17 FIRST AVENUE (HOVE) LIMITED
SHOREHAM BY SEA

Hellopages » West Sussex » Adur » BN43 5HG

Company number 02346498
Status Active
Incorporation Date 13 February 1989
Company Type Private Limited Company
Address 12 HARBOUR WAY, SHOREHAM BY SEA, ENGLAND, BN43 5HG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Total exemption small company accounts made up to 25 June 2016; Confirmation statement made on 1 December 2016 with updates; Appointment of Carla Foltys as a director on 7 November 2016. The most likely internet sites of 17 FIRST AVENUE (HOVE) LIMITED are www.17firstavenuehove.co.uk, and www.17-first-avenue-hove.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eight months. The distance to to Portslade Rail Station is 2.6 miles; to Preston Park Rail Station is 4.8 miles; to Moulsecoomb Rail Station is 6.4 miles; to Burgess Hill Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.17 First Avenue Hove Limited is a Private Limited Company. The company registration number is 02346498. 17 First Avenue Hove Limited has been working since 13 February 1989. The present status of the company is Active. The registered address of 17 First Avenue Hove Limited is 12 Harbour Way Shoreham by Sea England Bn43 5hg. The company`s financial liabilities are £3.31k. It is £2.22k against last year. The cash in hand is £3.89k. It is £2.14k against last year. And the total assets are £4.06k, which is £2.26k against last year. ALLUM, Genevieve is a Director of the company. BISS, Carol is a Director of the company. FOLTYS, Carla is a Director of the company. HASWELL, Lance is a Director of the company. MCQUEEN, Ian is a Director of the company. Secretary AUSTIN, Josephine Kate has been resigned. Secretary BISS, Carol has been resigned. Secretary FARNWORTH, Tristan has been resigned. Secretary HORKO, Sheila Caffyn has been resigned. Secretary MCNEILL, Sarah has been resigned. Secretary MCQUEEN, Riem has been resigned. Secretary PP SECRETARIES LIMITED has been resigned. Director BUCKINGHAM, Warren has been resigned. Director COOK, Sally Anne has been resigned. Director COOKSON, Edward James has been resigned. Director DYER, Geoffrey has been resigned. Director FARNWORTH, Tristan has been resigned. Director FARNWORTH, Tristan has been resigned. Director HALIL, Serhat has been resigned. Director HORKO, Sheila Caffyn has been resigned. Director JORDAN, Paul Jason has been resigned. Director LAMB, Hannah Rebekah has been resigned. Director MARSZAL, Sophie Julia has been resigned. Director MCNEILL, Charles Ian has been resigned. Director MCNEILL, Sarah has been resigned. Director NEWELL, Margaret Ann has been resigned. Director SADLER, Richard Graeme Stewart has been resigned. Director SAINSBURY, Amanda has been resigned. Director WIGDOR, David has been resigned. The company operates in "Residents property management".


17 first avenue (hove) Key Finiance

LIABILITIES £3.31k
+202%
CASH £3.89k
+122%
TOTAL ASSETS £4.06k
+125%
All Financial Figures

Current Directors

Director
ALLUM, Genevieve
Appointed Date: 07 November 2016
38 years old

Director
BISS, Carol
Appointed Date: 21 October 1999
81 years old

Director
FOLTYS, Carla
Appointed Date: 07 November 2016
47 years old

Director
HASWELL, Lance
Appointed Date: 07 November 2016
52 years old

Director
MCQUEEN, Ian
Appointed Date: 03 April 2004
68 years old

Resigned Directors

Secretary
AUSTIN, Josephine Kate
Resigned: 20 December 2001
Appointed Date: 11 October 1999

Secretary
BISS, Carol
Resigned: 17 September 2007
Appointed Date: 30 August 2006

Secretary
FARNWORTH, Tristan
Resigned: 03 April 2004
Appointed Date: 20 December 2001

Secretary
HORKO, Sheila Caffyn
Resigned: 17 April 1993

Secretary
MCNEILL, Sarah
Resigned: 11 October 1999
Appointed Date: 17 April 1993

Secretary
MCQUEEN, Riem
Resigned: 30 August 2006
Appointed Date: 03 April 2004

Secretary
PP SECRETARIES LIMITED
Resigned: 26 April 2016
Appointed Date: 17 September 2007

Director
BUCKINGHAM, Warren
Resigned: 03 August 2015
Appointed Date: 16 May 2006
56 years old

Director
COOK, Sally Anne
Resigned: 30 April 1996
61 years old

Director
COOKSON, Edward James
Resigned: 13 May 2013
Appointed Date: 02 November 2006
51 years old

Director
DYER, Geoffrey
Resigned: 27 August 2000
Appointed Date: 23 April 1998
67 years old

Director
FARNWORTH, Tristan
Resigned: 02 November 2006
Appointed Date: 01 June 2006
58 years old

Director
FARNWORTH, Tristan
Resigned: 03 April 2004
Appointed Date: 30 April 1996
58 years old

Director
HALIL, Serhat
Resigned: 20 October 1999
Appointed Date: 30 March 1998
59 years old

Director
HORKO, Sheila Caffyn
Resigned: 23 March 1998
107 years old

Director
JORDAN, Paul Jason
Resigned: 22 July 2010
Appointed Date: 29 August 2007
57 years old

Director
LAMB, Hannah Rebekah
Resigned: 07 November 2016
Appointed Date: 27 August 2015
45 years old

Director
MARSZAL, Sophie Julia
Resigned: 07 November 2016
Appointed Date: 14 February 2013
36 years old

Director
MCNEILL, Charles Ian
Resigned: 29 August 2007
86 years old

Director
MCNEILL, Sarah
Resigned: 29 August 2007
87 years old

Director
NEWELL, Margaret Ann
Resigned: 24 May 1999

Director
SADLER, Richard Graeme Stewart
Resigned: 19 January 2004
Appointed Date: 01 July 1999
51 years old

Director
SAINSBURY, Amanda
Resigned: 12 November 2002
Appointed Date: 28 August 2000
58 years old

Director
WIGDOR, David
Resigned: 23 April 1998
77 years old

Persons With Significant Control

Mr Lance Haswell
Notified on: 1 September 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

17 FIRST AVENUE (HOVE) LIMITED Events

19 Mar 2017
Total exemption small company accounts made up to 25 June 2016
01 Dec 2016
Confirmation statement made on 1 December 2016 with updates
16 Nov 2016
Appointment of Carla Foltys as a director on 7 November 2016
16 Nov 2016
Appointment of Genevieve Allum as a director on 7 November 2016
16 Nov 2016
Appointment of Mr Lance Haswell as a director on 7 November 2016
...
... and 107 more events
03 Jul 1990
£ nc 100/6 06/04/90

31 Jul 1989
Secretary resigned;new secretary appointed;new director appointed

31 Jul 1989
Director resigned;new director appointed

31 Jul 1989
Registered office changed on 31/07/89 from: 2 baches street london N1 6UB

13 Feb 1989
Incorporation