10 MARINE SQUARE BRIGHTON LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN2 1DL

Company number 02943255
Status Active
Incorporation Date 28 June 1994
Company Type Private Limited Company
Address 10A MARINE SQUARE, BRIGHTON, EAST SUSSEX, BN2 1DL
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Micro company accounts made up to 30 June 2016; Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-07-18 GBP 4 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of 10 MARINE SQUARE BRIGHTON LIMITED are www.10marinesquarebrighton.co.uk, and www.10-marine-square-brighton.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. 10 Marine Square Brighton Limited is a Private Limited Company. The company registration number is 02943255. 10 Marine Square Brighton Limited has been working since 28 June 1994. The present status of the company is Active. The registered address of 10 Marine Square Brighton Limited is 10a Marine Square Brighton East Sussex Bn2 1dl. The company`s financial liabilities are £0.28k. It is £-0.92k against last year. The cash in hand is £0.28k. It is £-0.92k against last year. And the total assets are £0.28k, which is £-0.92k against last year. PANNELL, Keith Leslie is a Secretary of the company. BOSTRIDGE, Russell is a Director of the company. PANNELL, Keith Leslie is a Director of the company. Secretary DAVIS, Charles Bernard has been resigned. Nominee Secretary DWYER, Daniel John has been resigned. Secretary MEGGS, Sabienne has been resigned. Secretary RUFFELS, Jeffrey Frederic has been resigned. Director ARCHER, Graeme Ernest Barclay, Dr has been resigned. Director DAVIS, Charles Bernard has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director HAGLEY, Roy Collins has been resigned. Director MURLEY, David John has been resigned. Director RUFFELS, Jeffrey Frederic has been resigned. The company operates in "Other accommodation".


10 marine square brighton Key Finiance

LIABILITIES £0.28k
-78%
CASH £0.28k
-78%
TOTAL ASSETS £0.28k
-78%
All Financial Figures

Current Directors

Secretary
PANNELL, Keith Leslie
Appointed Date: 17 August 2010

Director
BOSTRIDGE, Russell
Appointed Date: 28 July 1998
67 years old

Director
PANNELL, Keith Leslie
Appointed Date: 17 August 2010
65 years old

Resigned Directors

Secretary
DAVIS, Charles Bernard
Resigned: 13 August 2010
Appointed Date: 28 July 1998

Nominee Secretary
DWYER, Daniel John
Resigned: 28 June 1994
Appointed Date: 28 June 1994

Secretary
MEGGS, Sabienne
Resigned: 30 January 1997
Appointed Date: 28 June 1994

Secretary
RUFFELS, Jeffrey Frederic
Resigned: 17 July 1998
Appointed Date: 09 July 1997

Director
ARCHER, Graeme Ernest Barclay, Dr
Resigned: 16 January 2013
Appointed Date: 17 August 2010
55 years old

Director
DAVIS, Charles Bernard
Resigned: 13 August 2010
Appointed Date: 28 July 1998
66 years old

Nominee Director
DOYLE, Betty June
Resigned: 28 June 1994
Appointed Date: 28 June 1994
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 28 June 1994
Appointed Date: 28 June 1994
84 years old

Director
HAGLEY, Roy Collins
Resigned: 28 July 1998
Appointed Date: 08 March 1997
81 years old

Director
MURLEY, David John
Resigned: 07 March 1997
Appointed Date: 28 June 1994
64 years old

Director
RUFFELS, Jeffrey Frederic
Resigned: 08 July 1997
Appointed Date: 28 June 1994
75 years old

10 MARINE SQUARE BRIGHTON LIMITED Events

24 Mar 2017
Micro company accounts made up to 30 June 2016
18 Jul 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 4

22 Mar 2016
Total exemption small company accounts made up to 30 June 2015
29 Jun 2015
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 4

26 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 54 more events
19 Jul 1994
Director resigned;new director appointed

19 Jul 1994
Secretary resigned;director resigned;new director appointed

19 Jul 1994
New secretary appointed

19 Jul 1994
Registered office changed on 19/07/94 from: 50 lincolns inn fields london WC2A 3PF

28 Jun 1994
Incorporation