16 ST. MICHAEL'S PLACE FREEHOLDERS LIMITED
HOVE

Hellopages » East Sussex » Brighton and Hove » BN3 2JQ

Company number 02465686
Status Active
Incorporation Date 31 January 1990
Company Type Private Limited Company
Address 72 WESTERN ROAD, HOVE, EAST SUSSEX, BN3 2JQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Confirmation statement made on 12 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 12 April 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 6 . The most likely internet sites of 16 ST. MICHAEL'S PLACE FREEHOLDERS LIMITED are www.16stmichaelsplacefreeholders.co.uk, and www.16-st-michael-s-place-freeholders.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eight months. 16 St Michael S Place Freeholders Limited is a Private Limited Company. The company registration number is 02465686. 16 St Michael S Place Freeholders Limited has been working since 31 January 1990. The present status of the company is Active. The registered address of 16 St Michael S Place Freeholders Limited is 72 Western Road Hove East Sussex Bn3 2jq. . HOME LEASING is a Secretary of the company. ALVAREZ-UDE, James Michael is a Director of the company. MARTIN, Karen Suzanne is a Director of the company. MURPHY, James is a Director of the company. PAGE, Steven is a Director of the company. SHEPARD, Neal Antony is a Director of the company. THWAITES, Sophie Louise is a Director of the company. Secretary ADAMS, Paul has been resigned. Secretary HIGH, Marilyn Winifred has been resigned. Secretary MORRISON, Philippa has been resigned. Secretary NORMAN, Laurence David has been resigned. Secretary O RIORDAN, Doreen May has been resigned. Secretary WATSON, Lucy Jane has been resigned. Secretary WROTH, Lee has been resigned. Secretary YOUNG, Alison Clare has been resigned. Secretary HOME LEASING has been resigned. Director ADAMS, Paul has been resigned. Director ALVAREZ-UDE, Jennifer has been resigned. Director BECK, Tracey Anne has been resigned. Director CONSIDINE, Alison Fay has been resigned. Director CREW, Alan Thomas has been resigned. Director EARL, David has been resigned. Director JAMEEL, Khalid has been resigned. Director MAHADEVAN, James has been resigned. Director MAHADEVAN, James has been resigned. Director MARLOW, Philip Alan has been resigned. Director MCCABE, Philip David has been resigned. Director MORRISON, Philippa has been resigned. Director O RIORDAN, Doreen May has been resigned. Director PORTER, Lucy Katherine has been resigned. Director SPENCER, Sarah May, Dr has been resigned. Director STONEMAN, Anna Karin has been resigned. Director WATSON, Lucy Jane has been resigned. Director WELLER, Katherine Ann has been resigned. Director WILLIAMS, Marc Kevin has been resigned. Director WOOD, Nicholas has been resigned. Director WROTH, Lee has been resigned. Director YOUNG, Alison Clare has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HOME LEASING
Appointed Date: 18 January 2010

Director
ALVAREZ-UDE, James Michael
Appointed Date: 01 March 2016
41 years old

Director
MARTIN, Karen Suzanne
Appointed Date: 03 August 2006
55 years old

Director
MURPHY, James
Appointed Date: 02 April 2011
40 years old

Director
PAGE, Steven
Appointed Date: 26 June 2012
66 years old

Director
SHEPARD, Neal Antony
Appointed Date: 14 October 1994
54 years old

Director
THWAITES, Sophie Louise
Appointed Date: 05 September 2007
41 years old

Resigned Directors

Secretary
ADAMS, Paul
Resigned: 15 December 2005
Appointed Date: 01 July 2000

Secretary
HIGH, Marilyn Winifred
Resigned: 26 August 1993

Secretary
MORRISON, Philippa
Resigned: 01 March 1999
Appointed Date: 21 February 1999

Secretary
NORMAN, Laurence David
Resigned: 01 July 2000
Appointed Date: 26 June 1998

Secretary
O RIORDAN, Doreen May
Resigned: 26 June 1998
Appointed Date: 02 November 1996

Secretary
WATSON, Lucy Jane
Resigned: 18 September 2008
Appointed Date: 01 February 2006

Secretary
WROTH, Lee
Resigned: 16 November 1996
Appointed Date: 01 February 1995

Secretary
YOUNG, Alison Clare
Resigned: 01 February 1995
Appointed Date: 26 August 1993

Secretary
HOME LEASING
Resigned: 18 January 2010
Appointed Date: 18 September 2008

Director
ADAMS, Paul
Resigned: 03 August 2006
Appointed Date: 03 September 1998
54 years old

Director
ALVAREZ-UDE, Jennifer
Resigned: 01 March 2016
Appointed Date: 27 July 2014
71 years old

Director
BECK, Tracey Anne
Resigned: 14 July 2006
Appointed Date: 30 June 2002
52 years old

Director
CONSIDINE, Alison Fay
Resigned: 31 August 2007
Appointed Date: 14 February 2002
66 years old

Director
CREW, Alan Thomas
Resigned: 14 October 1994
65 years old

Director
EARL, David
Resigned: 01 January 1999
Appointed Date: 24 January 1994
69 years old

Director
JAMEEL, Khalid
Resigned: 07 September 1997
63 years old

Director
MAHADEVAN, James
Resigned: 01 July 2000
Appointed Date: 20 June 1999
56 years old

Director
MAHADEVAN, James
Resigned: 01 January 1999
Appointed Date: 07 September 1997
56 years old

Director
MARLOW, Philip Alan
Resigned: 01 October 2000
Appointed Date: 26 June 1998
54 years old

Director
MCCABE, Philip David
Resigned: 24 January 1994
62 years old

Director
MORRISON, Philippa
Resigned: 30 June 2002
Appointed Date: 01 April 1996
61 years old

Director
O RIORDAN, Doreen May
Resigned: 26 June 1998
Appointed Date: 24 March 1995
56 years old

Director
PORTER, Lucy Katherine
Resigned: 01 April 2011
Appointed Date: 20 September 2008
62 years old

Director
SPENCER, Sarah May, Dr
Resigned: 27 November 2013
Appointed Date: 14 July 2006
44 years old

Director
STONEMAN, Anna Karin
Resigned: 02 September 1998
62 years old

Director
WATSON, Lucy Jane
Resigned: 27 November 2013
Appointed Date: 01 October 2000
54 years old

Director
WELLER, Katherine Ann
Resigned: 01 April 1996
Appointed Date: 26 August 1993
59 years old

Director
WILLIAMS, Marc Kevin
Resigned: 20 September 2008
Appointed Date: 09 February 2002
62 years old

Director
WOOD, Nicholas
Resigned: 14 February 2002
Appointed Date: 23 July 2000
64 years old

Director
WROTH, Lee
Resigned: 09 February 2002
Appointed Date: 24 January 1994
59 years old

Director
YOUNG, Alison Clare
Resigned: 24 March 1995
Appointed Date: 03 August 1992
63 years old

16 ST. MICHAEL'S PLACE FREEHOLDERS LIMITED Events

20 Apr 2017
Confirmation statement made on 12 April 2017 with updates
25 Oct 2016
Total exemption small company accounts made up to 31 March 2016
12 Apr 2016
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 6

29 Mar 2016
Appointment of Mr James Michael Alvarez-Ude as a director on 1 March 2016
29 Mar 2016
Termination of appointment of Jennifer Alvarez-Ude as a director on 1 March 2016
...
... and 119 more events
28 Feb 1991
Return made up to 31/01/91; full list of members

17 Jan 1991
Registered office changed on 17/01/91 from: 119 george v avenue worthing west sussex BN11 5SA

14 Feb 1990
Director resigned;new director appointed

05 Feb 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

31 Jan 1990
Incorporation