12 DENMARK TERRACE (BRIGHTON) LIMITED
HOVE

Hellopages » East Sussex » Brighton and Hove » BN3 2DJ
Company number 08022791
Status Active
Incorporation Date 10 April 2012
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address PARKERS CORNELIUS HOUSE, 178-180 CHURCH ROAD, HOVE, EAST SUSSEX, BN3 2DJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Confirmation statement made on 10 April 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Appointment of Mr David Harrison as a director on 24 January 2017. The most likely internet sites of 12 DENMARK TERRACE (BRIGHTON) LIMITED are www.12denmarkterracebrighton.co.uk, and www.12-denmark-terrace-brighton.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and ten months. 12 Denmark Terrace Brighton Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 08022791. 12 Denmark Terrace Brighton Limited has been working since 10 April 2012. The present status of the company is Active. The registered address of 12 Denmark Terrace Brighton Limited is Parkers Cornelius House 178 180 Church Road Hove East Sussex Bn3 2dj. . PP SECRETARIES LIMITED is a Secretary of the company. COX, Amanda Suzanne Robinson is a Director of the company. HARRISON, David is a Director of the company. LEIGH, Sarah Caroline is a Director of the company. SEYMOUR, Claire Louise is a Director of the company. SHAW, Michael Franklin is a Director of the company. SWANN, Leslie Harry is a Director of the company. Director ALBU, Lucy Rose has been resigned. Director COOPER, Robert Frederick has been resigned. Director LACEY, Stephen Paul has been resigned. Director LONNEN, Jamie Arthur has been resigned. Director SARAZ, Iulian has been resigned. Director WAY, Caroline Gay has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
PP SECRETARIES LIMITED
Appointed Date: 08 March 2013

Director
COX, Amanda Suzanne Robinson
Appointed Date: 10 April 2012
50 years old

Director
HARRISON, David
Appointed Date: 24 January 2017
78 years old

Director
LEIGH, Sarah Caroline
Appointed Date: 10 April 2012
83 years old

Director
SEYMOUR, Claire Louise
Appointed Date: 10 April 2012
55 years old

Director
SHAW, Michael Franklin
Appointed Date: 10 April 2012
56 years old

Director
SWANN, Leslie Harry
Appointed Date: 10 April 2012
74 years old

Resigned Directors

Director
ALBU, Lucy Rose
Resigned: 01 September 2015
Appointed Date: 10 April 2012
62 years old

Director
COOPER, Robert Frederick
Resigned: 15 April 2014
Appointed Date: 10 April 2012
73 years old

Director
LACEY, Stephen Paul
Resigned: 11 December 2015
Appointed Date: 10 April 2012
71 years old

Director
LONNEN, Jamie Arthur
Resigned: 20 March 2013
Appointed Date: 10 April 2012
54 years old

Director
SARAZ, Iulian
Resigned: 06 July 2016
Appointed Date: 10 April 2012
54 years old

Director
WAY, Caroline Gay
Resigned: 24 January 2017
Appointed Date: 10 April 2012
74 years old

12 DENMARK TERRACE (BRIGHTON) LIMITED Events

19 Apr 2017
Confirmation statement made on 10 April 2017 with updates
27 Jan 2017
Total exemption small company accounts made up to 30 April 2016
27 Jan 2017
Appointment of Mr David Harrison as a director on 24 January 2017
27 Jan 2017
Termination of appointment of Caroline Gay Way as a director on 24 January 2017
15 Jul 2016
Termination of appointment of Iulian Saraz as a director on 6 July 2016
...
... and 19 more events
22 Apr 2013
Director's details changed for Sarah Caroline Leigh on 10 April 2013
21 Mar 2013
Termination of appointment of Jamie Lonnen as a director
11 Mar 2013
Appointment of Pp Secretaries Limited as a secretary
17 Sep 2012
Registered office address changed from 12 Denmark Terrace Brighton East Sussex BN1 3AN United Kingdom on 17 September 2012
10 Apr 2012
Incorporation