1 CONNAUGHT ROAD HOVE LIMITED
EAST SUSSEX

Hellopages » East Sussex » Brighton and Hove » BN3 3WB
Company number 03010608
Status Active
Incorporation Date 17 January 1995
Company Type Private Limited Company
Address 1 CONNAUGHT ROAD, HOVE, EAST SUSSEX, BN3 3WB
Home Country United Kingdom
Nature of Business 97000 - Activities of households as employers of domestic personnel
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Termination of appointment of Ali Hamie as a director on 1 July 2016; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of 1 CONNAUGHT ROAD HOVE LIMITED are www.1connaughtroadhove.co.uk, and www.1-connaught-road-hove.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. 1 Connaught Road Hove Limited is a Private Limited Company. The company registration number is 03010608. 1 Connaught Road Hove Limited has been working since 17 January 1995. The present status of the company is Active. The registered address of 1 Connaught Road Hove Limited is 1 Connaught Road Hove East Sussex Bn3 3wb. The company`s financial liabilities are £2.66k. It is £1.28k against last year. The cash in hand is £2.66k. It is £1.28k against last year. And the total assets are £2.66k, which is £1.28k against last year. HAMIE, Ali is a Secretary of the company. BOTTLE, Barbara is a Director of the company. CHEN, Carling Min-Yuan is a Director of the company. CONSTABLE, Paul David is a Director of the company. Secretary APPLEBY, Elizabeth Mary has been resigned. Secretary HALL, Andrew has been resigned. Secretary HUNT, Jacqueline Mauricette Lucienne has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director APPLEBY, Elizabeth Mary has been resigned. Director HALL, Andrew has been resigned. Director HAMIE, Ali has been resigned. Director HUNT, James Achurch has been resigned. Director MAHONEY, Nicholas James has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Activities of households as employers of domestic personnel".


1 connaught road hove Key Finiance

LIABILITIES £2.66k
+92%
CASH £2.66k
+92%
TOTAL ASSETS £2.66k
+92%
All Financial Figures

Current Directors

Secretary
HAMIE, Ali
Appointed Date: 09 June 2001

Director
BOTTLE, Barbara
Appointed Date: 26 April 2005
82 years old

Director
CHEN, Carling Min-Yuan
Appointed Date: 05 April 2016
60 years old

Director
CONSTABLE, Paul David
Appointed Date: 17 January 1995
74 years old

Resigned Directors

Secretary
APPLEBY, Elizabeth Mary
Resigned: 13 July 1998
Appointed Date: 26 June 1997

Secretary
HALL, Andrew
Resigned: 09 June 2001
Appointed Date: 13 July 1998

Secretary
HUNT, Jacqueline Mauricette Lucienne
Resigned: 26 June 1997
Appointed Date: 17 January 1995

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 17 January 1995
Appointed Date: 17 January 1995

Director
APPLEBY, Elizabeth Mary
Resigned: 13 July 1998
Appointed Date: 17 January 1995
63 years old

Director
HALL, Andrew
Resigned: 09 June 2001
Appointed Date: 26 June 1997
58 years old

Director
HAMIE, Ali
Resigned: 01 July 2016
Appointed Date: 09 June 2001
64 years old

Director
HUNT, James Achurch
Resigned: 26 June 1997
Appointed Date: 17 January 1995
75 years old

Director
MAHONEY, Nicholas James
Resigned: 26 April 2005
Appointed Date: 13 July 1998
56 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 17 January 1995
Appointed Date: 17 January 1995

1 CONNAUGHT ROAD HOVE LIMITED Events

18 Jan 2017
Confirmation statement made on 17 January 2017 with updates
25 Jul 2016
Termination of appointment of Ali Hamie as a director on 1 July 2016
05 May 2016
Total exemption small company accounts made up to 31 January 2016
06 Apr 2016
Appointment of Ms Carling Min-Yuan Chen as a director on 5 April 2016
18 Jan 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 3

...
... and 61 more events
26 Jan 1995
Registered office changed on 26/01/95 from: 31 corsham street london N1 6DR

26 Jan 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed

26 Jan 1995
New director appointed

26 Jan 1995
New director appointed

17 Jan 1995
Incorporation