EAST SLOPE HOUSING LIMITED

Address:
Sussex House, University of Sussex, Falmer, Brighton, BN1 9RH

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
99999 Dormant Company

Office Location

Address SUSSEX HOUSE
UNIVERSITY OF SUSSEX
Post Town FALMER
County BRIGHTON
Post Code BN1 9RH

Companies with the same post code

Entity Name Office Address
PROGHIST LTD A135 Arts A, University of Sussex, Brighton, BN1 9RH, United Kingdom

Companies with the same post town

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

Company Officer

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

Competitor

Search similar business entities

Post Town FALMER
Post Code BN1 9RH
SIC Code 99999 - Dormant Company

Improve Information

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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches