E PLAN MANAGEMENT COMPANY LIMITED

Address:
Unit 10 & 11 E, Plan Estate New Road, Newhaven, East Sussex, BN9 0EX

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
82990 Other business support service activities n.e.c.

Office Location

Address UNIT 10 & 11 E
PLAN ESTATE NEW ROAD
Post Town NEWHAVEN
County EAST SUSSEX
Post Code BN9 0EX

Companies with the same post code

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

Company Officer

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
/

Competitor

Search similar business entities

Post Town NEWHAVEN
Post Code BN9 0EX
SIC Code 82990 - Other business support service activities n.e.c.

Improve Information

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.

Register Information

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

Trending Searches