148 KINGS ROAD (BRIGHTON) LIMITED
BRIGHTON

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

Company number 01748541
Status Active
Incorporation Date 26 August 1983
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE PROPERTY SHOP, 50 ST. JAMES'S STREET, BRIGHTON, EAST SUSSEX, BN2 1QG
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
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 31 August 2016; Confirmation statement made on 6 October 2016 with updates; Accounts for a dormant company made up to 31 August 2015. The most likely internet sites of 148 KINGS ROAD (BRIGHTON) LIMITED are www.148kingsroadbrighton.co.uk, and www.148-kings-road-brighton.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and one months. 148 Kings Road Brighton Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01748541. 148 Kings Road Brighton Limited has been working since 26 August 1983. The present status of the company is Active. The registered address of 148 Kings Road Brighton Limited is The Property Shop 50 St James S Street Brighton East Sussex Bn2 1qg. . SIMMONDS, Stephen is a Secretary of the company. GOODLACE, Philip is a Director of the company. OSBORNE, Gayla is a Director of the company. Secretary GIBSON, Prudence Beatrice has been resigned. Secretary GOODLACE, Siobhan Claire has been resigned. Secretary KNIGHT, James Edgar has been resigned. Secretary LEMING, Nicholas Francis has been resigned. Secretary PAYNE, Simon John has been resigned. Director FRANCES, Reynolds has been resigned. Director GIBSON, Thomas Reed has been resigned. Director KNIGHT, James Edgar has been resigned. Director LEMING, Nicholas Francis has been resigned. Director PAYNE, Simon John has been resigned. The company operates in "Combined facilities support activities".


148 kings road (brighton) Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
SIMMONDS, Stephen
Appointed Date: 29 April 2014

Director
GOODLACE, Philip

69 years old

Director
OSBORNE, Gayla

91 years old

Resigned Directors

Secretary
GIBSON, Prudence Beatrice
Resigned: 01 July 1995

Secretary
GOODLACE, Siobhan Claire
Resigned: 29 April 2014
Appointed Date: 01 May 2003

Secretary
KNIGHT, James Edgar
Resigned: 09 June 1997
Appointed Date: 01 July 1995

Secretary
LEMING, Nicholas Francis
Resigned: 02 December 1999
Appointed Date: 09 June 1997

Secretary
PAYNE, Simon John
Resigned: 22 November 2000
Appointed Date: 27 November 1999

Director
FRANCES, Reynolds
Resigned: 18 July 1997
114 years old

Director
GIBSON, Thomas Reed
Resigned: 01 July 1995
110 years old

Director
KNIGHT, James Edgar
Resigned: 09 June 1997
Appointed Date: 01 July 1995
100 years old

Director
LEMING, Nicholas Francis
Resigned: 02 December 1999
Appointed Date: 09 June 1997
60 years old

Director
PAYNE, Simon John
Resigned: 22 November 2000
Appointed Date: 29 January 1999
60 years old

Persons With Significant Control

Mr Philip Goodlace
Notified on: 7 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

148 KINGS ROAD (BRIGHTON) LIMITED Events

23 Mar 2017
Accounts for a dormant company made up to 31 August 2016
13 Dec 2016
Confirmation statement made on 6 October 2016 with updates
16 Jun 2016
Accounts for a dormant company made up to 31 August 2015
16 Oct 2015
Annual return made up to 6 October 2015 no member list
08 Jul 2015
Accounts for a dormant company made up to 31 August 2014
...
... and 73 more events
03 May 1988
Full accounts made up to 31 March 1987

05 Nov 1987
Annual return made up to 24/10/87

17 Oct 1986
Annual return made up to 31/08/86

10 Oct 1986
Full accounts made up to 31 March 1986

26 Aug 1983
Incorporation