12 EATON PLACE FREEHOLDERS LIMITED
EAST SUSSEX ALIMFIX PROPERTY MANAGEMENT LIMITED

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

Company number 03678692
Status Active
Incorporation Date 4 December 1998
Company Type Private Limited Company
Address 12 EATON PLACE, BRIGHTON, EAST SUSSEX, BN2 1EH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 4 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 4 December 2015 with full list of shareholders Statement of capital on 2015-12-10 GBP 6 . The most likely internet sites of 12 EATON PLACE FREEHOLDERS LIMITED are www.12eatonplacefreeholders.co.uk, and www.12-eaton-place-freeholders.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. 12 Eaton Place Freeholders Limited is a Private Limited Company. The company registration number is 03678692. 12 Eaton Place Freeholders Limited has been working since 04 December 1998. The present status of the company is Active. The registered address of 12 Eaton Place Freeholders Limited is 12 Eaton Place Brighton East Sussex Bn2 1eh. . PITKIN, Stuart John is a Secretary of the company. FITZGERALD, Holly Maya is a Director of the company. GOODWIN, Andrew is a Director of the company. GOODWIN, Emma Jane is a Director of the company. GRICE, John Edward, Dr is a Director of the company. PITKIN, Stuart John is a Director of the company. WROE, Simon is a Director of the company. Secretary BEYRET POWELL, Oliver Richard Eugene has been resigned. Secretary SIMPSON, Lawrence John has been resigned. Secretary WATTS, Louise has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BEYRET POWELL, Oliver Richard Eugene has been resigned. Director BLUNDELL, Marc Louis William has been resigned. Director INGHAM, Derren has been resigned. Director SIMPSON, Lawrence John has been resigned. Director SUMSION, Michael Ransome has been resigned. Director TAYLOR, Andrew Christian has been resigned. Director WALKER, Gillian Mary has been resigned. Director WATTS, Louise has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
PITKIN, Stuart John
Appointed Date: 21 December 2011

Director
FITZGERALD, Holly Maya
Appointed Date: 06 September 2013
38 years old

Director
GOODWIN, Andrew
Appointed Date: 21 September 2000
56 years old

Director
GOODWIN, Emma Jane
Appointed Date: 11 December 2003
56 years old

Director
GRICE, John Edward, Dr
Appointed Date: 30 October 2006
45 years old

Director
PITKIN, Stuart John
Appointed Date: 13 June 2001
64 years old

Director
WROE, Simon
Appointed Date: 20 April 2005
43 years old

Resigned Directors

Secretary
BEYRET POWELL, Oliver Richard Eugene
Resigned: 13 June 2001
Appointed Date: 21 September 2000

Secretary
SIMPSON, Lawrence John
Resigned: 21 December 2011
Appointed Date: 05 March 2001

Secretary
WATTS, Louise
Resigned: 21 July 2000
Appointed Date: 11 December 1998

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 11 December 1998
Appointed Date: 04 December 1998

Director
BEYRET POWELL, Oliver Richard Eugene
Resigned: 13 June 2001
Appointed Date: 21 September 2000
50 years old

Director
BLUNDELL, Marc Louis William
Resigned: 06 September 2013
Appointed Date: 21 December 2011
43 years old

Director
INGHAM, Derren
Resigned: 19 April 2005
Appointed Date: 13 June 2001
54 years old

Director
SIMPSON, Lawrence John
Resigned: 21 December 2011
Appointed Date: 05 March 2001
52 years old

Director
SUMSION, Michael Ransome
Resigned: 13 June 2001
Appointed Date: 11 December 1998
57 years old

Director
TAYLOR, Andrew Christian
Resigned: 13 June 2001
Appointed Date: 11 December 1998
61 years old

Director
WALKER, Gillian Mary
Resigned: 29 February 2000
Appointed Date: 11 December 1998
62 years old

Director
WATTS, Louise
Resigned: 21 July 2000
Appointed Date: 11 December 1998
52 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 11 December 1998
Appointed Date: 04 December 1998

12 EATON PLACE FREEHOLDERS LIMITED Events

13 Dec 2016
Confirmation statement made on 4 December 2016 with updates
07 Oct 2016
Total exemption small company accounts made up to 31 December 2015
10 Dec 2015
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 6

10 Dec 2015
Director's details changed for Miss Holly Maya Fitzgerald on 1 September 2015
06 Oct 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 69 more events
13 Jan 1999
New secretary appointed;new director appointed
13 Jan 1999
New director appointed
13 Jan 1999
New director appointed
22 Dec 1998
Company name changed alimfix property management limi ted\certificate issued on 23/12/98
04 Dec 1998
Incorporation