10 DEVONSHIRE PLACE BRIGHTON LIMITED
HOVE

Hellopages » East Sussex » Brighton and Hove » BN3 2DL

Company number 02557211
Status Active
Incorporation Date 12 November 1990
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 168 CHURCH ROAD, HOVE, EAST SUSSEX, ENGLAND, BN3 2DL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 12 November 2016 with updates; First Gazette notice for compulsory strike-off. The most likely internet sites of 10 DEVONSHIRE PLACE BRIGHTON LIMITED are www.10devonshireplacebrighton.co.uk, and www.10-devonshire-place-brighton.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eleven months. 10 Devonshire Place Brighton Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02557211. 10 Devonshire Place Brighton Limited has been working since 12 November 1990. The present status of the company is Active. The registered address of 10 Devonshire Place Brighton Limited is 168 Church Road Hove East Sussex England Bn3 2dl. . COVA, Deborah is a Director of the company. GILCHRIST, Penny Jane is a Director of the company. HEMPLING, Marc is a Director of the company. LORTON, Georgina Anna is a Director of the company. SOUTHWORTH, Mark Anthony is a Director of the company. Secretary CLARK, Nathan James has been resigned. Secretary DEIGHTON, Sascha Louisa has been resigned. Secretary HEMPLING, Marc has been resigned. Secretary HEWETH, Joanna has been resigned. Secretary KOULOURIS, Lamprothedorus has been resigned. Secretary LORTON, Georgina Anna has been resigned. Secretary NOTLEY, Charles has been resigned. Secretary STRANGE, Michael John has been resigned. Secretary WINDSOR, Ann has been resigned. Director CARTER, Alan has been resigned. Director CARTER, Joanne has been resigned. Director CLARK, Nathan James has been resigned. Director DEIGHTON, Sascha Louisa has been resigned. Director GAYE, Alice has been resigned. Director HEWETH, Joanna has been resigned. Director KOULOURIS, Lamprothedorus has been resigned. Director LYONSDOWN PROPERTIES 3 PLC has been resigned. Director NOTLEY, Charles has been resigned. Director PARKER, John Hyde has been resigned. Director ROLLAND, Gail Deborah has been resigned. Director SENANAYAKE, Eshan, Dr has been resigned. Director SMEDLEY, Philip has been resigned. Director STRANGE, Michael John has been resigned. Director WINDSOR, Ann has been resigned. The company operates in "Residents property management".


Current Directors

Director
COVA, Deborah
Appointed Date: 01 December 2011
76 years old

Director
GILCHRIST, Penny Jane
Appointed Date: 11 November 2000
72 years old

Director
HEMPLING, Marc
Appointed Date: 23 January 2007
48 years old

Director
LORTON, Georgina Anna
Appointed Date: 22 June 2002
52 years old

Director
SOUTHWORTH, Mark Anthony
Appointed Date: 20 December 2013
66 years old

Resigned Directors

Secretary
CLARK, Nathan James
Resigned: 15 August 2003
Appointed Date: 12 April 2001

Secretary
DEIGHTON, Sascha Louisa
Resigned: 14 June 2000
Appointed Date: 26 November 1999

Secretary
HEMPLING, Marc
Resigned: 01 August 2008
Appointed Date: 23 January 2007

Secretary
HEWETH, Joanna
Resigned: 12 January 1993

Secretary
KOULOURIS, Lamprothedorus
Resigned: 12 April 2001
Appointed Date: 15 November 2000

Secretary
LORTON, Georgina Anna
Resigned: 31 March 2005
Appointed Date: 15 August 2003

Secretary
NOTLEY, Charles
Resigned: 26 November 1999
Appointed Date: 07 January 1996

Secretary
STRANGE, Michael John
Resigned: 08 December 2006
Appointed Date: 31 March 2005

Secretary
WINDSOR, Ann
Resigned: 23 July 1996
Appointed Date: 12 January 1993

Director
CARTER, Alan
Resigned: 30 November 1998
Appointed Date: 23 July 1996
63 years old

Director
CARTER, Joanne
Resigned: 15 November 1992
75 years old

Director
CLARK, Nathan James
Resigned: 20 December 2013
Appointed Date: 12 April 2001
50 years old

Director
DEIGHTON, Sascha Louisa
Resigned: 14 June 2000
Appointed Date: 29 May 1998
54 years old

Director
GAYE, Alice
Resigned: 29 May 1998
64 years old

Director
HEWETH, Joanna
Resigned: 19 August 1998
66 years old

Director
KOULOURIS, Lamprothedorus
Resigned: 22 June 2002
Appointed Date: 19 November 2000
53 years old

Director
LYONSDOWN PROPERTIES 3 PLC
Resigned: 12 April 2001
Appointed Date: 27 November 1992

Director
NOTLEY, Charles
Resigned: 26 November 1999
70 years old

Director
PARKER, John Hyde
Resigned: 30 September 2004
Appointed Date: 26 November 1999
81 years old

Director
ROLLAND, Gail Deborah
Resigned: 09 July 2002
Appointed Date: 08 February 1999
65 years old

Director
SENANAYAKE, Eshan, Dr
Resigned: 22 December 2009
Appointed Date: 30 September 2004
49 years old

Director
SMEDLEY, Philip
Resigned: 30 November 1999
Appointed Date: 07 September 1998

Director
STRANGE, Michael John
Resigned: 23 January 2007
Appointed Date: 13 August 2002
51 years old

Director
WINDSOR, Ann
Resigned: 23 July 1996
91 years old

10 DEVONSHIRE PLACE BRIGHTON LIMITED Events

18 Feb 2017
Compulsory strike-off action has been discontinued
16 Feb 2017
Confirmation statement made on 12 November 2016 with updates
07 Feb 2017
First Gazette notice for compulsory strike-off
29 Sep 2016
Accounts for a dormant company made up to 31 December 2015
08 Mar 2016
Annual return made up to 12 November 2015 no member list
...
... and 96 more events
25 Nov 1992
Annual return made up to 12/11/92
  • 363(288) ‐ Director resigned

25 Sep 1992
Full accounts made up to 31 December 1991

23 Dec 1991
Annual return made up to 12/11/91

30 Nov 1990
Accounting reference date notified as 31/12

12 Nov 1990
Incorporation