - | Active |
10 Calverley Road, Eastbourne, BN21 4SR | Director | 24 March 1998 | Active |
Milldewe 18 The Millrace, Wannock, Polegate, BN26 5LP | Director | - | Active |
13 Willard Close, Eastbourne, BN22 8SX | Director | 24 March 1998 | Active |
79a Pevensey Road, St. Leonards On Sea, TN38 0LR | Director | 24 March 1998 | Active |
Mornings Mill Farm, Lower Willingdon, Eastbourne, BN20 9NY | Director | 24 March 1998 | Active |
48 Wannock Lane, Lower Willingdon, Eastbourne, BN20 9SD | Director | - | Active |
5 Fairoaks, Polegate, BN26 6NG | Director | 30 March 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-17 | Officers | Appoint person director company with name date. | Download |
2023-08-17 | Officers | Termination director company with name termination date. | Download |
2022-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-15 | Officers | Termination director company with name termination date. | Download |
2021-11-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-01 | Address | Change registered office address company with date old address new address. | Download |
2018-06-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-06 | Officers | Termination secretary company with name termination date. | Download |
2017-08-06 | Officers | Termination secretary company with name termination date. | Download |
2017-08-06 | Address | Change registered office address company with date old address new address. | Download |
2017-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-07 | Officers | Termination director company with name termination date. | Download |
2017-04-04 | Officers | Termination director company with name termination date. | Download |
2016-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-31 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.