E PLAN MANAGEMENT COMPANY LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03387471. The registration start date is June 16, 1997. The current status is Active.
Company Number | 03387471 |
Company Name | E PLAN MANAGEMENT COMPANY LIMITED |
Registered Address |
Unit 10 & 11 E Plan Estate New Road Newhaven East Sussex BN9 0EX |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1997-06-16 |
Account Category | UNAUDITED ABRIDGED |
Account Ref Day | 31 |
Account Ref Month | 8 |
Accounts Due Date | 2021-05-31 |
Accounts Last Update | 2019-08-31 |
Returns Due Date | 2017-07-14 |
Returns Last Update | 2016-06-16 |
Confirmation Statement Due Date | 2021-03-14 |
Confirmation Statement Last Update | 2020-01-31 |
Information Source | source link |
SIC Code | Industry |
---|---|
82990 | Other business support service activities n.e.c. |
Address |
UNIT 10 & 11 E PLAN ESTATE NEW ROAD |
Post Town | NEWHAVEN |
County | EAST SUSSEX |
Post Code | BN9 0EX |
Entity Name | Office Address |
---|---|
MELIOR INVESTMENTS LTD | No. 4011 Unit 1 E Plan Estate, New Road, Newhaven, BN9 0EX, United Kingdom |
MEDIPOWER NEWHAVEN LIMITED | Unit 7w, E Plan Estate, E Plan Estate, New Road, Newhaven, East Sussex, BN9 0EX, England |
PAUL COX SCULPTURE LTD | Unit 7(east) E-plan Estate, New Road, Newhaven, East Sussex, BN9 0EX, United Kingdom |
MEDIPOWER LIMITED | Clean Thermo Dynamic New Road, E Plan Estate, Newhaven, BN9 0EX, United Kingdom |
UNIQUE GLOBAL IDEAS LIMITED | Unit 4011, Unit 1 E Plan Estate, New Road, Newhaven, BN9 0EX, England |
FALCONE BAKING COMPANY LIMITED | 9 Pine Close, Avis Way, Newhaven, Sussex, BN9 0EX |
KING & MCGAW HOLDINGS LIMITED | Unit12-13, E Plan Estate, New Road, Newhaven, BN9 0EX, England |
KING & MCGAW LIMITED | Unit 12-13, E Plan Estate, New Road, Newhaven, BN9 0EX, England |
KALESTA LIMITED | Unit 12-13 E Plan Estate, New Road, Newhaven, BN9 0EX, England |
PREMIER IMPRESSIONS LIMITED | Units 9-11 E Plan Estate, New Road, Newhaven, BN9 0EX |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
BELL, Graham | Director (Active) | Old Malling Farm Cottage, South Malling, Lewes, East Sussex, BN7 2DJ | April 1949 / 1 June 2001 |
British / United Kingdom |
Company Director |
BURNS, Michael Alan | Director (Active) | Dunedin, 16 Corsica Road, Seaford, East Sussex, BN25 1BD | May 1955 / 29 November 2006 |
British / United Kingdom |
Company Director |
HARWOOD KING, Gyr Falcon | Director (Active) | Sun Court, Chalvington, Hailsham, East Sussex, BN27 3TB | August 1952 / 1 June 1999 |
British / United Kingdom |
Company Director |
HARWOOD KING, Quentin Richard | Director (Active) | The Anglers Rest, Barcombe Mills Road, Barcombe Mills, Lewes, East Sussex, BN8 5BL | April 1957 / 1 June 1999 |
British / United Kingdom |
Publisher |
JORDAN, Timothy David | Director (Active) | Unit 7, E Plan Estate, New Road, Newhaven, East Sussex, England, BN9 0EX | March 1962 / 11 January 2015 |
British / United Kingdom |
Director |
RAYNER, Michael Joseph | Director (Active) | 44 Florence Road, Brighton, East Sussex, BN1 6DJ | April 1961 / 15 October 2007 |
British / United Kingdom |
Entrepreneur |
STRIDE, Alan George | Director (Active) | 23 Phyllis Avenue, Peacehaven, Peacehaven, East Sussex, BN10 7PN | April 1953 / 2 March 1999 |
British / United Kingdom |
Director |
BALLARD, John Anderson | Secretary (Resigned) | Windlebrook, Bayleys Lane, Wilmington, Polegate, East Sussex, BN26 6RT | / 1 June 1999 |
British / |
Removal Contractor |
MASON, Eddie Roy | Secretary (Resigned) | 20 Clinkerheel Drive, Birkhill, Dundee, DD2 5RN | / 16 June 1997 |
/ |
|
M & N SECRETARIES LIMITED | Nominee Secretary (Resigned) | The Quadrant, 118 London Road, Kingston Upon Thames, Surrey, KT2 6QJ | / 16 June 1997 |
/ |
|
BALLARD, John Anderson | Director (Resigned) | Windlebrook, Bayleys Lane, Wilmington, Polegate, East Sussex, BN26 6RT | August 1950 / 1 June 1999 |
British / England |
Removal Contractor |
EADE, Dennis Gerald | Director (Resigned) | 26 Glynn Road, Peacehaven, East Sussex, BN10 8AT | January 1953 / 1 June 1999 |
British / United Kingdom |
Engineer |
KNIGHT, Barratt Hall | Director (Resigned) | Goose Cottage, Goose Green Fostens Lane Biddenden, Ashford, Kent, TN27 8EN | May 1937 / 1 June 1999 |
British / England |
Retired |
MAKEPEACE-TAYLOR, Stephen Patrick | Director (Resigned) | 30 Cambrian Road, Richmond, Surrey, TW10 6JQ | October 1949 / 1 June 1999 |
British / England |
Property Manager |
STRUTT, Mark Peter | Director (Resigned) | 55 Delaware Mansions, London, W9 2LH | March 1960 / 16 June 1997 |
British / |
Surveyor |
TOWNSEND, Ian Trye | Director (Resigned) | 20 Viewfield Road, Arbroath, Angus, DD11 2BU | September 1949 / 16 June 1997 |
British / United Kingdom |
Chartered Surveyor |
WELLBELOVE, David Peter | Director (Resigned) | Millfields Broxmead Lane, Bolney, West Sussex, RH17 5RG | May 1952 / 1 June 1999 |
British / England |
Accountant |
GLASSMILL LIMITED | Nominee Director (Resigned) | The Quadrant, 118 London Road, Kingston, Surrey, KT2 6QJ | / 16 June 1997 |
/ |
Post Town | NEWHAVEN |
Post Code | BN9 0EX |
SIC Code | 82990 - Other business support service activities n.e.c. |
Please provide details on E PLAN MANAGEMENT COMPANY 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.