100 MONTGOMERY STREET LIMITED
EAST SUSSEX

Hellopages » East Sussex » Brighton and Hove » BN3 5BD

Company number 03515846
Status Active
Incorporation Date 24 February 1998
Company Type Private Limited Company
Address 100 MONTGOMERY STREET, HOVE, EAST SUSSEX, BN3 5BD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Accounts for a dormant company made up to 28 February 2016; Annual return made up to 24 February 2016 with full list of shareholders Statement of capital on 2016-03-20 GBP 2 . The most likely internet sites of 100 MONTGOMERY STREET LIMITED are www.100montgomerystreet.co.uk, and www.100-montgomery-street.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. 100 Montgomery Street Limited is a Private Limited Company. The company registration number is 03515846. 100 Montgomery Street Limited has been working since 24 February 1998. The present status of the company is Active. The registered address of 100 Montgomery Street Limited is 100 Montgomery Street Hove East Sussex Bn3 5bd. . DE NERVAUX, Claire Annette is a Secretary of the company. DE NERVAUX, Claire Annette is a Director of the company. KESTLE, Sarah Helen is a Director of the company. Secretary FELDWICKE, Brenda Kristine has been resigned. Secretary PRONGER, Amanda has been resigned. Secretary WATSON, Andrea Claire has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Director ABBOTT, Carolyn Jayne has been resigned. Director FELDWICKE, Brenda Kristine has been resigned. Director PRONGER, Amanda has been resigned. Director WILSON, Alastair has been resigned. Nominee Director BOURSE NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
DE NERVAUX, Claire Annette
Appointed Date: 11 December 2007

Director
DE NERVAUX, Claire Annette
Appointed Date: 22 October 2004
62 years old

Director
KESTLE, Sarah Helen
Appointed Date: 15 July 2011
51 years old

Resigned Directors

Secretary
FELDWICKE, Brenda Kristine
Resigned: 09 January 2002
Appointed Date: 14 March 2000

Secretary
PRONGER, Amanda
Resigned: 06 December 2007
Appointed Date: 09 January 2002

Secretary
WATSON, Andrea Claire
Resigned: 04 May 2000
Appointed Date: 24 February 1998

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 24 February 1998
Appointed Date: 24 February 1998

Director
ABBOTT, Carolyn Jayne
Resigned: 22 October 2004
Appointed Date: 24 February 1998
55 years old

Director
FELDWICKE, Brenda Kristine
Resigned: 09 January 2002
Appointed Date: 04 May 2000
52 years old

Director
PRONGER, Amanda
Resigned: 06 December 2007
Appointed Date: 09 January 2002
53 years old

Director
WILSON, Alastair
Resigned: 15 July 2011
Appointed Date: 11 December 2007
68 years old

Nominee Director
BOURSE NOMINEES LIMITED
Resigned: 24 February 1998
Appointed Date: 24 February 1998

Persons With Significant Control

Miss Claire Annette De Nervaux
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Sarah Helen Kestle
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

100 MONTGOMERY STREET LIMITED Events

06 Mar 2017
Confirmation statement made on 24 February 2017 with updates
15 Nov 2016
Accounts for a dormant company made up to 28 February 2016
20 Mar 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-20
  • GBP 2

24 Nov 2015
Accounts for a dormant company made up to 28 February 2015
20 Mar 2015
Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2

...
... and 53 more events
22 May 1998
New director appointed
22 May 1998
Registered office changed on 22/05/98 from: pembroke house 7 brunswick square, bristol BS2 8PE
22 May 1998
Director resigned
22 May 1998
Secretary resigned
24 Feb 1998
Incorporation