13 MARINE SQUARE (BRIGHTON) LIMITED
BRIGHTON SMARTNOW PROPERTY MANAGEMENT LIMITED

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

Company number 02756880
Status Active
Incorporation Date 19 October 1992
Company Type Private Limited Company
Address NICOLA ESCOTT, 13 MARINE SQUARE, BRIGHTON, EAST SUSSEX, BN2 1DL
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Accounts for a dormant company made up to 24 March 2016; Confirmation statement made on 22 October 2016 with updates; Accounts for a dormant company made up to 24 March 2015. The most likely internet sites of 13 MARINE SQUARE (BRIGHTON) LIMITED are www.13marinesquarebrighton.co.uk, and www.13-marine-square-brighton.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. 13 Marine Square Brighton Limited is a Private Limited Company. The company registration number is 02756880. 13 Marine Square Brighton Limited has been working since 19 October 1992. The present status of the company is Active. The registered address of 13 Marine Square Brighton Limited is Nicola Escott 13 Marine Square Brighton East Sussex Bn2 1dl. . KEILL, Linda is a Secretary of the company. BRICAULT, Colette Louise Marie Therese is a Director of the company. ESCOTT, Nicola Mary is a Director of the company. KEENAN, Andrea is a Director of the company. KEILL, Linda is a Director of the company. LANGRIDGE, Calvin Richard is a Director of the company. MCMULLEN, Kathleen Wendy, Dr. is a Director of the company. Secretary ESCOTT, Nicola Mary has been resigned. Secretary LATTIN, Susan Wendy has been resigned. Secretary MURPHY, Kevin has been resigned. Secretary O'SULLIVAN, Sheila Ann has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director LATTIN, Paul David has been resigned. Director LATTIN, Susan Wendy has been resigned. Director MURPHY, Kevin has been resigned. Director O'SULLIVAN, Sheila Ann has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
KEILL, Linda
Appointed Date: 01 January 2014

Director
BRICAULT, Colette Louise Marie Therese
Appointed Date: 05 October 2013
85 years old

Director
ESCOTT, Nicola Mary
Appointed Date: 06 October 2012
82 years old

Director
KEENAN, Andrea
Appointed Date: 08 August 2013
60 years old

Director
KEILL, Linda
Appointed Date: 06 October 2012
73 years old

Director
LANGRIDGE, Calvin Richard
Appointed Date: 01 August 2005
59 years old

Director
MCMULLEN, Kathleen Wendy, Dr.
Appointed Date: 06 October 2012
65 years old

Resigned Directors

Secretary
ESCOTT, Nicola Mary
Resigned: 31 December 2013
Appointed Date: 06 October 2012

Secretary
LATTIN, Susan Wendy
Resigned: 20 November 2006
Appointed Date: 08 February 1993

Secretary
MURPHY, Kevin
Resigned: 23 January 2009
Appointed Date: 20 November 2006

Secretary
O'SULLIVAN, Sheila Ann
Resigned: 09 December 2011
Appointed Date: 23 January 2009

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 February 1993
Appointed Date: 19 October 1992

Director
LATTIN, Paul David
Resigned: 05 October 2005
Appointed Date: 08 February 1993
64 years old

Director
LATTIN, Susan Wendy
Resigned: 20 November 2006
Appointed Date: 08 February 1993
63 years old

Director
MURPHY, Kevin
Resigned: 23 January 2009
Appointed Date: 30 November 2004
52 years old

Director
O'SULLIVAN, Sheila Ann
Resigned: 09 December 2011
Appointed Date: 23 January 2009
74 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 08 February 1993
Appointed Date: 19 October 1992

13 MARINE SQUARE (BRIGHTON) LIMITED Events

03 Nov 2016
Accounts for a dormant company made up to 24 March 2016
31 Oct 2016
Confirmation statement made on 22 October 2016 with updates
26 Nov 2015
Accounts for a dormant company made up to 24 March 2015
08 Nov 2015
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-08
  • GBP 6

15 Nov 2014
Accounts for a dormant company made up to 24 March 2014
...
... and 73 more events
30 Apr 1993
Registered office changed on 30/04/93 from: 13 marine square brighton east sussex BN2 1DL

08 Mar 1993
Director resigned;new director appointed

08 Mar 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

08 Mar 1993
Registered office changed on 08/03/93 from: 2 baches street london N1 6UB

19 Oct 1992
Incorporation