This company is commonly known as Eastbourne Historic Vehicle Club Limited. The company was founded 22 years ago and was given the registration number 04233288. The firm's registered office is in EAST SUSSEX. You can find them at 11 Caburn Way, Hailsham, East Sussex, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | EASTBOURNE HISTORIC VEHICLE CLUB LIMITED |
---|---|---|
Company Number | : | 04233288 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 June 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11 Caburn Way, Hailsham, East Sussex, BN27 3LX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Grand Parade, Polegate, England, BN26 5HG | Secretary | 12 April 2021 | Active |
27, Harebeating Crescent, Hailsham, England, BN27 1JH | Director | 28 April 2005 | Active |
Little Manor, Lower Horsebridge, Hailsham, BN27 4DH | Director | 13 June 2001 | Active |
4, Grand Parade, Polegate, England, BN26 5HG | Director | 27 April 2023 | Active |
4, Grand Parade, Polegate, England, BN26 5HG | Director | 12 November 2013 | Active |
4, Grand Parade, Polegate, England, BN26 5HG | Director | 19 May 2022 | Active |
4, Grand Parade, Polegate, England, BN26 5HG | Director | 27 April 2023 | Active |
355, Victoria Drive, Eastbourne, England, BN20 8XR | Director | 28 April 2016 | Active |
11, Bramble Drive, Hailsham, England, BN27 3EG | Director | 23 April 2020 | Active |
4, Grand Parade, Polegate, England, BN26 5HG | Director | 13 June 2001 | Active |
16 Avard Crescent, Eastbourne, BN20 8TU | Director | 28 April 2005 | Active |
11 Caburn Way, Hailsham, BN27 3LX | Secretary | 13 June 2001 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 13 June 2001 | Active |
23 Abbey Road, Eastbourne, BN20 8TD | Director | 26 April 2005 | Active |
32 Abbey Road, Eastbourne, BN20 8TD | Director | 28 April 2005 | Active |
Grangewood, Amberstone, Hailsham, BN27 1PE | Director | 13 June 2001 | Active |
15, Beacon Drive, Seaford, BN25 2JX | Director | 24 April 2008 | Active |
15, Beacon Drive, Seaford, BN25 2JX | Director | 13 June 2001 | Active |
153, Southfield, Polegate, Great Britain, BN26 5LZ | Director | 28 April 2011 | Active |
82 Baldwin Avenue, Eastbourne, BN21 1UP | Director | 13 June 2001 | Active |
11, Caburn Way, Hailsham, England, BN27 3LX | Director | 29 April 2013 | Active |
30, Seven Sisters Road, Eastbourne, England, BN22 0RH | Director | 23 April 2020 | Active |
5, Manor Park Close, Hailsham, BN27 3AY | Director | 24 April 2003 | Active |
6 Ashburnham Place, Hailsham, BN27 3AX | Director | 13 June 2001 | Active |
Larrita, Amberstone, Hailsham, BN27 1PE | Director | 13 June 2001 | Active |
14 Essenden Road, St. Leonards On Sea, TN38 0NW | Director | 25 April 2002 | Active |
56 Church Street, Eastbourne, BN21 1QJ | Director | 13 June 2001 | Active |
4, Grand Parade, Polegate, England, BN26 5HG | Director | 27 April 2017 | Active |
151 South Road, Hailsham, BN27 3NT | Director | 13 June 2001 | Active |
57 Broad Road, Willingdon, BN20 9QT | Director | 26 April 2007 | Active |
40 Westfield Road, Eastbourne, BN21 2QU | Director | 13 June 2001 | Active |
11 Chaucer Walk, Eastbourne, BN23 7QT | Director | 13 June 2001 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 13 June 2001 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Director | 13 June 2001 | Active |
Date | Category | Description | |
---|---|---|---|
2023-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-03 | Officers | Appoint person director company with name date. | Download |
2023-07-03 | Officers | Appoint person director company with name date. | Download |
2023-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-08 | Officers | Change person director company with change date. | Download |
2022-06-08 | Officers | Change person director company with change date. | Download |
2022-06-08 | Officers | Appoint person director company with name date. | Download |
2022-06-08 | Officers | Termination director company with name termination date. | Download |
2021-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-10 | Officers | Termination director company with name termination date. | Download |
2021-06-10 | Address | Change registered office address company with date old address new address. | Download |
2021-04-14 | Officers | Termination secretary company with name termination date. | Download |
2021-04-14 | Officers | Appoint person secretary company with name date. | Download |
2020-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-28 | Officers | Change person director company with change date. | Download |
2020-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-30 | Officers | Appoint person director company with name date. | Download |
2020-04-30 | Officers | Appoint person director company with name date. | Download |
2019-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-14 | Officers | Termination director company with name termination date. | Download |
2019-05-14 | Officers | Termination director company with name termination date. | Download |
2019-05-03 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.