This company is commonly known as Ewan Walder Funeral Services Limited. The company was founded 8 years ago and was given the registration number 09937529. The firm's registered office is in BEXHILL-ON-SEA. You can find them at Unit 2.02 High Weald House, Glovers End, Bexhill-on-sea, East Sussex. This company's SIC code is 96030 - Funeral and related activities.
Name | : | EWAN WALDER FUNERAL SERVICES LIMITED |
---|---|---|
Company Number | : | 09937529 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 January 2016 |
End of financial year | : | 31 January 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 2.02 High Weald House, Glovers End, Bexhill-on-sea, East Sussex, England, TN39 5ES |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9 Glengorse, Battle, England, TN33 0TX | Director | 23 January 2020 | Active |
2, Bixlea Parade, Little Common Road, Bexhill-On-Sea, England, TN394SD | Director | 03 November 2022 | Active |
Unit 2.02, High Weald House, Glovers End, Bexhill-On-Sea, England, TN39 5ES | Secretary | 06 January 2016 | Active |
22, Jameson Road, Bexhill On Sea, United Kingdom, TN40 1EJ | Director | 06 January 2016 | Active |
24, Bunting Close, St. Leonards-On-Sea, England, TN38 8DG | Director | 26 August 2021 | Active |
22, Jameson Road, Bexhill On Sea, United Kingdom, TN40 1EJ | Director | 06 January 2016 | Active |
22, Jameson Road, Bexhill On Sea, United Kingdom, TN40 1EJ | Director | 29 April 2016 | Active |
8, Albourne Close, St. Leonards-On-Sea, England, TN38 0GT | Director | 26 August 2021 | Active |
Mr Sam Alan Bull | ||
Notified on | : | 13 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Innovation Centre, Highland Drive, St Leonards On Sea, England, TN38 9UH |
Nature of control | : |
|
Samuel's Group Ltd | ||
Notified on | : | 25 April 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 93 Bohemia Road, St Leonards On Sea, England, TN37 6RJ |
Nature of control | : |
|
Mrs Miranda Jane Sayce | ||
Notified on | : | 04 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 22 Jameson Road, Bexhill On Sea, England, TN40 1EJ |
Nature of control | : |
|
Mr Sam Bull | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1987 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 22, Jameson Road, Bexhill On Sea, United Kingdom, TN40 1EJ |
Nature of control | : |
|
Mr Sam Bull | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 22 Jameson Road, Bexhill On Sea, England, TN40 1EJ |
Nature of control | : |
|
Mr Marc Sayce | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 22, Jameson Road, Bexhill On Sea, United Kingdom, TN40 1EJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2024-01-02 | Gazette | Gazette notice compulsory. | Download |
2023-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-01 | Officers | Appoint person director company with name date. | Download |
2023-01-18 | Officers | Termination director company with name termination date. | Download |
2022-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-23 | Address | Change registered office address company with date old address new address. | Download |
2022-07-20 | Change of name | Certificate change of name company. | Download |
2022-07-20 | Officers | Termination director company with name termination date. | Download |
2022-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-10 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-26 | Officers | Appoint person director company with name date. | Download |
2021-08-26 | Officers | Appoint person director company with name date. | Download |
2021-08-12 | Address | Change registered office address company with date old address new address. | Download |
2021-08-06 | Persons with significant control | Change to a person with significant control without name date. | Download |
2021-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-13 | Resolution | Resolution. | Download |
2020-08-10 | Officers | Termination secretary company with name termination date. | Download |
2020-06-09 | Address | Change registered office address company with date old address new address. | Download |
2020-04-16 | Officers | Termination secretary company. | Download |
2020-04-15 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.