18 WILBURY VILLAS RESIDENTS LIMITED
EAST SUSSEX

Hellopages » East Sussex » Brighton and Hove » BN3 6GD

Company number 02885009
Status Active
Incorporation Date 6 January 1994
Company Type Private Limited Company
Address 18A WILBURY VILLAS, HOVE, EAST SUSSEX, BN3 6GD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 6 January 2017 with updates; Micro company accounts made up to 31 January 2016; Termination of appointment of Richard Francis Sidonio as a director on 23 September 2016. The most likely internet sites of 18 WILBURY VILLAS RESIDENTS LIMITED are www.18wilburyvillasresidents.co.uk, and www.18-wilbury-villas-residents.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. 18 Wilbury Villas Residents Limited is a Private Limited Company. The company registration number is 02885009. 18 Wilbury Villas Residents Limited has been working since 06 January 1994. The present status of the company is Active. The registered address of 18 Wilbury Villas Residents Limited is 18a Wilbury Villas Hove East Sussex Bn3 6gd. The company`s financial liabilities are £8.4k. It is £0.65k against last year. And the total assets are £8.4k, which is £0.65k against last year. NIEHORSTER, Lyn is a Secretary of the company. WEEKS, Tim James is a Director of the company. Nominee Secretary LOCATION MATTERS LIMITED has been resigned. Secretary PRICE, Andrew John Tubman has been resigned. Secretary READER, Pamela Ann has been resigned. Director BARRY, John has been resigned. Director HINKLEY, Lewis Ballantine has been resigned. Director HINKLEY, Patricia Josephine has been resigned. Nominee Director PROPERTY HOLDINGS LIMITED has been resigned. Director RICKWOOD, Barry William has been resigned. Director SIDONIO, Richard Francis has been resigned. The company operates in "Residents property management".


18 wilbury villas residents Key Finiance

LIABILITIES £8.4k
+8%
CASH n/a
TOTAL ASSETS £8.4k
+8%
All Financial Figures

Current Directors

Secretary
NIEHORSTER, Lyn
Appointed Date: 25 February 2004

Director
WEEKS, Tim James
Appointed Date: 23 September 2016
47 years old

Resigned Directors

Nominee Secretary
LOCATION MATTERS LIMITED
Resigned: 06 January 1994
Appointed Date: 06 January 1994

Secretary
PRICE, Andrew John Tubman
Resigned: 25 February 2004
Appointed Date: 08 July 1998

Secretary
READER, Pamela Ann
Resigned: 08 July 1998
Appointed Date: 06 January 1994

Director
BARRY, John
Resigned: 09 February 2005
Appointed Date: 06 January 1994
78 years old

Director
HINKLEY, Lewis Ballantine
Resigned: 27 January 2015
Appointed Date: 17 September 2012
66 years old

Director
HINKLEY, Patricia Josephine
Resigned: 22 February 2006
Appointed Date: 09 February 2005
97 years old

Nominee Director
PROPERTY HOLDINGS LIMITED
Resigned: 06 January 1994
Appointed Date: 06 January 1994
36 years old

Director
RICKWOOD, Barry William
Resigned: 17 September 2012
Appointed Date: 22 February 2006
86 years old

Director
SIDONIO, Richard Francis
Resigned: 23 September 2016
Appointed Date: 27 January 2015
41 years old

18 WILBURY VILLAS RESIDENTS LIMITED Events

09 Jan 2017
Confirmation statement made on 6 January 2017 with updates
27 Oct 2016
Micro company accounts made up to 31 January 2016
23 Sep 2016
Termination of appointment of Richard Francis Sidonio as a director on 23 September 2016
23 Sep 2016
Appointment of Mr Tim James Weeks as a director on 23 September 2016
01 Feb 2016
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 6

...
... and 58 more events
29 Jan 1995
Return made up to 06/01/95; full list of members

29 Jul 1994
Ad 06/12/93--------- £ si 4@1=4 £ ic 2/6

28 Jan 1994
Director resigned;new director appointed

28 Jan 1994
Secretary resigned;new secretary appointed

06 Jan 1994
Incorporation