19 NORTON ROAD (HOVE) RESIDENTS COMPANY LIMITED
EAST SUSSEX

Hellopages » East Sussex » Brighton and Hove » BN1 1BN

Company number 04022747
Status Active
Incorporation Date 28 June 2000
Company Type Private Limited Company
Address 30 NEW ROAD, BRIGHTON, EAST SUSSEX, BN1 1BN
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 4 ; Appointment of Mr John Anthony Caswell as a director on 28 November 2015. The most likely internet sites of 19 NORTON ROAD (HOVE) RESIDENTS COMPANY LIMITED are www.19nortonroadhoveresidentscompany.co.uk, and www.19-norton-road-hove-residents-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. 19 Norton Road Hove Residents Company Limited is a Private Limited Company. The company registration number is 04022747. 19 Norton Road Hove Residents Company Limited has been working since 28 June 2000. The present status of the company is Active. The registered address of 19 Norton Road Hove Residents Company Limited is 30 New Road Brighton East Sussex Bn1 1bn. . CASWELL, John Anthony is a Director of the company. GUNN, Andrew Christopher Kent is a Director of the company. LAOCHARIYAKUL, Ponpen is a Director of the company. WINSTANLEY, David is a Director of the company. Secretary DAY, Katherine Ann has been resigned. Secretary KINSLEY SMITH, Alison Jane has been resigned. Secretary MCGOVERN, Paul John has been resigned. Secretary MEYRICK, Timothy has been resigned. Secretary MOORE, Lynda-Helene has been resigned. Secretary RIGG, Roland Charles William has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director AYLING, Simon Richard has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director DAY, Katherine Ann has been resigned. Director EMBLETON, David Thomas has been resigned. Director HARDING, Timothy John has been resigned. Director KINSLEY SMITH, Alison Jane has been resigned. Director MCGOVERN, Paul John has been resigned. Director MEYRICK, Timothy has been resigned. Director MOORE, Lynda-Helene has been resigned. Director RIGG, Roland Charles William has been resigned. Director STEVENSON, Simon has been resigned. Director VAQUERIZO MOLINA, Mario has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
CASWELL, John Anthony
Appointed Date: 28 November 2015
64 years old

Director
GUNN, Andrew Christopher Kent
Appointed Date: 27 November 2015
47 years old

Director
LAOCHARIYAKUL, Ponpen
Appointed Date: 15 February 2010
45 years old

Director
WINSTANLEY, David
Appointed Date: 27 November 2015
42 years old

Resigned Directors

Secretary
DAY, Katherine Ann
Resigned: 27 November 2015
Appointed Date: 13 December 2013

Secretary
KINSLEY SMITH, Alison Jane
Resigned: 18 July 2008
Appointed Date: 11 August 2005

Secretary
MCGOVERN, Paul John
Resigned: 11 August 2005
Appointed Date: 28 December 2001

Secretary
MEYRICK, Timothy
Resigned: 01 July 2014
Appointed Date: 18 July 2008

Secretary
MOORE, Lynda-Helene
Resigned: 09 September 2005
Appointed Date: 28 December 2001

Secretary
RIGG, Roland Charles William
Resigned: 28 December 2001
Appointed Date: 28 June 2000

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 28 June 2000
Appointed Date: 28 June 2000

Director
AYLING, Simon Richard
Resigned: 27 November 2015
Appointed Date: 31 December 2014
46 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 28 June 2000
Appointed Date: 28 June 2000
35 years old

Director
DAY, Katherine Ann
Resigned: 27 November 2015
Appointed Date: 13 December 2013
47 years old

Director
EMBLETON, David Thomas
Resigned: 24 March 2003
Appointed Date: 28 December 2001
60 years old

Director
HARDING, Timothy John
Resigned: 28 December 2001
Appointed Date: 28 June 2000
55 years old

Director
KINSLEY SMITH, Alison Jane
Resigned: 29 June 2015
Appointed Date: 11 August 2005
65 years old

Director
MCGOVERN, Paul John
Resigned: 31 October 2014
Appointed Date: 28 December 2001
53 years old

Director
MEYRICK, Timothy
Resigned: 01 July 2014
Appointed Date: 09 September 2005
57 years old

Director
MOORE, Lynda-Helene
Resigned: 09 September 2005
Appointed Date: 28 December 2001
55 years old

Director
RIGG, Roland Charles William
Resigned: 28 December 2001
Appointed Date: 28 June 2000
77 years old

Director
STEVENSON, Simon
Resigned: 26 October 2005
Appointed Date: 28 December 2001
49 years old

Director
VAQUERIZO MOLINA, Mario
Resigned: 18 February 2010
Appointed Date: 27 October 2005
50 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 28 June 2000
Appointed Date: 28 June 2000

19 NORTON ROAD (HOVE) RESIDENTS COMPANY LIMITED Events

07 Sep 2016
Accounts for a dormant company made up to 30 June 2016
29 Jun 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 4

01 Apr 2016
Appointment of Mr John Anthony Caswell as a director on 28 November 2015
04 Mar 2016
Termination of appointment of Simon Richard Ayling as a director on 27 November 2015
04 Mar 2016
Termination of appointment of Katherine Ann Day as a secretary on 27 November 2015
...
... and 66 more events
20 Jul 2000
Secretary resigned;director resigned
20 Jul 2000
Director resigned
20 Jul 2000
New director appointed
20 Jul 2000
Registered office changed on 20/07/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
28 Jun 2000
Incorporation