00425363 LIMITED is a business entity registered at Companies House, UK, with entity identifier is 00425363. The registration start date is December 10, 1946. The current status is Active.
Company Number | 00425363 |
Company Name | 00425363 LIMITED |
Registered Address |
Reprodux House Norton Road Newhaven East Sussex BN9 0BZ |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1946-12-10 |
Account Category | SMALL |
Account Ref Day | 31 |
Account Ref Month | 10 |
Accounts Due Date | 2013-07-31 |
Accounts Last Update | 2011-10-31 |
Returns Due Date | 2013-05-31 |
Returns Last Update | 2012-05-03 |
Confirmation Statement Due Date | 2017-05-17 |
Mortgage Charges | 6 |
Mortgage Outstanding | 3 |
Mortgage Satisfied | 3 |
Information Source | source link |
SIC Code | Industry |
---|---|
31090 | Manufacture of other furniture |
Address |
REPRODUX HOUSE NORTON ROAD |
Post Town | NEWHAVEN |
County | EAST SUSSEX |
Post Code | BN9 0BZ |
Entity Name | Office Address |
---|---|
A.K.VERITY LIMITED | Reprodux House, Norton Road, Newhaven, East Sussex, BN9 0BZ |
Entity Name | Office Address |
---|---|
HOGSHEAD WHISKY LIMITED | 25 Gibbon Road, Newhaven, East Sussex, BN9 9EP, United Kingdom |
BLOODY AWFUL T-SHIRTS LTD | 36 West Quay, Newhaven, BN9 9DQ, England |
MOTION BUSINESS GROUP LLP | 1 Norton Road, Newhaven, East Sussex, BN9 0BP, United Kingdom |
LITTLE INKS TATTOO STUDIO LTD | Office 5 Unit 7 Harbour Enterprise Estate, Quarry Road, Newhaven, East Sussex, BN9 9DG, England |
SS & VEL PROPERTY LTD | 1 The Rose Walk, Newhaven, BN9 9NH, England |
SEAHAVEN PROPERTY LIMITED | 32 Fort Road, Newhaven, BN9 9EJ, England |
27 SHANKLIN ROAD (BRIGHTON) LIMITED | 9 Denton Rise, Newhaven, BN9 0QN, England |
CDSB LIMITED | 16 Euro Business Park, New Road, Newhaven, East Sussex, BN9 0DQ, United Kingdom |
AIR HUMIDITY CONTROL LTD | 21 Metcalfe Avenue, Newhaven, East Sussex, BN9 9XP, England |
MELIOR INVESTMENTS LTD | No. 4011 Unit 1 E Plan Estate, New Road, Newhaven, BN9 0EX, United Kingdom |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
PIRRIE, Andrew Richard | Secretary (Active) | 1 Mackay Road, Wimbledon, London, SW20 0HT | / 17 July 2008 |
/ |
|
JARVIS, Paul James Christopher | Director (Active) | 49 Oatlands Avenue, Weybridge, Surrey, KT13 9SS | June 1951 / 5 December 2005 |
British / England |
Engineer |
PIRRIE, Andrew Richard | Director (Active) | 1 Mackay Road, Wimbledon, London, SW20 0HT | July 1965 / 19 January 2007 |
British / England |
Director |
MCLEAN, Brian David | Secretary (Resigned) | Flat2, 90 Shaftesbury Road, Brighton, East Sussex, BN1 4NG | / 9 November 2007 |
/ |
|
VERMEER, Theo George | Secretary (Resigned) | 34 Hawthorn Close, Saltdean, Brighton, East Sussex, BN2 8HX | / |
/ |
|
BOTTING, Ernest Walter | Director (Resigned) | 15 Vernon Avenue, Peacehaven, East Sussex, BN10 8PL | February 1923 / |
British / |
Production Director |
BRADFIELD, Dennis William | Director (Resigned) | 11 Collyer Road, Stokenchurch, High Wycombe, Buckinghamshire, HP14 3QG | February 1939 / |
British / |
Uk Sales Director |
BRAITHWAITE, Paul John | Director (Resigned) | 75 Denmark Villas, Hove, East Sussex, BN3 3TH | February 1962 / 24 March 1993 |
British / |
Director Of Data Processing |
CHESHIRE, Brian Leonard Edward | Director (Resigned) | 63 Brownleaf Road, Woodingdean, Brighton, East Sussex, BN2 6LD | January 1936 / |
British / |
Chartered Accountant |
COLES, Eric Edward | Director (Resigned) | 74 Park Avenue, Shoreham By Sea, West Sussex, BN43 6PG | May 1939 / |
British / |
Transport Director |
COTTON, Jeremy Douglas | Director (Resigned) | Summer Cottage, West Street, Alfriston Polegate, East Sussex, BN26 5UX | March 1944 / |
British / |
Personnel Director |
DYER, Russell David | Director (Resigned) | 11 Endeavour Way, Hythe, Southampton, Hampshire, SO45 6DX | June 1948 / 5 December 2005 |
British / United Kingdom |
Company Director |
FUNNELL, Barry Oliver Bevan | Director (Resigned) | Le Beaupre, Sark, Channel Islands, GY9 0SF | September 1924 / 30 June 1997 |
British / |
Company Director |
FUNNELL, Barry Bevan | Director (Resigned) | Innisfree Cuckmere Road, Seaford, East Sussex, BN25 4DE | September 1924 / |
British / |
Director |
FUNNELL, Pamela Margery | Director (Resigned) | Le Beaupre, Sark, Channel Islands, GY9 0SF | October 1920 / 30 June 1997 |
British / |
Company Director |
FUNNELL, Pamela Margery | Director (Resigned) | Innisfree Cuckmere Road, Seaford, East Sussex, BN25 4DE | October 1920 / |
British / |
Company Director |
FUNNELL, Sybil Rosemary | Director (Resigned) | Le Beaupre, Sark, Channel Islands, GY9 0SF | September 1925 / 22 July 2002 |
British / |
None |
GREELY, John Harold | Director (Resigned) | The Grove, Denton, Newhaven, East Sussex, BN9 0QY | February 1932 / |
British / |
Company Director |
PETRY, Martin John | Director (Resigned) | 29 Grosvenor Road, Seaford, East Sussex, BN25 2BT | March 1950 / 6 June 1994 |
British / |
Production Director |
VERMEER, Theo George | Director (Resigned) | 34 Hawthorn Close, Saltdean, Brighton, East Sussex, BN2 8HX | January 1948 / |
British / |
Company Director |
WALLIS, Anthony William | Director (Resigned) | 35 Rookery Way, Newhaven, East Sussex, England, BN9 0SD | April 1935 / |
British / |
Company Director |
Post Town | NEWHAVEN |
Post Code | BN9 0BZ |
SIC Code | 31090 - Manufacture of other furniture |
Please provide details on 00425363 LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.