115 MONTGOMERY STREET LIMITED
HOVE

Hellopages » East Sussex » Brighton and Hove » BN3 5BD
Company number 04568909
Status Active
Incorporation Date 21 October 2002
Company Type Private Limited Company
Address FLAT 1, 115 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 fifty-nine events have happened. The last three records are Confirmation statement made on 21 October 2016 with updates; Total exemption full accounts made up to 31 October 2015; Annual return made up to 21 October 2015 with full list of shareholders Statement of capital on 2015-11-03 GBP 4 . The most likely internet sites of 115 MONTGOMERY STREET LIMITED are www.115montgomerystreet.co.uk, and www.115-montgomery-street.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. 115 Montgomery Street Limited is a Private Limited Company. The company registration number is 04568909. 115 Montgomery Street Limited has been working since 21 October 2002. The present status of the company is Active. The registered address of 115 Montgomery Street Limited is Flat 1 115 Montgomery Street Hove East Sussex Bn3 5bd. . HOPKINS, Sarah Jane is a Secretary of the company. BOLD, Gregory Mark is a Director of the company. BURTON, Richard Lewis is a Director of the company. DAVIS, Morris Peter is a Director of the company. HOPKINS, Sarah Jane is a Director of the company. Secretary BOLD, Gregory Mark has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director HOPKINS, Anna Louise has been resigned. Director MACRAE, Gemma Christine has been resigned. Director MARTYN, Paul Jeremy has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HOPKINS, Sarah Jane
Appointed Date: 01 July 2014

Director
BOLD, Gregory Mark
Appointed Date: 29 January 2003
53 years old

Director
BURTON, Richard Lewis
Appointed Date: 08 May 2013
49 years old

Director
DAVIS, Morris Peter
Appointed Date: 21 October 2002
90 years old

Director
HOPKINS, Sarah Jane
Appointed Date: 08 May 2013
38 years old

Resigned Directors

Secretary
BOLD, Gregory Mark
Resigned: 01 July 2014
Appointed Date: 21 October 2002

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 21 October 2002
Appointed Date: 21 October 2002

Director
HOPKINS, Anna Louise
Resigned: 08 May 2013
Appointed Date: 30 April 2008
41 years old

Director
MACRAE, Gemma Christine
Resigned: 28 February 2013
Appointed Date: 14 October 2004
44 years old

Director
MARTYN, Paul Jeremy
Resigned: 14 July 2004
Appointed Date: 21 October 2002
55 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 21 October 2002
Appointed Date: 21 October 2002

115 MONTGOMERY STREET LIMITED Events

25 Oct 2016
Confirmation statement made on 21 October 2016 with updates
14 Apr 2016
Total exemption full accounts made up to 31 October 2015
03 Nov 2015
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 4

10 Jun 2015
Total exemption full accounts made up to 31 October 2014
28 Oct 2014
Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 4

...
... and 49 more events
07 Nov 2002
New director appointed
07 Nov 2002
Director resigned
07 Nov 2002
Secretary resigned
07 Nov 2002
Registered office changed on 07/11/02 from: 31 corsham street london N1 6DR
21 Oct 2002
Incorporation