Emmaus Hastings And Rother ST. LEONARDS-ON-SEA


Founded in 2007, Emmaus Hastings And Rother, classified under reg no. 06429969 is an active company. Currently registered at 2 Whitworth Road TN37 7PZ, St. Leonards-on-sea the company has been in the business for 17 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 2022/06/30.

The firm has 9 directors, namely Paul S., Alan P. and Graeme W. and others. Of them, Anthony C. has been with the company the longest, being appointed on 14 January 2008 and Paul S. has been with the company for the least time - from 19 May 2022. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Christopher M. who worked with the the firm until 11 December 2009.

Emmaus Hastings And Rother Address / Contact

Office Address 2 Whitworth Road
Town St. Leonards-on-sea
Post code TN37 7PZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06429969
Date of Incorporation Fri, 16th Nov 2007
Industry Retail sale of other second-hand goods in stores (not incl. antiques)
Industry Other residential care activities n.e.c.
End of financial Year 30th June
Company age 17 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 5th Nov 2023 (2023-11-05)
Last confirmation statement dated Sat, 22nd Oct 2022

Company staff

Paul S.

Position: Director

Appointed: 19 May 2022

Alan P.

Position: Director

Appointed: 16 October 2019

Graeme W.

Position: Director

Appointed: 14 April 2019

Gillian A.

Position: Director

Appointed: 10 May 2016

Thalia G.

Position: Director

Appointed: 28 September 2010

Michael B.

Position: Director

Appointed: 11 March 2010

Michael E.

Position: Director

Appointed: 15 April 2008

David C.

Position: Director

Appointed: 15 April 2008

Anthony C.

Position: Director

Appointed: 14 January 2008

Nicholas C.

Position: Director

Appointed: 29 April 2014

Resigned: 03 July 2019

Richard C.

Position: Director

Appointed: 09 October 2012

Resigned: 03 March 2015

John S.

Position: Director

Appointed: 03 August 2010

Resigned: 31 December 2019

Nicholas M.

Position: Director

Appointed: 27 October 2009

Resigned: 20 March 2012

Roy T.

Position: Director

Appointed: 14 January 2008

Resigned: 15 April 2010

Robert M.

Position: Director

Appointed: 01 December 2007

Resigned: 23 January 2009

Maureen C.

Position: Director

Appointed: 01 December 2007

Resigned: 06 November 2023

Roma W.

Position: Director

Appointed: 01 December 2007

Resigned: 15 April 2008

Charles J.

Position: Director

Appointed: 16 November 2007

Resigned: 14 September 2009

Christopher M.

Position: Director

Appointed: 16 November 2007

Resigned: 11 December 2009

Christopher M.

Position: Secretary

Appointed: 16 November 2007

Resigned: 11 December 2009

George B.

Position: Director

Appointed: 16 November 2007

Resigned: 01 March 2015

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
2023/11/06 - the day director's appointment was terminated
filed on: 13th, November 2023
Free Download (1 page)

Company search

Advertisements