EAST SLOPE HOUSING LIMITED is a business entity registered at Companies House, UK, with entity identifier is 01671978. The registration start date is October 14, 1982. The current status is Active.
Company Number | 01671978 |
Company Name | EAST SLOPE HOUSING LIMITED |
Registered Address |
Sussex House University of Sussex Falmer Brighton BN1 9RH |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1982-10-14 |
Account Category | DORMANT |
Account Ref Day | 31 |
Account Ref Month | 7 |
Accounts Due Date | 2021-04-30 |
Accounts Last Update | 2019-07-31 |
Returns Due Date | 2017-02-26 |
Returns Last Update | 2016-01-29 |
Confirmation Statement Due Date | 2021-03-12 |
Confirmation Statement Last Update | 2020-01-29 |
Information Source | source link |
SIC Code | Industry |
---|---|
99999 | Dormant Company |
Address |
SUSSEX HOUSE UNIVERSITY OF SUSSEX |
Post Town | FALMER |
County | BRIGHTON |
Post Code | BN1 9RH |
Entity Name | Office Address |
---|---|
PROGHIST LTD | A135 Arts A, University of Sussex, Brighton, BN1 9RH, United Kingdom |
Entity Name | Office Address |
---|---|
ENTERPRISE THERAPEUTICS HOLDINGS LIMITED | Sussex Innovation Centre Science Park Square, Falmer, Brighton, BN1 9SB, United Kingdom |
AIQ SYNERTIAL LTD | Unit 22 and 23 Sussex Innovation Centre, Science Park Square, Falmer, East Sussex, BN1 9SB |
DESTINY PHARMA (BRIGHTON) LIMITED | Unit 36 Sussex Innovation Centre, Science Park Square, Falmer, Brighton, BN1 9SB, United Kingdom |
UNIVERSITY OF BRIGHTON ACADEMIES TRUST | Multi Academy Trust Office, Room A304 Checkland Building, University of Brighton, Falmer, BN1 9PH, United Kingdom |
FENDIX MEDIA LIMITED | Sussex Innovation Centre University of Sussex, Science Park Square, Falmer, Brighton, BN1 9SB, England |
IDENTYSOL LIMITED | Sussex Innovation Centre, Science Park Square, Falmer, Brighton, BN1 9SB |
SYNERTIAL TECHNOLOGIES LTD | Unit 22 and 23 Sussex Innovation Centre, Science Park Square, Falmer, East Sussex, BN1 9SB |
INNOVATION CAPITAL TEAM LLP | Sussex Innovation Centre, Science Park Square, Falmer, East Sussex, BN1 9SB |
UK RESEARCH INTEGRITY OFFICE LIMITED | Sussex Innovation Centre University of Sussex, Science Park Square, Falmer, East Sussex, BN1 9SB |
IS3TALK LTD | Sussex Innovation Centre C/o Ignitho Technologies Uk, Science Park Square, Falmer, BN1 9SB, United Kingdom |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
MCLAUGHLIN, Carey | Secretary (Active) | Sussex House, University Of Sussex, Falmer, Brighton, BN1 9RH | / 30 April 2005 |
/ |
|
SPENCER, Richard Allan | Director (Active) | Sussex House, University Of Sussex, Falmer, Brighton, BN1 9RH | September 1959 / 11 April 2005 |
British / United Kingdom |
Chartered Accountant |
MCLACHLAN, Carole Rosemary | Secretary (Resigned) | 17 Princes Court, Princes Avenue, Hove, East Sussex, BN3 4GT | / 1 December 1994 |
/ |
|
MCLAUGHLIN, Carey | Secretary (Resigned) | 47 Ham Road, Worthing, West Sussex, BN11 2QU | / 27 January 1998 |
/ |
|
PAVEY, Stephen Peter Charles | Secretary (Resigned) | Flat 2, 58 Hova Villas, Hove, East Sussex, BN3 3DG | / 1 June 1995 |
/ |
|
RILEY, Gregory Andrew | Secretary (Resigned) | 127 St Philips Avenue, Eastbourne, East Sussex, BN22 8NA | / 27 February 2004 |
/ |
|
SANDERS, John | Secretary (Resigned) | Honey Hill, Piddinghoe, Newhaven, East Sussex, BN9 9AY | / 31 January 2001 |
/ |
|
SLADEN, Noel James Ashley | Secretary (Resigned) | 65 Woodland Avenue, Hove, East Sussex, BN3 6BJ | / |
/ |
|
GERSHON, Neil Julian | Director (Resigned) | 8 Beech Hurst Close, Haywards Heath, West Sussex, RH16 4AE | June 1951 / 1 February 2000 |
British / England |
University Administrator |
GOOCH, Barry Kent | Director (Resigned) | Apartment 22 Rottingdean Place, Falmer Road Rottingdean, Brighton, East Sussex, BN2 7FS | January 1945 / 24 May 1996 |
British / |
Registrar & Secretary |
HOWARD, Raymond Stephen | Director (Resigned) | Purbeck 31 Wivelsfield Road, Saltdean, Brighton, East Sussex, BN2 8FP | June 1928 / |
British / |
Retired |
LOCKWOOD, Geoffrey, Dr | Director (Resigned) | 56 Houndean Rise, Lewes, East Sussex, BN7 1EH | February 1936 / |
British / United Kingdom |
Registrar & Secretary |
PAVEY, Stephen Peter Charles | Director (Resigned) | Flat 2, 58 Hova Villas, Hove, East Sussex, BN3 3DG | July 1951 / 24 May 1996 |
British / United Kingdom |
Business Director |
SMITH, Murdo Alasdair Macdonald | Director (Resigned) | 11 Gundreda Road, Lewes, East Sussex, BN7 1PT | February 1949 / 20 January 1998 |
British / United Kingdom |
Professor |
Post Town | FALMER |
Post Code | BN1 9RH |
SIC Code | 99999 - Dormant Company |
Please provide details on EAST SLOPE HOUSING 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.