14 POWIS SQUARE LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN2 9YR

Company number 04148739
Status Active
Incorporation Date 26 January 2001
Company Type Private Limited Company
Address 3 LUTHER MEWS, LUTHER STREET, BRIGHTON, EAST SUSSEX, BN2 9YR
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Amended total exemption small company accounts made up to 24 June 2016; Total exemption small company accounts made up to 24 June 2016. The most likely internet sites of 14 POWIS SQUARE LIMITED are www.14powissquare.co.uk, and www.14-powis-square.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. 14 Powis Square Limited is a Private Limited Company. The company registration number is 04148739. 14 Powis Square Limited has been working since 26 January 2001. The present status of the company is Active. The registered address of 14 Powis Square Limited is 3 Luther Mews Luther Street Brighton East Sussex Bn2 9yr. . GREENWOOD, Geoffrey St John is a Secretary of the company. PUPLETT, Jonathan Mark is a Secretary of the company. GREENWOOD, Geoffrey St John is a Director of the company. LENNOL, Peter is a Director of the company. PUPLETT, Jonathan Mark is a Director of the company. ROSS, Peter Ernest is a Director of the company. Secretary GILCHRIST, Penelope Jane has been resigned. Secretary GREENWOOD, Geoffrey St John has been resigned. Secretary HAMPSON, Heidi has been resigned. Secretary ROSS, Peter Ernest has been resigned. Nominee Secretary STL SECRETARIES LTD. has been resigned. Director HAMPSON, Heidi has been resigned. Director HAYES, John Frederick has been resigned. Director WOODHOUSE, Benjamin has been resigned. Nominee Director STL DIRECTORS LTD. has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
GREENWOOD, Geoffrey St John
Appointed Date: 20 January 2015

Secretary
PUPLETT, Jonathan Mark
Appointed Date: 14 April 2015

Director
GREENWOOD, Geoffrey St John
Appointed Date: 26 January 2001
69 years old

Director
LENNOL, Peter
Appointed Date: 21 August 2015
62 years old

Director
PUPLETT, Jonathan Mark
Appointed Date: 05 August 2011
45 years old

Director
ROSS, Peter Ernest
Appointed Date: 26 January 2001
77 years old

Resigned Directors

Secretary
GILCHRIST, Penelope Jane
Resigned: 19 January 2015
Appointed Date: 01 August 2011

Secretary
GREENWOOD, Geoffrey St John
Resigned: 31 July 2011
Appointed Date: 08 February 2007

Secretary
HAMPSON, Heidi
Resigned: 22 January 2007
Appointed Date: 26 January 2001

Secretary
ROSS, Peter Ernest
Resigned: 19 January 2015
Appointed Date: 08 February 2007

Nominee Secretary
STL SECRETARIES LTD.
Resigned: 26 January 2001
Appointed Date: 26 January 2001

Director
HAMPSON, Heidi
Resigned: 22 January 2007
Appointed Date: 26 January 2001
65 years old

Director
HAYES, John Frederick
Resigned: 20 August 2015
Appointed Date: 26 January 2001
89 years old

Director
WOODHOUSE, Benjamin
Resigned: 05 August 2011
Appointed Date: 08 February 2007
48 years old

Nominee Director
STL DIRECTORS LTD.
Resigned: 26 January 2001
Appointed Date: 26 January 2001

14 POWIS SQUARE LIMITED Events

28 Jan 2017
Confirmation statement made on 26 January 2017 with updates
21 Oct 2016
Amended total exemption small company accounts made up to 24 June 2016
13 Jul 2016
Total exemption small company accounts made up to 24 June 2016
31 Jan 2016
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-01-31
  • GBP 7

22 Jan 2016
Appointment of Mr Peter Lennol as a director on 21 August 2015
...
... and 55 more events
13 Feb 2001
New director appointed
13 Feb 2001
New secretary appointed;new director appointed
13 Feb 2001
Director resigned
13 Feb 2001
Secretary resigned
26 Jan 2001
Incorporation