8 CLIFTON TERRACE (BRIGHTON) MANAGEMENT COMPANY LIMITED
LITTLEHAMPTON

Hellopages » West Sussex » Arun » BN17 7QF

Company number 02547811
Status Active
Incorporation Date 11 October 1990
Company Type Private Limited Company
Address BAY TREE HOUSE LYMINSTER ROAD, LYMINSTER, LITTLEHAMPTON, WEST SUSSEX, BN17 7QF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 11 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 11 October 2015 with full list of shareholders Statement of capital on 2015-10-26 GBP 100 . The most likely internet sites of 8 CLIFTON TERRACE (BRIGHTON) MANAGEMENT COMPANY LIMITED are www.8cliftonterracebrightonmanagementcompany.co.uk, and www.8-clifton-terrace-brighton-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and twelve months. The distance to to Angmering Rail Station is 2.6 miles; to Barnham Rail Station is 4.3 miles; to Durrington-on-Sea Rail Station is 5.8 miles; to Pulborough Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.8 Clifton Terrace Brighton Management Company Limited is a Private Limited Company. The company registration number is 02547811. 8 Clifton Terrace Brighton Management Company Limited has been working since 11 October 1990. The present status of the company is Active. The registered address of 8 Clifton Terrace Brighton Management Company Limited is Bay Tree House Lyminster Road Lyminster Littlehampton West Sussex Bn17 7qf. . CAMBURN, Liam Robert Allan is a Secretary of the company. CAMBURN, Liam Robert Allan is a Director of the company. HOAR, Caroline is a Director of the company. KERSLAKE, Ruth Maura is a Director of the company. WIEGAND, Brett Michael is a Director of the company. Secretary JOHNSON, Elaine has been resigned. Secretary JOHNSON, Robert John has been resigned. Secretary NIEMAN, Teresa Maria has been resigned. Secretary SPINKS, Ann has been resigned. Secretary WIEGAND, Brett Michael has been resigned. Director EDWARDS, Jacqueline Ann has been resigned. Director GUERRIER, Pansy has been resigned. Director JOHNSON, Elaine has been resigned. Director JOHNSON, Robert John has been resigned. Director NIEMAN, Teresa Maria has been resigned. Director RIDOUT, Emma Louise has been resigned. Director SPINKS, Ann has been resigned. Director SPINKS, Paul Edwin has been resigned. Director WILKINSON, Samuel George has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CAMBURN, Liam Robert Allan
Appointed Date: 01 May 2007

Director
CAMBURN, Liam Robert Allan
Appointed Date: 01 May 2007
47 years old

Director
HOAR, Caroline
Appointed Date: 07 September 1996
60 years old

Director
KERSLAKE, Ruth Maura
Appointed Date: 07 April 2006
73 years old

Director
WIEGAND, Brett Michael
Appointed Date: 07 September 1996
58 years old

Resigned Directors

Secretary
JOHNSON, Elaine
Resigned: 22 November 1992

Secretary
JOHNSON, Robert John
Resigned: 10 October 1999
Appointed Date: 07 September 1996

Secretary
NIEMAN, Teresa Maria
Resigned: 01 May 2007
Appointed Date: 03 December 2004

Secretary
SPINKS, Ann
Resigned: 01 July 1996
Appointed Date: 22 November 1992

Secretary
WIEGAND, Brett Michael
Resigned: 03 December 2004
Appointed Date: 01 October 2000

Director
EDWARDS, Jacqueline Ann
Resigned: 22 August 2004
Appointed Date: 10 October 1999
60 years old

Director
GUERRIER, Pansy
Resigned: 01 July 1992
111 years old

Director
JOHNSON, Elaine
Resigned: 10 October 1999
83 years old

Director
JOHNSON, Robert John
Resigned: 10 October 1999
84 years old

Director
NIEMAN, Teresa Maria
Resigned: 01 May 2007
Appointed Date: 09 October 2004
66 years old

Director
RIDOUT, Emma Louise
Resigned: 07 April 2006
59 years old

Director
SPINKS, Ann
Resigned: 01 July 1996
Appointed Date: 01 July 1992
91 years old

Director
SPINKS, Paul Edwin
Resigned: 01 July 1996
Appointed Date: 01 July 1992
82 years old

Director
WILKINSON, Samuel George
Resigned: 22 August 2004
Appointed Date: 10 October 1999
53 years old

Persons With Significant Control

Mr Ian David Camburn
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Liam Robert Allan Camburn
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Ruth Maura Kerslake
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Brett Michael Wiegand
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Caroline Hoar
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

8 CLIFTON TERRACE (BRIGHTON) MANAGEMENT COMPANY LIMITED Events

15 Oct 2016
Confirmation statement made on 11 October 2016 with updates
30 Sep 2016
Accounts for a dormant company made up to 31 December 2015
26 Oct 2015
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100

28 Sep 2015
Accounts for a dormant company made up to 31 December 2014
07 Nov 2014
Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100

...
... and 85 more events
13 Dec 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

13 Dec 1990
Registered office changed on 13/12/90 from: 50 lincoln's inn fields london WC2A 3PF

31 Oct 1990
Company name changed dadlaw 336 LIMITED\certificate issued on 01/11/90

29 Oct 1990
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

11 Oct 1990
Incorporation