About

Registered Number: 00363004
Date of Incorporation: 27/08/1940 (83 years and 8 months ago)
Company Status: Active
Registered Address: Prospects House, 7-9 George Street, Hailsham, East Sussex, BN27 1AD

 

Founded in 1940, East Sussex Association of Blind & Partially Sighted People has its registered office in East Sussex, it's status in the Companies House registry is set to "Active". There are 36 directors listed as Daniel Brookbank, Gillett, Paul Frederick, Lawson, Gavin, Colato, Mary Jane, Darville, Josephine, Galsworthy, Carol Anne, Hoad, Janice Marina, Barrett, John Patrick Edward, Blattner, Roberta Mary Hazel, Brayshaw, Roger Spencer, Brown, Ronald Ernest, Chetwood, Knightley Wilfred, Clive, Stephen Leonard, Colley, Eileen Edith, Cook, Barry Stuart, Cook, Jennifer Carolyn, Corkran, Richard Seymour, Cox, Percy Hugh, Curtis, Marc, Elson, Gladys Joan, Grant, Judith Lesley, Hughes, Oswald Edmund Branford, Cllr, Lacey, Thomas Giles, Lloyd, Michael John, Maconachie, Martin Osbert, Murray, Stewart Peter, Nicholle, Suzanne Claire, Ruddick, John Richard, Rylatt, Lynda Ann, Samuels, Betty Ann, Seaman, David James, Trott, Jane Anne, Wayman, Enid, Webb, George Henry, Whetstone, Francis William John, Williams, Geoffrey for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILLETT, Paul Frederick 27 July 2015 - 1
LAWSON, Gavin 20 October 2009 - 1
BARRETT, John Patrick Edward N/A 07 October 1996 1
BLATTNER, Roberta Mary Hazel 06 October 1997 17 March 2004 1
BRAYSHAW, Roger Spencer 07 October 1996 08 October 1998 1
BROWN, Ronald Ernest N/A 07 October 1992 1
CHETWOOD, Knightley Wilfred N/A 07 October 1996 1
CLIVE, Stephen Leonard 03 October 1994 07 October 1996 1
COLLEY, Eileen Edith N/A 03 October 1994 1
COOK, Barry Stuart 11 October 1993 07 October 1996 1
COOK, Jennifer Carolyn 26 April 2006 16 November 2009 1
CORKRAN, Richard Seymour 20 July 2009 29 April 2013 1
COX, Percy Hugh 20 October 1999 08 October 2003 1
CURTIS, Marc 03 October 1994 06 October 1997 1
ELSON, Gladys Joan 04 October 1991 07 October 1996 1
GRANT, Judith Lesley 20 June 2001 21 October 2015 1
HUGHES, Oswald Edmund Branford, Cllr N/A 08 October 1998 1
LACEY, Thomas Giles N/A 06 October 1997 1
LLOYD, Michael John 07 October 1996 20 October 1999 1
MACONACHIE, Martin Osbert N/A 11 October 1993 1
MURRAY, Stewart Peter 07 October 1996 20 October 1999 1
NICHOLLE, Suzanne Claire 30 April 2019 20 September 2019 1
RUDDICK, John Richard 27 July 2003 09 May 2005 1
RYLATT, Lynda Ann 09 October 1995 06 October 1997 1
SAMUELS, Betty Ann 20 October 1999 23 October 2001 1
SEAMAN, David James 23 October 2001 23 October 2002 1
TROTT, Jane Anne 27 July 2015 12 September 2016 1
WAYMAN, Enid 29 November 2000 16 November 2009 1
WEBB, George Henry 25 November 1992 13 February 1997 1
WHETSTONE, Francis William John 07 October 1997 08 October 1998 1
WILLIAMS, Geoffrey 05 November 2003 16 November 2009 1
Secretary Name Appointed Resigned Total Appointments
DANIEL BROOKBANK 17 January 2011 - 1
COLATO, Mary Jane 10 March 2008 14 January 2011 1
DARVILLE, Josephine 09 July 2007 29 February 2008 1
GALSWORTHY, Carol Anne 25 November 1998 01 October 2001 1
HOAD, Janice Marina 01 October 2001 31 July 2007 1

Filing History

Document Type Date
CS01 - N/A 11 November 2019
AA - Annual Accounts 29 October 2019
AP01 - Appointment of director 25 September 2019
TM01 - Termination of appointment of director 25 September 2019
TM01 - Termination of appointment of director 25 September 2019
AP01 - Appointment of director 01 May 2019
AA - Annual Accounts 18 October 2018
CS01 - N/A 10 October 2018
AA - Annual Accounts 01 November 2017
CS01 - N/A 12 October 2017
AP01 - Appointment of director 09 December 2016
AA - Annual Accounts 19 October 2016
CS01 - N/A 10 October 2016
TM01 - Termination of appointment of director 12 September 2016
TM01 - Termination of appointment of director 18 April 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 15 October 2015
AP01 - Appointment of director 15 October 2015
AP01 - Appointment of director 15 October 2015
TM01 - Termination of appointment of director 14 October 2015
AP01 - Appointment of director 18 November 2014
TM01 - Termination of appointment of director 18 November 2014
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 13 October 2014
AP01 - Appointment of director 24 September 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 14 October 2013
TM01 - Termination of appointment of director 14 October 2013
AP01 - Appointment of director 19 July 2013
TM01 - Termination of appointment of director 29 April 2013
TM01 - Termination of appointment of director 29 April 2013
AA - Annual Accounts 26 October 2012
AR01 - Annual Return 11 October 2012
AD01 - Change of registered office address 25 September 2012
AA - Annual Accounts 21 October 2011
AR01 - Annual Return 14 October 2011
AP04 - Appointment of corporate secretary 08 February 2011
TM02 - Termination of appointment of secretary 08 February 2011
AR01 - Annual Return 18 October 2010
CH03 - Change of particulars for secretary 18 October 2010
CH01 - Change of particulars for director 18 October 2010
CH01 - Change of particulars for director 14 October 2010
CH03 - Change of particulars for secretary 11 October 2010
CH01 - Change of particulars for director 11 October 2010
CH01 - Change of particulars for director 11 October 2010
CH01 - Change of particulars for director 11 October 2010
CH01 - Change of particulars for director 11 October 2010
AA - Annual Accounts 25 August 2010
AP01 - Appointment of director 21 July 2010
CH01 - Change of particulars for director 06 January 2010
AP01 - Appointment of director 06 January 2010
TM01 - Termination of appointment of director 10 December 2009
TM01 - Termination of appointment of director 10 December 2009
TM01 - Termination of appointment of director 10 December 2009
AR01 - Annual Return 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
AA - Annual Accounts 04 September 2009
288a - Notice of appointment of directors or secretaries 24 July 2009
MEM/ARTS - N/A 20 February 2009
CERTNM - Change of name certificate 13 February 2009
288a - Notice of appointment of directors or secretaries 04 November 2008
288b - Notice of resignation of directors or secretaries 04 November 2008
AA - Annual Accounts 03 November 2008
288b - Notice of resignation of directors or secretaries 28 October 2008
363a - Annual Return 13 October 2008
288c - Notice of change of directors or secretaries or in their particulars 13 October 2008
363a - Annual Return 12 October 2007
AA - Annual Accounts 18 September 2007
288a - Notice of appointment of directors or secretaries 17 August 2007
288b - Notice of resignation of directors or secretaries 17 August 2007
363a - Annual Return 31 October 2006
AA - Annual Accounts 21 July 2006
288a - Notice of appointment of directors or secretaries 09 May 2006
363s - Annual Return 03 November 2005
288b - Notice of resignation of directors or secretaries 28 September 2005
AA - Annual Accounts 26 July 2005
RESOLUTIONS - N/A 02 March 2005
MEM/ARTS - N/A 02 March 2005
363s - Annual Return 10 November 2004
AA - Annual Accounts 16 September 2004
288a - Notice of appointment of directors or secretaries 15 September 2004
288b - Notice of resignation of directors or secretaries 30 July 2004
288a - Notice of appointment of directors or secretaries 03 December 2003
288b - Notice of resignation of directors or secretaries 26 November 2003
288a - Notice of appointment of directors or secretaries 18 November 2003
363s - Annual Return 10 November 2003
287 - Change in situation or address of Registered Office 01 September 2003
AA - Annual Accounts 01 August 2003
288a - Notice of appointment of directors or secretaries 21 November 2002
288b - Notice of resignation of directors or secretaries 29 October 2002
288b - Notice of resignation of directors or secretaries 29 October 2002
288a - Notice of appointment of directors or secretaries 29 October 2002
363s - Annual Return 21 October 2002
288a - Notice of appointment of directors or secretaries 21 October 2002
AA - Annual Accounts 30 September 2002
288b - Notice of resignation of directors or secretaries 28 December 2001
288b - Notice of resignation of directors or secretaries 30 October 2001
288b - Notice of resignation of directors or secretaries 30 October 2001
363s - Annual Return 04 October 2001
288b - Notice of resignation of directors or secretaries 04 October 2001
288a - Notice of appointment of directors or secretaries 04 October 2001
AA - Annual Accounts 23 July 2001
288b - Notice of resignation of directors or secretaries 18 July 2001
288a - Notice of appointment of directors or secretaries 18 July 2001
288a - Notice of appointment of directors or secretaries 03 July 2001
288a - Notice of appointment of directors or secretaries 06 December 2000
363s - Annual Return 12 October 2000
AAMD - Amended Accounts 24 July 2000
AA - Annual Accounts 07 July 2000
288b - Notice of resignation of directors or secretaries 16 April 2000
288a - Notice of appointment of directors or secretaries 21 November 1999
288a - Notice of appointment of directors or secretaries 21 November 1999
288a - Notice of appointment of directors or secretaries 21 November 1999
363s - Annual Return 10 November 1999
288a - Notice of appointment of directors or secretaries 10 November 1999
288a - Notice of appointment of directors or secretaries 10 November 1999
AA - Annual Accounts 27 September 1999
288b - Notice of resignation of directors or secretaries 01 December 1998
288a - Notice of appointment of directors or secretaries 01 December 1998
363s - Annual Return 06 November 1998
288b - Notice of resignation of directors or secretaries 20 October 1998
288b - Notice of resignation of directors or secretaries 20 October 1998
288b - Notice of resignation of directors or secretaries 20 October 1998
288a - Notice of appointment of directors or secretaries 20 October 1998
AA - Annual Accounts 31 July 1998
288a - Notice of appointment of directors or secretaries 02 June 1998
288b - Notice of resignation of directors or secretaries 19 December 1997
288b - Notice of resignation of directors or secretaries 19 December 1997
288b - Notice of resignation of directors or secretaries 19 December 1997
288b - Notice of resignation of directors or secretaries 19 December 1997
288a - Notice of appointment of directors or secretaries 19 December 1997
288a - Notice of appointment of directors or secretaries 19 December 1997
288a - Notice of appointment of directors or secretaries 19 December 1997
363s - Annual Return 03 November 1997
AA - Annual Accounts 28 July 1997
288b - Notice of resignation of directors or secretaries 07 May 1997
288b - Notice of resignation of directors or secretaries 07 May 1997
288b - Notice of resignation of directors or secretaries 07 May 1997
363s - Annual Return 09 November 1996
288b - Notice of resignation of directors or secretaries 24 October 1996
288b - Notice of resignation of directors or secretaries 24 October 1996
288b - Notice of resignation of directors or secretaries 24 October 1996
288b - Notice of resignation of directors or secretaries 24 October 1996
288b - Notice of resignation of directors or secretaries 24 October 1996
288a - Notice of appointment of directors or secretaries 24 October 1996
288a - Notice of appointment of directors or secretaries 24 October 1996
288a - Notice of appointment of directors or secretaries 24 October 1996
288a - Notice of appointment of directors or secretaries 24 October 1996
288a - Notice of appointment of directors or secretaries 24 October 1996
AA - Annual Accounts 03 July 1996
AA - Annual Accounts 29 February 1996
288 - N/A 30 November 1995
288 - N/A 30 November 1995
288 - N/A 30 November 1995
363s - Annual Return 21 November 1995
288 - N/A 12 July 1995
AA - Annual Accounts 01 December 1994
363s - Annual Return 16 November 1994
288 - N/A 16 November 1994
288 - N/A 16 November 1994
288 - N/A 16 November 1994
288 - N/A 16 November 1994
288 - N/A 14 June 1994
AA - Annual Accounts 30 November 1993
288 - N/A 19 November 1993
363s - Annual Return 10 November 1993
288 - N/A 10 November 1993
RESOLUTIONS - N/A 26 October 1993
288 - N/A 11 February 1993
288 - N/A 11 February 1993
288 - N/A 11 February 1993
363s - Annual Return 02 November 1992
AA - Annual Accounts 02 November 1992
AA - Annual Accounts 17 December 1991
288 - N/A 28 November 1991
363b - Annual Return 28 November 1991
288 - N/A 02 May 1991
AA - Annual Accounts 29 April 1991
363 - Annual Return 04 April 1991
288 - N/A 20 July 1990
RESOLUTIONS - N/A 10 January 1990
AA - Annual Accounts 04 January 1990
288 - N/A 04 January 1990
363 - Annual Return 04 January 1990
AA - Annual Accounts 17 November 1988
363 - Annual Return 17 November 1988
288 - N/A 17 November 1988
288 - N/A 17 November 1988
AA - Annual Accounts 13 February 1988
363 - Annual Return 23 December 1987
288 - N/A 23 December 1987
AA - Annual Accounts 16 December 1986
363 - Annual Return 16 December 1986
288 - N/A 15 December 1986
288 - N/A 15 December 1986
MISC - Miscellaneous document 27 August 1940

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.