HAYWARDS HEATH TOWN CIC

Address:
Town Hall, 40 Boltro Road, Haywards Heath, West Sussex, RH16 1BA

HAYWARDS HEATH TOWN CIC is a business entity registered at Companies House, UK, with entity identifier is 08496156. The registration start date is April 19, 2013. The current status is Active.

Company Overview

Company Number 08496156
Company Name HAYWARDS HEATH TOWN CIC
Registered Address Town Hall
40 Boltro Road
Haywards Heath
West Sussex
RH16 1BA
Company Category Community Interest Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2013-04-19
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2017-05-17
Returns Last Update 2016-04-19
Confirmation Statement Due Date 2021-05-03
Confirmation Statement Last Update 2020-04-19
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
43120 Site preparation

Office Location

Address TOWN HALL
40 BOLTRO ROAD
Post Town HAYWARDS HEATH
County WEST SUSSEX
Post Code RH16 1BA

Companies with the same post town

Entity Name Office Address
UNPAC LTD Barnsnape Lodge Slough Green Lane, Warninglid, Haywards Heath, RH17 5SL, England
LINDEN FIELDS LTD 7 Orchard Way, Haywards Heath, RH16 1UX, England
GSB TECHNOLOGIES LTD 15 Sydney Road, Haywards Heath, RH16 1DF, England
CLEAN FOOD AS MEDICINE LTD 24 Gander Hill, Haywards Heath, RH16 1QX, England
BROOKWOOD PLUMBING AND HEATING LIMITED 61 Victoria Road, Haywards Heath, West Sussex, RH16 3LZ, England
SCRIBO COPY LTD 34 Trubwick Avenue, Haywards Heath, West Sussex, RH16 4UR, England
YVEL LIMITED 21 Cedar Way, Haywards Heath, West Sussex, RH16 3TZ, England
ELLA'S CANDLES LIMITED Talamanca London Lane, Cuckfield, Haywards Heath, RH17 5BL, England
R AND P LEWRY PROPERTYS LTD Appledore Cottage Lewes Road, Lindfield, Haywards Heath, RH16 2LG, England
CLOUGH PROJECTS LTD 27a Sunte Avenue, Lindfield, Haywards Heath, RH16 2AB, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
TRICE, Steven Secretary (Active) Town Hall, 40 Boltro Road, Haywards Heath, West Sussex, England, RH16 1BA /
19 April 2013
/
ASH-EDWARDS, Christopher John Peter Director (Active) The Town Hall, 40 Boltro Road, Haywards Heath, West Sussex, Uk, RH16 1BA April 1951 /
19 April 2013
British /
United Kingdom
None
ASH-EDWARDS, Jonathan Christopher Director (Active) The Town Hall, 40 Boltro Road, Haywards Heath, West Sussex, Uk, RH16 1BA February 1987 /
19 April 2013
British /
England
None
BOUTRUP, Anne Bagge Director (Active) Town Hall, 40 Boltro Road, Haywards Heath, West Sussex, RH16 1BA June 1971 /
27 July 2015
Danish /
England
It Operations Manager
CLARKE, Rod John Director (Active) The Town Hall, 40 Boltro Road, Haywards Heath, West Sussex, Uk, RH16 1BA September 1953 /
19 April 2013
British /
United Kingdom
None
DORKING, David Frank Director (Active) The Town Hall, 40 Boltro Road, Haywards Heath, West Sussex, Uk, RH16 1BA September 1963 /
19 April 2013
British /
Uk
Finance Officer
ELLIS, Sandra Marie Director (Active) The Town Hall, 40 Boltro Road, Haywards Heath, West Sussex, Uk, RH16 1BA April 1963 /
19 April 2013
British /
England
Finance Officer
HAYDEN, Julie Diana Director (Active) The Town Hall, 40 Boltro Road, Haywards Heath, West Sussex, Uk, RH16 1BA October 1962 /
19 April 2013
British /
Uk
Engineering Secretary
HILLIER, Stephen Rodney Director (Active) The Town Hall, 40 Boltro Road, Haywards Heath, West Sussex, Uk, RH16 1BA July 1962 /
19 April 2013
British /
Uk
Self Employed Commercial Prope
JEFFERS, Matthew Benjamin Wolfe Director (Active) Town Hall, 40 Boltro Road, Haywards Heath, West Sussex, RH16 1BA March 1981 /
3 March 2015
British /
England
Sales Director
LABAND, Clive Neil Director (Active) 40 Boltro Road, Haywards Heath, West Sussex, England, RH16 1BA July 1956 /
27 July 2015
British /
England
Retired
PULFER, Michael John Director (Active) The Town Hall, 40 Boltro Road, Haywards Heath, West Sussex, RH16 1BA October 1942 /
19 April 2013
British /
Uk
Insurance Consultant
WICKREMARATCHI, Lasitha Sujan Director (Active) The Town Hall, 40 Boltro Road, Haywards Heath, West Sussex, Uk, RH16 1BA March 1962 /
19 April 2013
British /
Uk
None
DAVIES, Miriam Jane Alice Director (Resigned) The Town Hall, 40 Boltro Road, Haywards Heath, West Sussex, Uk, RH16 1BA June 1975 /
19 April 2013
British /
Uk
None
FARMER, Timothy George Director (Resigned) The Town Hall, 40 Boltro Road, Haywards Heath, West Sussex, Uk, RH16 1BA May 1971 /
19 April 2013
British /
Uk
Airline Pilot
PACKHAM, Lynn Director (Resigned) Town Hall 40, Boltro Road, Haywards Heath, West Sussex, England, RH16 1BA January 1966 /
7 February 2014
British /
England
Pa To Managing Director
SABIN, John Director (Resigned) The Town Hall, 40 Boltro Road, Haywards Heath, West Sussex, Uk, RH16 1BA December 1944 /
19 April 2013
British /
Uk
Occupants Services Manager

Competitor

Search similar business entities

Post Town HAYWARDS HEATH
Post Code RH16 1BA
SIC Code 43120 - Site preparation

Improve Information

Please provide details on HAYWARDS HEATH TOWN CIC 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