153 UPPER LEWES ROAD LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN2 3FB
Company number 02946795
Status Active
Incorporation Date 8 July 1994
Company Type Private Limited Company
Address MR.P.WALSH, 153 UPPER LEWES ROAD, BRIGHTON, BN2 3FB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Accounts for a dormant company made up to 25 March 2016; Confirmation statement made on 8 July 2016 with updates; Accounts for a dormant company made up to 25 March 2015. The most likely internet sites of 153 UPPER LEWES ROAD LIMITED are www.153upperlewesroad.co.uk, and www.153-upper-lewes-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. 153 Upper Lewes Road Limited is a Private Limited Company. The company registration number is 02946795. 153 Upper Lewes Road Limited has been working since 08 July 1994. The present status of the company is Active. The registered address of 153 Upper Lewes Road Limited is Mr P Walsh 153 Upper Lewes Road Brighton Bn2 3fb. The cash in hand is £0k. It is £0k against last year. . WALSH, Philip David is a Secretary of the company. COWLETT, Jonathan Richard is a Director of the company. Secretary DUDDY, Thomas Alexander has been resigned. Secretary DUDDY, Thomas Alexander has been resigned. Secretary HARRIS, Sarah has been resigned. Secretary MACPHERSON, Kevin James has been resigned. Secretary NICHOL, Walter has been resigned. Secretary TESTER, Bryn has been resigned. Secretary WHITE, Anna Elizabeth has been resigned. Secretary WHITTINGTON, Paul Andrew has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director DUDDY, Thomas Alexander has been resigned. Director FOULSER, Leslie Raymond has been resigned. Director HORNE, Nicola Jane has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director KHOURY, Michelle Louise has been resigned. Director KHOURY, Michelle Louise has been resigned. Director KINSELLA, Michele has been resigned. Director MACPHERSON, Kevin James has been resigned. Director NICHOL, Walter has been resigned. Director WHITE, Anna Elizabeth has been resigned. Director WHITTINGTON, Paul Andrew has been resigned. The company operates in "Residents property management".


153 upper lewes road Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
WALSH, Philip David
Appointed Date: 19 July 2013

Director
COWLETT, Jonathan Richard
Appointed Date: 28 July 2015
40 years old

Resigned Directors

Secretary
DUDDY, Thomas Alexander
Resigned: 20 July 2009
Appointed Date: 30 March 2007

Secretary
DUDDY, Thomas Alexander
Resigned: 30 March 2007
Appointed Date: 11 January 2005

Secretary
HARRIS, Sarah
Resigned: 31 January 2005
Appointed Date: 02 August 2002

Secretary
MACPHERSON, Kevin James
Resigned: 19 December 2014
Appointed Date: 06 July 1997

Secretary
NICHOL, Walter
Resigned: 02 August 2002
Appointed Date: 06 July 1997

Secretary
TESTER, Bryn
Resigned: 31 January 2005
Appointed Date: 02 August 2002

Secretary
WHITE, Anna Elizabeth
Resigned: 30 April 1997
Appointed Date: 08 July 1994

Secretary
WHITTINGTON, Paul Andrew
Resigned: 22 June 2001
Appointed Date: 30 April 1997

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 08 July 1994
Appointed Date: 08 July 1994

Director
DUDDY, Thomas Alexander
Resigned: 20 July 2009
Appointed Date: 30 March 2007
50 years old

Director
FOULSER, Leslie Raymond
Resigned: 08 April 1997
Appointed Date: 08 July 1994
75 years old

Director
HORNE, Nicola Jane
Resigned: 30 March 2007
Appointed Date: 31 January 2005
47 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 08 July 1994
Appointed Date: 08 July 1994

Director
KHOURY, Michelle Louise
Resigned: 24 May 2012
Appointed Date: 14 February 2012
45 years old

Director
KHOURY, Michelle Louise
Resigned: 09 February 2012
Appointed Date: 07 July 2010
45 years old

Director
KINSELLA, Michele
Resigned: 11 January 2005
Appointed Date: 24 October 2001
50 years old

Director
MACPHERSON, Kevin James
Resigned: 01 January 2015
Appointed Date: 16 January 2013
67 years old

Director
NICHOL, Walter
Resigned: 23 October 2001
Appointed Date: 22 June 2001
60 years old

Director
WHITE, Anna Elizabeth
Resigned: 30 April 1997
Appointed Date: 08 July 1994
58 years old

Director
WHITTINGTON, Paul Andrew
Resigned: 22 June 2001
Appointed Date: 30 April 1997
58 years old

153 UPPER LEWES ROAD LIMITED Events

18 Dec 2016
Accounts for a dormant company made up to 25 March 2016
14 Jul 2016
Confirmation statement made on 8 July 2016 with updates
16 Jan 2016
Accounts for a dormant company made up to 25 March 2015
29 Jul 2015
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 3

29 Jul 2015
Appointment of Mr Jonathan Richard Cowlett as a director on 28 July 2015
...
... and 89 more events
06 Feb 1995
Ad 27/01/95--------- £ si 1@1=1 £ ic 2/3

15 Dec 1994
Accounting reference date notified as 25/03

01 Aug 1994
Director resigned;new director appointed

01 Aug 1994
Secretary resigned;new secretary appointed;new director appointed

08 Jul 1994
Incorporation