About

Registered Number: 02276339
Date of Incorporation: 12/07/1988 (35 years and 9 months ago)
Company Status: Active
Registered Address: South Of England Agricultural Society Selsfield Road, Ardingly, Haywards Heath, RH17 6TL,

 

Based in Haywards Heath, South of England Event Centre Ltd was founded on 12 July 1988, it's status in the Companies House registry is set to "Active". There are 24 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALL, David Sandford 24 March 2016 - 1
PEGLER, Richard Anthony 06 November 2019 - 1
RAWSON, Duncan Andrew 01 January 2018 - 1
REED, Andrew Laurence 22 March 2018 - 1
THOMAS ATKIN, Mandy May 23 March 2017 - 1
THOMAS-ATKIN, Mandy May 23 March 2017 - 1
ALLAM, David Peter 07 June 2001 24 March 2016 1
BRETTON, John Charles Monk, Lord N/A 22 March 2007 1
COBB, John Martin N/A 19 October 1993 1
GODMAN-IRVINE, Carola 23 March 2000 24 March 2016 1
GOODWIN, William Daniel 26 March 2009 21 November 2013 1
GOSNEY, Jeremy Stephen 24 March 2016 12 July 2019 1
HAYWARD, Eileen Carole 21 November 2013 24 March 2016 1
LAMBERT, Michael Uvedale 21 November 2013 22 March 2018 1
LEWIS, John Christopher 24 February 1994 26 March 1998 1
LYTTON, Earl Of Lytton John Peter Michael Scawen, Lord 21 November 2013 20 March 2014 1
NELSON, Peter N/A 24 February 1994 1
NICOL, Iain Craig 24 March 2016 19 June 2020 1
ROESTENBURG F.I.H F.R.S.P.H, Anthony Adriaan 24 March 2016 31 December 2017 1
SIGGS, Peggy Gorwyn 26 March 1998 10 March 2000 1
STROUDE, Margaret Christina 28 June 2016 23 March 2017 1
TOMALIN, David Anthony N/A 07 June 2001 1
Secretary Name Appointed Resigned Total Appointments
BARBER, Deborah Joan 20 March 1997 01 October 2013 1
NICOL, Iain Craig 01 October 2013 24 March 2016 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
TM01 - Termination of appointment of director 30 June 2020
AA - Annual Accounts 07 April 2020
AP01 - Appointment of director 12 February 2020
AP01 - Appointment of director 17 December 2019
CS01 - N/A 23 September 2019
AD01 - Change of registered office address 23 September 2019
TM01 - Termination of appointment of director 25 July 2019
AA - Annual Accounts 16 April 2019
CS01 - N/A 04 September 2018
AP01 - Appointment of director 13 April 2018
TM01 - Termination of appointment of director 09 April 2018
AA - Annual Accounts 23 February 2018
AP01 - Appointment of director 14 February 2018
TM01 - Termination of appointment of director 26 January 2018
CS01 - N/A 05 September 2017
RESOLUTIONS - N/A 01 August 2017
AP01 - Appointment of director 24 April 2017
TM01 - Termination of appointment of director 24 April 2017
AA - Annual Accounts 17 March 2017
CS01 - N/A 12 September 2016
AR01 - Annual Return 18 August 2016
CH01 - Change of particulars for director 17 August 2016
AP01 - Appointment of director 17 August 2016
TM01 - Termination of appointment of director 06 May 2016
TM02 - Termination of appointment of secretary 06 May 2016
AP01 - Appointment of director 06 May 2016
AP01 - Appointment of director 06 May 2016
AP01 - Appointment of director 06 May 2016
AP01 - Appointment of director 06 May 2016
TM01 - Termination of appointment of director 06 May 2016
TM01 - Termination of appointment of director 06 May 2016
AA - Annual Accounts 12 April 2016
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 14 April 2015
TM01 - Termination of appointment of director 17 February 2015
CERTNM - Change of name certificate 26 January 2015
CONNOT - N/A 26 January 2015
AR01 - Annual Return 16 September 2014
AD01 - Change of registered office address 02 June 2014
AA - Annual Accounts 25 March 2014
CH01 - Change of particulars for director 10 February 2014
AP03 - Appointment of secretary 03 January 2014
TM02 - Termination of appointment of secretary 03 January 2014
AP01 - Appointment of director 20 December 2013
AP01 - Appointment of director 20 December 2013
AP01 - Appointment of director 20 December 2013
TM01 - Termination of appointment of director 18 December 2013
TM01 - Termination of appointment of director 18 December 2013
AUD - Auditor's letter of resignation 11 December 2013
MISC - Miscellaneous document 25 November 2013
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 02 April 2013
AR01 - Annual Return 31 August 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 03 October 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 27 September 2010
AA - Annual Accounts 19 April 2010
AP01 - Appointment of director 11 February 2010
363a - Annual Return 10 September 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 16 September 2008
AA - Annual Accounts 08 April 2008
363a - Annual Return 12 November 2007
288a - Notice of appointment of directors or secretaries 03 April 2007
288b - Notice of resignation of directors or secretaries 03 April 2007
AA - Annual Accounts 01 April 2007
363a - Annual Return 10 October 2006
AA - Annual Accounts 29 March 2006
363a - Annual Return 21 October 2005
288c - Notice of change of directors or secretaries or in their particulars 20 October 2005
AA - Annual Accounts 18 April 2005
363a - Annual Return 27 September 2004
AA - Annual Accounts 31 March 2004
363a - Annual Return 18 November 2003
AA - Annual Accounts 13 August 2003
363s - Annual Return 02 October 2002
AA - Annual Accounts 16 April 2002
288b - Notice of resignation of directors or secretaries 16 November 2001
363s - Annual Return 26 September 2001
AA - Annual Accounts 07 July 2001
288a - Notice of appointment of directors or secretaries 29 June 2001
363s - Annual Return 10 October 2000
AA - Annual Accounts 27 June 2000
288b - Notice of resignation of directors or secretaries 30 March 2000
288a - Notice of appointment of directors or secretaries 30 March 2000
363s - Annual Return 20 October 1999
AA - Annual Accounts 28 September 1999
363a - Annual Return 27 April 1999
288b - Notice of resignation of directors or secretaries 15 April 1999
288a - Notice of appointment of directors or secretaries 15 April 1999
363s - Annual Return 03 November 1998
AA - Annual Accounts 08 April 1998
288a - Notice of appointment of directors or secretaries 06 October 1997
363s - Annual Return 06 October 1997
288b - Notice of resignation of directors or secretaries 06 October 1997
AA - Annual Accounts 26 June 1997
363s - Annual Return 30 September 1996
AA - Annual Accounts 31 May 1996
363s - Annual Return 12 September 1995
363s - Annual Return 19 April 1995
AA - Annual Accounts 04 April 1995
288 - N/A 04 April 1995
AA - Annual Accounts 11 May 1994
363s - Annual Return 13 April 1994
288 - N/A 13 April 1994
363s - Annual Return 03 June 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 February 1993
AA - Annual Accounts 08 February 1993
363s - Annual Return 18 March 1992
AA - Annual Accounts 05 February 1992
287 - Change in situation or address of Registered Office 20 January 1992
363a - Annual Return 07 March 1991
AA - Annual Accounts 18 February 1991
288 - N/A 10 January 1991
AA - Annual Accounts 19 March 1990
363 - Annual Return 19 March 1990
287 - Change in situation or address of Registered Office 18 October 1989
288 - N/A 21 April 1989
MEM/ARTS - N/A 16 March 1989
CERTNM - Change of name certificate 15 March 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 December 1988
288 - N/A 04 November 1988
NEWINC - New incorporation documents 12 July 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.