This company is commonly known as Eastbourne Saffrons Sports Club Trust Limited. The company was founded 32 years ago and was given the registration number 02657832. The firm's registered office is in POLEGATE. You can find them at Unit A6 Chaucer Business Park, Dittons Road, Polegate, . This company's SIC code is 93120 - Activities of sport clubs.
Name | : | EASTBOURNE SAFFRONS SPORTS CLUB TRUST LIMITED |
---|---|---|
Company Number | : | 02657832 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 October 1991 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit A6 Chaucer Business Park, Dittons Road, Polegate, England, BN26 6QH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit A6, Chaucer Business Park, Dittons Road, Polegate, England, BN26 6QH | Director | 25 June 2020 | Active |
Unit A6, Chaucer Business Park, Dittons Road, Polegate, England, BN26 6QH | Director | 01 August 2010 | Active |
Unit A6, Chaucer Business Park, Dittons Road, Polegate, England, BN26 6QH | Director | 21 May 2019 | Active |
8 Compton Place Road, Eastbourne, BN20 8AB | Secretary | 14 March 1994 | Active |
Old George House 76 High Street, Westham, Pevensey, BN24 5LP | Secretary | 28 October 1991 | Active |
Court Cottage, Hooe, Battle, TN33 9HJ | Secretary | 16 August 1996 | Active |
26 Friston Avenue, Eastbourne, BN22 0EL | Director | 23 June 2008 | Active |
8 Compton Place Road, Eastbourne, BN20 8AB | Director | 28 October 1991 | Active |
Unit A6, Chaucer Business Park, Dittons Road, Polegate, England, BN26 6QH | Director | 12 February 2022 | Active |
Unit A6, Chaucer Business Park, Dittons Road, Polegate, England, BN26 6QH | Director | 25 June 2020 | Active |
Court Cottage, Hooe, Battle, TN33 9HJ | Director | 16 August 1996 | Active |
14 Hyde Road, Eastbourne, BN21 4SY | Director | 28 October 1991 | Active |
55 Meads Street, Eastbourne, BN20 7RN | Director | 31 October 2001 | Active |
Chelmsford Lodge, 12 Granville Road, Eastbourne, BN20 7HE | Director | 14 March 1994 | Active |
Unit A6, Chaucer Business Park, Dittons Road, Polegate, England, BN26 6QH | Director | 01 August 2010 | Active |
Unit A6, Chaucer Business Park, Dittons Road, Polegate, England, BN26 6QH | Director | 04 October 2023 | Active |
Mr Christopher Alan Wadman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit A6, Chaucer Business Park, Polegate, England, BN26 6QH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Officers | Termination director company with name termination date. | Download |
2023-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-18 | Officers | Appoint person director company with name date. | Download |
2023-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-05 | Officers | Termination director company with name termination date. | Download |
2023-06-05 | Officers | Termination director company with name termination date. | Download |
2022-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-25 | Officers | Termination director company with name termination date. | Download |
2022-02-25 | Officers | Appoint person director company with name date. | Download |
2022-02-23 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-02-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-26 | Officers | Appoint person director company with name date. | Download |
2020-06-26 | Officers | Appoint person director company with name date. | Download |
2019-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-22 | Officers | Appoint person director company with name date. | Download |
2018-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.