TEN SIXTY SIX ENTERPRISE - HASTINGS


Overview

TEN SIXTY SIX ENTERPRISE is a PRI/LBG/NSC (Private, Limited by guarantee, no sha from HASTINGS and has the status: Dissolved - no longer trading.
TEN SIXTY SIX ENTERPRISE was incorporated 31 years ago on 12/02/1993 and has the registered number: 02791089.

TEN SIXTY SIX ENTERPRISE - HASTINGS

This company is listed in the following categories:
96090 - Other service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2017

Registered Office

7 WELLINGTON SQUARE
HASTINGS
EAST SUSSEX
TN34 1PD

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
N/A N/A

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
ALEXANDER JOHN THOMSON Apr 1948 British Secretary 1993-03-08 CURRENT
MR CLIVE SCOTT GALBRAITH Sep 1961 British Director 2006-09-12 CURRENT
CHRISTOPHER JONES Dec 1957 British Director 1995-03-31 UNTIL 1996-02-07 RESIGNED
GAVIN JOPLING Jul 1945 British Director 1996-12-11 UNTIL 1998-08-11 RESIGNED
AINSLEY GILL Jul 1968 British Director 2003-06-24 UNTIL 2004-06-01 RESIGNED
MR GRAHAME JAMES ALEXANDER KING Dec 1947 British Director 2000-09-18 UNTIL 2015-03-19 RESIGNED
MATTHEW RICHARD LOCKE May 1956 English Director 2011-09-05 UNTIL 2012-05-10 RESIGNED
MR TERENCE STEPHEN NOVIS Mar 1938 British Director 1996-12-11 UNTIL 2007-09-04 RESIGNED
MR MALCOLM OLDROYD MITCHESON Jan 1938 British Director 2004-06-01 UNTIL 2007-09-04 RESIGNED
MR MALCOLM OLDROYD MITCHESON Jan 1938 British Director 1999-02-22 UNTIL 2002-05-28 RESIGNED
NICHOLAS MCGREGOR MARSHALL Sep 1948 British Director 1997-07-16 UNTIL 1999-07-13 RESIGNED
SUE MIDDLEHURST Apr 1950 British Director 2006-09-12 UNTIL 2010-12-31 RESIGNED
CHRISTOPHER JONES Dec 1957 British Director 1997-03-12 UNTIL 1997-07-16 RESIGNED
NEIL JOHN HAMILTON May 1962 British Director 1996-03-13 UNTIL 1996-05-08 RESIGNED
JOHN KENNETH HOUGH Jun 1961 British Director 2005-09-13 UNTIL 2016-07-07 RESIGNED
CHRISTINE ANNE MCDONALD GREENHILL Jan 1947 British Director 2005-12-05 UNTIL 2010-05-18 RESIGNED
NICHOLAS JOHN COLLINS GREEN Feb 1960 British Director 2000-11-20 UNTIL 2005-07-12 RESIGNED
MR BENJAMIN MICHAEL GODFREY Apr 1942 British Director 1993-02-12 UNTIL 2003-09-09 RESIGNED
GUY DAVID GUNDLACH Jul 1955 Usa Director 1998-11-10 UNTIL 2001-01-09 RESIGNED
MR GARY RAYMOND HONEYSETT Aug 1962 British Director 2010-05-18 UNTIL 2016-07-07 RESIGNED
MR DAVID KEITH HARTLEY Jan 1952 British Director 1995-04-11 UNTIL 1996-06-30 RESIGNED
MR JOHN ALAN HODGES Jan 1946 British Director 2002-01-21 UNTIL 2016-02-10 RESIGNED
MR STEWART BARNES HOARE Aug 1950 British Director 1993-03-08 UNTIL 1995-02-13 RESIGNED
MR ANDREW PAUL HILL Feb 1965 British Director 2010-11-16 UNTIL 2016-07-07 RESIGNED
BRYAN COLIN SAGAR Oct 1945 Secretary 1993-02-12 UNTIL 1993-03-08 RESIGNED
CLLR TONY GANLY Feb 1942 British Director 2009-07-30 UNTIL 2014-08-05 RESIGNED
PETER ROBERT AUSTIN Jul 1948 British Director 1993-03-08 UNTIL 1994-12-05 RESIGNED
CATHERINE ELIZABETH ANNE DANIEL Feb 1955 British Director 1995-07-12 UNTIL 1997-01-24 RESIGNED
NEIL STEPHEN CUNLIFFE Jan 1965 British Director 2000-11-30 UNTIL 2010-03-02 RESIGNED
MICHAEL HENRY CORNES Jun 1950 British Director 1993-03-08 UNTIL 1994-02-10 RESIGNED
CLLR STUART HENRY EARL Jul 1946 British Director 2006-06-20 UNTIL 2007-06-30 RESIGNED
CLLR STUART HENRY EARL Jul 1946 British Director 2002-07-22 UNTIL 2006-02-01 RESIGNED
ROBERT KENNETH FRY Jun 1946 British Director 1993-03-08 UNTIL 1994-08-05 RESIGNED
BENJAMIN BERNICE FIELD Dec 1948 British Director 1993-03-08 UNTIL 1997-07-16 RESIGNED
MR PAUL EVANS Dec 1948 British Director 1998-07-14 UNTIL 2014-11-10 RESIGNED
JOHN MICHAEL DAVID EVANS British Director 1993-03-08 UNTIL 1994-05-12 RESIGNED
COUNCILLOR ROBERT MARK COOK Jul 1978 British Director 2012-06-11 UNTIL 2015-05-07 RESIGNED
ROGER ALAN CARRIER Jan 1941 British Director 1993-03-08 UNTIL 1997-07-16 RESIGNED
MR GARY HUGH DYER Jul 1946 British Director 2005-09-13 UNTIL 2015-03-19 RESIGNED
ANTHONY PETER ADLINGTON Mar 1949 British, Director 2007-09-04 UNTIL 2014-07-07 RESIGNED
FIONA ALLMAN-TREEN Nov 1970 British Director 2005-09-13 UNTIL 2016-07-07 RESIGNED
ANTHONY STEPHEN BARNES Jun 1958 British Director 1997-07-16 UNTIL 2003-09-09 RESIGNED
TIMOTHY JOHN BRAMMER Jul 1960 United Kingdom Director 1997-01-08 UNTIL 2000-11-14 RESIGNED
TREVOR CARLISLE BARTRAM Apr 1946 British Director 1997-07-16 UNTIL 1998-08-11 RESIGNED
SONIA JANE BLIZZARD Jun 1971 British Director 2010-09-23 UNTIL 2016-07-07 RESIGNED
CLLR JEREMY PETER BIRCH Jun 1952 British Director 1997-01-24 UNTIL 2015-05-06 RESIGNED
MICHAEL BIGG May 1944 British Director 2000-09-18 UNTIL 2003-06-02 RESIGNED
SUSAN ELIZABETH FUNNELL Feb 1954 British Director 1996-12-11 UNTIL 1997-07-16 RESIGNED
MR GRAHAM DAVID HOW Mar 1953 British Director 2007-09-04 UNTIL 2016-07-07 RESIGNED
CHRISTOPHER ROBIN KING Jul 1942 British Director 1994-07-13 UNTIL 1996-02-14 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EMBASSY EDUCATIONAL SERVICES (UK) LIMITED CAMBRIDGE ENGLAND Active FULL 85590 - Other education n.e.c.
ST MICHAEL'S HOSPICE HASTINGS AND ROTHER E SUSSEX Active GROUP 86102 - Medical nursing home activities
STUDY GROUP LIMITED BRIGHTON ENGLAND Active GROUP 85310 - General secondary education
HASTINGS TRUST BRIGHTON ... TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
THE ROUNDEL PRESERVATION COMPANY LIMITED ST. LEONARDS-ON-SEA ENGLAND Active TOTAL EXEMPTION FULL 02100 - Silviculture and other forestry activities
THE SEAVIEW PROJECT ST LEONARDS-ON-SEA Active TOTAL EXEMPTION FULL 56290 - Other food services
RYE & DISTRICT COMMUNITY TRANSPORT RYE EAST SUSSEX Active TOTAL EXEMPTION FULL 49390 - Other passenger land transport
RYE AND DISTRICT CHAMBER OF COMMERCE RYE ENGLAND Active TOTAL EXEMPTION FULL 94110 - Activities of business and employers membership organizations
THE HASTINGS COMMUNITY TRUST HASTINGS Active GROUP 94910 - Activities of religious organizations
RYE PARTNERSHIP RYE Active TOTAL EXEMPTION FULL 84110 - General public administration activities
HASTINGS CENTRE TRADING LIMITED EAST SUSSEX Active TOTAL EXEMPTION FULL 55900 - Other accommodation
COMPANY SECRETARIES (SOUTH) LIMITED EAST SUSSEX Active DORMANT 82990 - Other business support service activities n.e.c.
RYE BAY MARKETING LIMITED TUNBRIDGE WELLS ENGLAND Active TOTAL EXEMPTION FULL 70210 - Public relations and communications activities
N.C.N.M. LIMITED LOWESTOFT ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
N.C.N.M. ACCOUNTANCY LIMITED LOWESTOFT Active TOTAL EXEMPTION FULL 69201 - Accounting and auditing activities
RYE FESTIVAL OF THE SEA LIMITED LOWESTOFT UNITED KINGDOM Active TOTAL EXEMPTION FULL 93290 - Other amusement and recreation activities n.e.c.
RYE CHRISTMAS FESTIVAL LIMITED RYE UNITED KINGDOM Active TOTAL EXEMPTION FULL 93290 - Other amusement and recreation activities n.e.c.
C & R CONSULTANTS LLP LOWESTOFT UNITED KINGDOM Active TOTAL EXEMPTION FULL None Supplied
GIBBONS MANNINGTON & PHIPPS LLP BEXHILL ON SEA Active TOTAL EXEMPTION FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - TEN SIXTY SIX ENTERPRISE 2017-12-07 31-03-2017
Ten Sixty Six Enterprise - Period Ending 2016-03-31 2016-11-30 31-03-2016

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MARDAN COURT MANAGEMENT COMPANY LIMITED HASTINGS ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
MICRONET TECHNOLOGY LIMITED HASTINGS Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
NETWORK TWENTYONE SUPPORT SYSTEMS LIMITED HASTINGS ENGLAND Active SMALL 70210 - Public relations and communications activities
IMPERIAL MOTOR COMPANY LIMITED HASTINGS Active TOTAL EXEMPTION FULL 45111 - Sale of new cars and light motor vehicles
I A G METALWORK LIMITED HASTINGS ENGLAND Active TOTAL EXEMPTION FULL 25110 - Manufacture of metal structures and parts of structures
LET'S DO BUSINESS (SOUTH EAST) GROUP LIMITED HASTINGS Active SMALL 84130 - Regulation of and contribution to more efficient operation of businesses
LUMINA ADVISORS LIMITED HASTINGS ENGLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
LINKS VITREOUS ENAMELLERS LIMITED HASTINGS ENGLAND Active DORMANT 99999 - Dormant Company
IAN STRANG LIMITED HASTINGS Active DORMANT 01500 - Mixed farming
BE ELECTRICAL SOUTH EAST LTD HASTINGS ENGLAND Active TOTAL EXEMPTION FULL 43210 - Electrical installation