About

Registered Number: 02151845
Date of Incorporation: 30/07/1987 (36 years and 10 months ago)
Company Status: Active
Registered Address: 4a Gildredge Road, Eastbourne, East Sussex, BN21 4RL

 

8 Eversfield Road Ltd was registered on 30 July 1987 and are based in Eastbourne, it's status is listed as "Active". We do not know the number of employees at the company. There are 10 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALMOND, Sarah 31 August 2004 01 April 2006 1
BARRON, Marjorie Lily 07 December 2001 19 October 2007 1
BULL, Gary David 06 December 2000 31 August 2004 1
BUSHELL, Ryan 31 August 2004 01 April 2006 1
HOLMES, Helen 25 March 2016 31 December 2017 1
OAKLEY, Jeanette Frances 22 August 1991 06 December 2000 1
PRITCHARD, Patricia Catherine N/A 22 September 1997 1
SNOOK, Ben 16 January 2008 03 October 2008 1
WELCH, Patricia Jacqueline 22 August 1991 07 December 2001 1
Secretary Name Appointed Resigned Total Appointments
SANDERS, Peter 09 November 2017 - 1

Filing History

Document Type Date
CS01 - N/A 17 October 2019
AA - Annual Accounts 02 August 2019
AA - Annual Accounts 17 September 2018
CS01 - N/A 09 August 2018
TM01 - Termination of appointment of director 18 May 2018
AA - Annual Accounts 19 March 2018
CH01 - Change of particulars for director 24 January 2018
AA01 - Change of accounting reference date 08 January 2018
AP03 - Appointment of secretary 29 November 2017
AD01 - Change of registered office address 29 November 2017
CS01 - N/A 23 August 2017
AA - Annual Accounts 28 December 2016
CS01 - N/A 15 September 2016
AP01 - Appointment of director 05 September 2016
AD01 - Change of registered office address 05 September 2016
AD01 - Change of registered office address 24 June 2016
TM02 - Termination of appointment of secretary 24 June 2016
AD01 - Change of registered office address 14 January 2016
AR01 - Annual Return 27 August 2015
AA - Annual Accounts 05 May 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 22 July 2014
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 15 May 2013
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 11 April 2012
AD01 - Change of registered office address 09 February 2012
CH04 - Change of particulars for corporate secretary 08 February 2012
AR01 - Annual Return 26 August 2011
AA - Annual Accounts 12 July 2011
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 24 August 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 27 August 2009
288c - Notice of change of directors or secretaries or in their particulars 06 May 2009
AA - Annual Accounts 23 February 2009
288b - Notice of resignation of directors or secretaries 08 October 2008
363a - Annual Return 30 September 2008
363a - Annual Return 25 September 2008
287 - Change in situation or address of Registered Office 29 August 2008
288a - Notice of appointment of directors or secretaries 30 May 2008
AA - Annual Accounts 03 April 2008
288a - Notice of appointment of directors or secretaries 28 January 2008
288b - Notice of resignation of directors or secretaries 23 October 2007
AA - Annual Accounts 24 March 2007
AA - Annual Accounts 24 March 2007
363a - Annual Return 02 January 2007
288a - Notice of appointment of directors or secretaries 23 November 2006
288b - Notice of resignation of directors or secretaries 23 November 2006
288b - Notice of resignation of directors or secretaries 04 July 2006
288b - Notice of resignation of directors or secretaries 04 July 2006
288a - Notice of appointment of directors or secretaries 04 July 2006
363a - Annual Return 13 April 2006
AA - Annual Accounts 14 December 2004
288a - Notice of appointment of directors or secretaries 06 October 2004
288a - Notice of appointment of directors or secretaries 06 October 2004
363s - Annual Return 04 October 2004
288b - Notice of resignation of directors or secretaries 20 September 2004
AA - Annual Accounts 03 February 2004
288b - Notice of resignation of directors or secretaries 25 September 2003
288a - Notice of appointment of directors or secretaries 25 September 2003
363s - Annual Return 29 August 2003
AA - Annual Accounts 26 January 2003
363s - Annual Return 16 September 2002
288b - Notice of resignation of directors or secretaries 29 January 2002
288a - Notice of appointment of directors or secretaries 29 January 2002
288a - Notice of appointment of directors or secretaries 29 January 2002
AA - Annual Accounts 21 December 2001
363s - Annual Return 29 August 2001
288b - Notice of resignation of directors or secretaries 19 February 2001
288a - Notice of appointment of directors or secretaries 19 February 2001
AA - Annual Accounts 19 February 2001
363s - Annual Return 18 October 2000
AA - Annual Accounts 03 November 1999
363s - Annual Return 09 September 1999
AA - Annual Accounts 29 January 1999
363s - Annual Return 25 August 1998
AA - Annual Accounts 28 January 1998
288b - Notice of resignation of directors or secretaries 10 November 1997
288b - Notice of resignation of directors or secretaries 10 November 1997
363s - Annual Return 26 October 1997
288a - Notice of appointment of directors or secretaries 26 October 1997
AA - Annual Accounts 14 January 1997
363s - Annual Return 26 September 1996
AA - Annual Accounts 28 December 1995
363s - Annual Return 26 September 1995
AA - Annual Accounts 12 January 1995
RESOLUTIONS - N/A 07 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 09 September 1994
AA - Annual Accounts 07 March 1994
288 - N/A 04 November 1993
288 - N/A 04 November 1993
363s - Annual Return 04 November 1993
AA - Annual Accounts 28 January 1993
363s - Annual Return 07 January 1993
288 - N/A 14 October 1991
288 - N/A 02 October 1991
363a - Annual Return 23 September 1991
AA - Annual Accounts 22 August 1991
AA - Annual Accounts 11 June 1991
363a - Annual Return 11 June 1991
288 - N/A 22 October 1990
AA - Annual Accounts 27 November 1989
363 - Annual Return 20 September 1989
363 - Annual Return 20 September 1989
PUC 5 - N/A 27 January 1988
PUC 2 - N/A 27 January 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 January 1988
MEM/ARTS - N/A 25 October 1987
288 - N/A 23 October 1987
288 - N/A 23 October 1987
287 - Change in situation or address of Registered Office 23 October 1987
RESOLUTIONS - N/A 07 October 1987
CERTNM - Change of name certificate 06 October 1987
NEWINC - New incorporation documents 30 July 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.