12 BUCKINGHAM ROAD BRIGHTON LIMITED
HOVE

Hellopages » East Sussex » Brighton and Hove » BN3 3RQ

Company number 03115616
Status Active
Incorporation Date 19 October 1995
Company Type Private Limited Company
Address EUROPA HOUSE, GOLDSTONE VILLAS, HOVE, EAST SUSSEX, BN3 3RQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 19 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 19 October 2015 with full list of shareholders Statement of capital on 2015-10-27 GBP 4 . The most likely internet sites of 12 BUCKINGHAM ROAD BRIGHTON LIMITED are www.12buckinghamroadbrighton.co.uk, and www.12-buckingham-road-brighton.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. 12 Buckingham Road Brighton Limited is a Private Limited Company. The company registration number is 03115616. 12 Buckingham Road Brighton Limited has been working since 19 October 1995. The present status of the company is Active. The registered address of 12 Buckingham Road Brighton Limited is Europa House Goldstone Villas Hove East Sussex Bn3 3rq. . FURLONG, Andrea Louise is a Director of the company. HILL, Coral Diana is a Director of the company. POOK, Stephen James is a Director of the company. WOOD, Nicholas is a Director of the company. Secretary ALGAR, Raymond John has been resigned. Secretary DONOVAN, Pat has been resigned. Secretary HALL, Andrew Peter has been resigned. Secretary KNIBBS, Alwyn Leonard has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director ALGAR, Raymond John has been resigned. Director AYSCOUGH, Geoffrey William has been resigned. Director DONOVAN, Pat has been resigned. Director FAGG, Jonathan Richard has been resigned. Director HALL, Andrew Peter has been resigned. Director HUDDART, John has been resigned. Director SIEVEWRIGHT, Paul Anthony has been resigned. Director WAITES, Jon has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Director
FURLONG, Andrea Louise
Appointed Date: 21 October 2014
48 years old

Director
HILL, Coral Diana
Appointed Date: 25 October 1995
80 years old

Director
POOK, Stephen James
Appointed Date: 23 November 2004
59 years old

Director
WOOD, Nicholas
Appointed Date: 20 February 2003
70 years old

Resigned Directors

Secretary
ALGAR, Raymond John
Resigned: 31 July 1996
Appointed Date: 19 October 1995

Secretary
DONOVAN, Pat
Resigned: 13 December 1996
Appointed Date: 01 August 1996

Secretary
HALL, Andrew Peter
Resigned: 01 December 2009
Appointed Date: 20 December 2004

Secretary
KNIBBS, Alwyn Leonard
Resigned: 20 December 2004
Appointed Date: 13 December 1996

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 19 October 1995
Appointed Date: 19 October 1995

Director
ALGAR, Raymond John
Resigned: 31 July 1996
Appointed Date: 19 October 1995
64 years old

Director
AYSCOUGH, Geoffrey William
Resigned: 22 October 1999
Appointed Date: 13 December 1996
52 years old

Director
DONOVAN, Pat
Resigned: 19 June 2002
Appointed Date: 25 October 1995
87 years old

Director
FAGG, Jonathan Richard
Resigned: 20 February 2003
Appointed Date: 22 October 1999
64 years old

Director
HALL, Andrew Peter
Resigned: 01 December 2009
Appointed Date: 19 June 2002
60 years old

Director
HUDDART, John
Resigned: 22 October 1999
Appointed Date: 19 October 1995
73 years old

Director
SIEVEWRIGHT, Paul Anthony
Resigned: 23 November 2004
Appointed Date: 22 October 1999
60 years old

Director
WAITES, Jon
Resigned: 21 October 2014
Appointed Date: 24 October 2011
55 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 19 October 1995
Appointed Date: 19 October 1995

12 BUCKINGHAM ROAD BRIGHTON LIMITED Events

11 Nov 2016
Confirmation statement made on 19 October 2016 with updates
18 Jul 2016
Total exemption small company accounts made up to 31 October 2015
27 Oct 2015
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 4

21 Jul 2015
Total exemption small company accounts made up to 31 October 2014
17 Nov 2014
Termination of appointment of Jon Waites as a director on 21 October 2014
...
... and 64 more events
01 Nov 1995
New director appointed
27 Oct 1995
New director appointed
27 Oct 1995
Secretary resigned;new secretary appointed;director resigned
27 Oct 1995
Registered office changed on 27/10/95 from: 31 corsham street london N1 6DR

19 Oct 1995
Incorporation