18 BUER ROAD MANAGEMENT LIMITED
EAST SUSSEX

Hellopages » East Sussex » Brighton and Hove » BN1 5JL

Company number 02516253
Status Active
Incorporation Date 27 June 1990
Company Type Private Limited Company
Address 103 WAYLAND AVENUE, BRIGHTON, EAST SUSSEX, BN1 5JL
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Appointment of Miss Petrina Mei Yoke Sinchung as a director on 14 September 2016; Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-08-04 GBP 4 . The most likely internet sites of 18 BUER ROAD MANAGEMENT LIMITED are www.18buerroadmanagement.co.uk, and www.18-buer-road-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and three months. 18 Buer Road Management Limited is a Private Limited Company. The company registration number is 02516253. 18 Buer Road Management Limited has been working since 27 June 1990. The present status of the company is Active. The registered address of 18 Buer Road Management Limited is 103 Wayland Avenue Brighton East Sussex Bn1 5jl. . WARREN, Valerie Elaine is a Secretary of the company. BOORMAN, Henry Edwin Pratt is a Director of the company. ONEILL, John is a Director of the company. SINCHUNG, Petrina Mei Yoke is a Director of the company. WARREN, Valerie Elaine is a Director of the company. Secretary RUSSELL-SMITH, Penelope has been resigned. Director BIRD, Anthony Edmunds has been resigned. Director BOSTON, Annol Sian has been resigned. Director BOUCH, Amanda has been resigned. Director BOUCH, Lynn has been resigned. Director BRAITHWAITE, Jacqueline has been resigned. Director HICKTON, Elizabeth Anne has been resigned. Director MILNE, Belinda Jane has been resigned. Director RUSSELL-SMITH, Penelope has been resigned. Director WEBER BROWN, Timothy Cave has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
WARREN, Valerie Elaine
Appointed Date: 19 September 1994

Director
BOORMAN, Henry Edwin Pratt
Appointed Date: 01 July 2007
40 years old

Director
ONEILL, John
Appointed Date: 01 April 1999
53 years old

Director
SINCHUNG, Petrina Mei Yoke
Appointed Date: 14 September 2016
53 years old

Director
WARREN, Valerie Elaine
Appointed Date: 29 June 1992
87 years old

Resigned Directors

Secretary
RUSSELL-SMITH, Penelope
Resigned: 21 September 1994

Director
BIRD, Anthony Edmunds
Resigned: 19 September 1994
76 years old

Director
BOSTON, Annol Sian
Resigned: 14 May 2002
Appointed Date: 27 January 1995
58 years old

Director
BOUCH, Amanda
Resigned: 09 April 1999
Appointed Date: 19 September 1994
56 years old

Director
BOUCH, Lynn
Resigned: 09 April 1999
Appointed Date: 19 September 1994
56 years old

Director
BRAITHWAITE, Jacqueline
Resigned: 23 November 2001
Appointed Date: 08 March 1995
53 years old

Director
HICKTON, Elizabeth Anne
Resigned: 28 July 1991
81 years old

Director
MILNE, Belinda Jane
Resigned: 03 February 1995
91 years old

Director
RUSSELL-SMITH, Penelope
Resigned: 19 September 1994
68 years old

Director
WEBER BROWN, Timothy Cave
Resigned: 16 January 2016
Appointed Date: 05 November 2001
85 years old

18 BUER ROAD MANAGEMENT LIMITED Events

23 Jan 2017
Total exemption small company accounts made up to 30 June 2016
16 Sep 2016
Appointment of Miss Petrina Mei Yoke Sinchung as a director on 14 September 2016
04 Aug 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-08-04
  • GBP 4

21 Feb 2016
Termination of appointment of Timothy Cave Weber Brown as a director on 16 January 2016
15 Feb 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 65 more events
17 Jun 1992
Full accounts made up to 30 June 1991

23 Jul 1991
Return made up to 27/06/91; full list of members

25 Jul 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

25 Jul 1990
Registered office changed on 25/07/90 from: 84 temple chambers temple avenue london EC4Y 0HP

27 Jun 1990
Incorporation