About

Registered Number: 04385217
Date of Incorporation: 01/03/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: 11, Fulbourne House 56 Blackwater Road, Eastbourne, East Sussex, BN20 7DN,

 

Fulbourne House (Eastbourne) Ltd was founded on 01 March 2002, it's status is listed as "Active". We don't know the number of employees at the company. Ellis, Barrie Richard, Palmer, Peter Ian, Beckett, Ivan Robert Cecil, Gould, Malcolm John, Jeffery, Georgina Mary, King, Winifred Patricia, Pollard, Ian Eric, Pollard, Ian Eric are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLIS, Barrie Richard 12 October 2015 - 1
PALMER, Peter Ian 06 November 2019 - 1
BECKETT, Ivan Robert Cecil 01 March 2002 25 June 2004 1
GOULD, Malcolm John 01 March 2002 30 May 2011 1
JEFFERY, Georgina Mary 01 June 2015 31 December 2019 1
KING, Winifred Patricia 12 October 2015 12 December 2018 1
POLLARD, Ian Eric 02 March 2011 31 May 2015 1
POLLARD, Ian Eric 02 March 2011 05 March 2014 1

Filing History

Document Type Date
AA - Annual Accounts 29 July 2020
CS01 - N/A 02 March 2020
TM01 - Termination of appointment of director 03 January 2020
PSC07 - N/A 03 January 2020
AP01 - Appointment of director 12 November 2019
AA - Annual Accounts 08 August 2019
CS01 - N/A 04 March 2019
TM01 - Termination of appointment of director 09 January 2019
AA - Annual Accounts 08 October 2018
CS01 - N/A 01 March 2018
AA - Annual Accounts 18 October 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 16 November 2016
AR01 - Annual Return 21 March 2016
TM01 - Termination of appointment of director 13 January 2016
TM02 - Termination of appointment of secretary 13 January 2016
AA - Annual Accounts 06 January 2016
AD01 - Change of registered office address 24 November 2015
AP01 - Appointment of director 17 October 2015
AP01 - Appointment of director 17 October 2015
AP01 - Appointment of director 16 July 2015
TM01 - Termination of appointment of director 26 June 2015
AR01 - Annual Return 08 March 2015
AA - Annual Accounts 12 November 2014
AP01 - Appointment of director 02 June 2014
AR01 - Annual Return 10 March 2014
TM01 - Termination of appointment of director 07 March 2014
TM01 - Termination of appointment of director 05 March 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 21 May 2012
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 11 October 2011
TM01 - Termination of appointment of director 06 June 2011
AR01 - Annual Return 30 March 2011
AP01 - Appointment of director 30 March 2011
AP01 - Appointment of director 29 March 2011
AA - Annual Accounts 09 December 2010
AR01 - Annual Return 09 March 2010
CH03 - Change of particulars for secretary 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
AA - Annual Accounts 25 September 2009
363a - Annual Return 04 March 2009
AA - Annual Accounts 15 July 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 06 July 2007
363s - Annual Return 05 April 2007
AA - Annual Accounts 21 June 2006
363s - Annual Return 13 March 2006
AA - Annual Accounts 05 August 2005
RESOLUTIONS - N/A 31 March 2005
363s - Annual Return 10 March 2005
288b - Notice of resignation of directors or secretaries 30 July 2004
AA - Annual Accounts 23 July 2004
363s - Annual Return 12 March 2004
AA - Annual Accounts 11 June 2003
363s - Annual Return 10 March 2003
288b - Notice of resignation of directors or secretaries 12 March 2002
NEWINC - New incorporation documents 01 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.