CONNAUGHT HOUSE SEAFORD LIMITED

3 Connaught House 3 Connaught House, Seaford, BN25 2PS, East Sussex
StatusACTIVE
Company No.00725367
CategoryPrivate Limited Company
Incorporated28 May 1962
Age62 years, 20 days
JurisdictionEngland Wales

SUMMARY

CONNAUGHT HOUSE SEAFORD LIMITED is an active private limited company with number 00725367. It was incorporated 62 years, 20 days ago, on 28 May 1962. The company address is 3 Connaught House 3 Connaught House, Seaford, BN25 2PS, East Sussex.



People

BIGNELL, Garry

Secretary

ACTIVE

Assigned on 16 Jan 2005

Current time on role 19 years, 5 months, 1 day

BIGNELL, Garry Sidney

Director

Educational Consultant

ACTIVE

Assigned on 05 Oct 2004

Current time on role 19 years, 8 months, 12 days

ILSLEY, Angela Margaret

Director

Retired

ACTIVE

Assigned on 28 Feb 2015

Current time on role 9 years, 3 months, 17 days

TAIT, Isobel Mary

Director

It Systems Analyst

ACTIVE

Assigned on 27 Feb 2016

Current time on role 8 years, 3 months, 19 days

TAYLOR, Valerie

Director

Housewife

ACTIVE

Assigned on 27 Feb 2016

Current time on role 8 years, 3 months, 19 days

AYRES, Leslie John

Secretary

RESIGNED

Assigned on

Resigned on 14 Feb 2002

Time on role 22 years, 4 months, 3 days

BREEDS, Frederick John

Secretary

Property Manager

RESIGNED

Assigned on 04 Feb 2002

Resigned on 16 Jan 2005

Time on role 2 years, 11 months, 12 days

ALDOUS, Joan

Director

Retired

RESIGNED

Assigned on

Resigned on 30 Mar 1997

Time on role 27 years, 2 months, 18 days

ANSELL, Rene

Director

Retired

RESIGNED

Assigned on

Resigned on 06 Jul 1998

Time on role 25 years, 11 months, 11 days

BAYES, Alexander

Director

Retired

RESIGNED

Assigned on 01 Oct 2007

Resigned on 07 Oct 2014

Time on role 7 years, 6 days

COX, Irene Helen

Director

Retired

RESIGNED

Assigned on

Resigned on 04 Aug 2004

Time on role 19 years, 10 months, 13 days

EVEREST, Rhoda Lilian

Director

Retired

RESIGNED

Assigned on 08 Apr 1997

Resigned on 06 Aug 2004

Time on role 7 years, 3 months, 28 days

HOLDEN, David

Director

Salesman

RESIGNED

Assigned on 22 Feb 2014

Resigned on 10 Jan 2023

Time on role 8 years, 10 months, 16 days

HUBBERT, Kenneth George

Director

Retired

RESIGNED

Assigned on 03 Nov 2004

Resigned on 20 Jul 2015

Time on role 10 years, 8 months, 17 days

ILSLEY, Angela Margaret

Director

Retired

RESIGNED

Assigned on 03 Aug 2004

Resigned on 30 Sep 2007

Time on role 3 years, 1 month, 27 days

RIGGS, Jacqueline

Director

Midwife

RESIGNED

Assigned on 09 Dec 2004

Resigned on 31 Jan 2011

Time on role 6 years, 1 month, 22 days

ROBINSON, Michael

Director

Retired

RESIGNED

Assigned on 21 Mar 2018

Resigned on 10 Jan 2023

Time on role 4 years, 9 months, 20 days

TAYLOR, Valerie

Director

None

RESIGNED

Assigned on 03 Aug 2004

Resigned on 28 Feb 2016

Time on role 11 years, 6 months, 25 days


Some Companies

AFSHAN & DANNY LTD

10 UNION TERRACE,MANCHESTER,M7 4ZH

Number:10778617
Status:ACTIVE
Category:Private Limited Company

CBRS ESTATES 1 LIMITED

58 NEWTOWN ROAD,SOUTHAMPTON,SO31 9GB

Number:11101224
Status:ACTIVE
Category:Private Limited Company

FUN MISCHUNG LTD

11352201: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:11352201
Status:ACTIVE
Category:Private Limited Company

GPG EUROPE LIMITED

1 THE SQUARE,UXBRIDGE,UB11 1TD

Number:06773235
Status:ACTIVE
Category:Private Limited Company

NSSL LIMITED

6 WELLS PLACE,REDHILL,RH1 3DR

Number:03162148
Status:ACTIVE
Category:Private Limited Company

SLOTS PLAYER LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11265598
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source