23/24 BRUNSWICK SQUARE LIMITED
LITTLEHAMPTON

Hellopages » West Sussex » Arun » BN16 4GH

Company number 04148189
Status Active
Incorporation Date 26 January 2001
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 35 ROMAN AVENUE, ANGMERING, LITTLEHAMPTON, WEST SUSSEX, ENGLAND, BN16 4GH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption full accounts made up to 31 January 2017; Confirmation statement made on 26 January 2017 with updates; Appointment of Steven George Smale as a director on 15 January 2016. The most likely internet sites of 23/24 BRUNSWICK SQUARE LIMITED are www.2324brunswicksquare.co.uk, and www.23-24-brunswick-square.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. The distance to to Durrington-on-Sea Rail Station is 3 miles; to Ford Rail Station is 4.3 miles; to Worthing Rail Station is 4.5 miles; to Pulborough Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.23 24 Brunswick Square Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04148189. 23 24 Brunswick Square Limited has been working since 26 January 2001. The present status of the company is Active. The registered address of 23 24 Brunswick Square Limited is 35 Roman Avenue Angmering Littlehampton West Sussex England Bn16 4gh. The company`s financial liabilities are £0.34k. It is £-0.02k against last year. And the total assets are £0.1k, which is £0.09k against last year. VINCENT, Stuart Charles is a Secretary of the company. NUGENT, Michael Trevor is a Director of the company. SMALE, Steven George is a Director of the company. Secretary COOK, Russell Martin has been resigned. Secretary EATON, Paul John has been resigned. Secretary HOWLETT, Stephen James has been resigned. Secretary KILBANE, Michael Edward has been resigned. Secretary PRICE, Marilyn Anne has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director HASTILOW, Michael Stanley has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Residents property management".


23/24 brunswick square Key Finiance

LIABILITIES £0.34k
-5%
CASH n/a
TOTAL ASSETS £0.1k
+1800%
All Financial Figures

Current Directors

Secretary
VINCENT, Stuart Charles
Appointed Date: 05 February 2016

Director
NUGENT, Michael Trevor
Appointed Date: 15 February 2005
58 years old

Director
SMALE, Steven George
Appointed Date: 15 January 2016
56 years old

Resigned Directors

Secretary
COOK, Russell Martin
Resigned: 10 December 2008
Appointed Date: 25 January 2008

Secretary
EATON, Paul John
Resigned: 21 October 2015
Appointed Date: 08 December 2008

Secretary
HOWLETT, Stephen James
Resigned: 25 January 2008
Appointed Date: 15 February 2005

Secretary
KILBANE, Michael Edward
Resigned: 15 February 2005
Appointed Date: 02 January 2002

Secretary
PRICE, Marilyn Anne
Resigned: 29 June 2001
Appointed Date: 26 January 2001

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 26 January 2001
Appointed Date: 26 January 2001

Director
HASTILOW, Michael Stanley
Resigned: 15 February 2005
Appointed Date: 26 January 2001
80 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 26 January 2001
Appointed Date: 26 January 2001

23/24 BRUNSWICK SQUARE LIMITED Events

15 Mar 2017
Total exemption full accounts made up to 31 January 2017
30 Jan 2017
Confirmation statement made on 26 January 2017 with updates
09 Mar 2016
Appointment of Steven George Smale as a director on 15 January 2016
11 Feb 2016
Total exemption full accounts made up to 31 January 2016
05 Feb 2016
Annual return made up to 26 January 2016 no member list
...
... and 50 more events
05 Feb 2001
Secretary resigned
05 Feb 2001
Registered office changed on 05/02/01 from: 84 temple chambers temple avenue london EC4Y 0HP
05 Feb 2001
New secretary appointed
05 Feb 2001
New director appointed
26 Jan 2001
Incorporation