Based in Eastbourne in East Sussex, 54 the Goffs Eastbourne Ltd was established in 2009, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this company. There are 8 directors listed as Norris, Gunilla, North, Felicity Jean, North, William Walter, Reverend, Black, Kevin, Cornford, David, Hollingsworth, Michael James Arthur, Mears, Rebecca Elizabeth Joan, Reade, Christopher for 54 the Goffs Eastbourne Ltd at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NORTH, Felicity Jean | 31 August 2014 | - | 1 |
NORTH, William Walter, Reverend | 31 August 2014 | - | 1 |
BLACK, Kevin | 18 January 2010 | 01 September 2014 | 1 |
CORNFORD, David | 29 August 2014 | 17 September 2015 | 1 |
HOLLINGSWORTH, Michael James Arthur | 23 February 2019 | 29 February 2020 | 1 |
MEARS, Rebecca Elizabeth Joan | 23 February 2019 | 29 February 2020 | 1 |
READE, Christopher | 17 March 2009 | 27 February 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NORRIS, Gunilla | 17 March 2009 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 25 August 2020 | |
CS01 - N/A | 11 March 2020 | |
TM01 - Termination of appointment of director | 11 March 2020 | |
TM01 - Termination of appointment of director | 11 March 2020 | |
AA - Annual Accounts | 16 September 2019 | |
AP01 - Appointment of director | 04 March 2019 | |
AP01 - Appointment of director | 04 March 2019 | |
CS01 - N/A | 04 March 2019 | |
AA - Annual Accounts | 02 July 2018 | |
CS01 - N/A | 01 March 2018 | |
TM01 - Termination of appointment of director | 01 March 2018 | |
AA - Annual Accounts | 12 September 2017 | |
CS01 - N/A | 07 March 2017 | |
AA - Annual Accounts | 26 September 2016 | |
AR01 - Annual Return | 15 March 2016 | |
AP01 - Appointment of director | 15 February 2016 | |
AP01 - Appointment of director | 15 February 2016 | |
TM01 - Termination of appointment of director | 15 October 2015 | |
AA - Annual Accounts | 19 August 2015 | |
AR01 - Annual Return | 04 March 2015 | |
AD01 - Change of registered office address | 07 November 2014 | |
AP01 - Appointment of director | 13 October 2014 | |
TM01 - Termination of appointment of director | 13 October 2014 | |
AA - Annual Accounts | 15 September 2014 | |
AR01 - Annual Return | 31 March 2014 | |
AA - Annual Accounts | 30 July 2013 | |
AR01 - Annual Return | 08 March 2013 | |
AA - Annual Accounts | 31 August 2012 | |
AR01 - Annual Return | 07 April 2012 | |
AD01 - Change of registered office address | 07 April 2012 | |
AA - Annual Accounts | 15 November 2011 | |
AR01 - Annual Return | 19 March 2011 | |
AA - Annual Accounts | 10 December 2010 | |
AR01 - Annual Return | 19 March 2010 | |
CH01 - Change of particulars for director | 19 March 2010 | |
SH01 - Return of Allotment of shares | 10 February 2010 | |
AP01 - Appointment of director | 22 January 2010 | |
NEWINC - New incorporation documents | 17 March 2009 |