2 POWIS SQUARE MANAGEMENT COMPANY LIMITED
EAST SUSSEX

Hellopages » East Sussex » Brighton and Hove » BN1 3HH

Company number 02933280
Status Active
Incorporation Date 26 May 1994
Company Type Private Limited Company
Address 2 POWIS SQUARE, BRIGHTON, EAST SUSSEX, BN1 3HH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-09 GBP 40 . The most likely internet sites of 2 POWIS SQUARE MANAGEMENT COMPANY LIMITED are www.2powissquaremanagementcompany.co.uk, and www.2-powis-square-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. 2 Powis Square Management Company Limited is a Private Limited Company. The company registration number is 02933280. 2 Powis Square Management Company Limited has been working since 26 May 1994. The present status of the company is Active. The registered address of 2 Powis Square Management Company Limited is 2 Powis Square Brighton East Sussex Bn1 3hh. . BRYANT, Stephen James is a Secretary of the company. BRYANT, Stephen James is a Director of the company. DUTTON, Jessica is a Director of the company. JAMESON, Charlotte is a Director of the company. STACK, Margaret Adelaide is a Director of the company. TAYLOR, Andrew is a Director of the company. Secretary BUSSY, Anthony Philip has been resigned. Secretary BUSSY, Sarah Frances has been resigned. Director BUSSY, Anthony Philip has been resigned. Director BUSSY, Sarah Frances has been resigned. Director COURTIER, Ian Edward has been resigned. Director EDWARDS, Moyna Clare has been resigned. Director FELCE, Michael Paul has been resigned. Director GILL, Elizabeth Helen has been resigned. Director HARRISON-VARLEY, Erika has been resigned. Director HUGHES, Roderick Kevin has been resigned. Director LINES, Graham Roger has been resigned. Director MONEY, Julian Mark has been resigned. Director THOMAS, Kathryn Anne has been resigned. Director TITTERTON, Warner Francis has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BRYANT, Stephen James
Appointed Date: 30 April 1998

Director
BRYANT, Stephen James
Appointed Date: 10 March 1995
55 years old

Director
DUTTON, Jessica
Appointed Date: 04 May 2007
49 years old

Director
JAMESON, Charlotte
Appointed Date: 20 May 2013
66 years old

Director
STACK, Margaret Adelaide
Appointed Date: 10 March 1995
87 years old

Director
TAYLOR, Andrew
Appointed Date: 17 December 2010
66 years old

Resigned Directors

Secretary
BUSSY, Anthony Philip
Resigned: 10 March 1995
Appointed Date: 26 May 1994

Secretary
BUSSY, Sarah Frances
Resigned: 30 April 1998
Appointed Date: 10 March 1995

Director
BUSSY, Anthony Philip
Resigned: 10 March 1995
Appointed Date: 26 May 1994
83 years old

Director
BUSSY, Sarah Frances
Resigned: 03 February 1999
Appointed Date: 10 March 1995
82 years old

Director
COURTIER, Ian Edward
Resigned: 07 July 2010
Appointed Date: 23 August 2007
57 years old

Director
EDWARDS, Moyna Clare
Resigned: 23 August 2007
Appointed Date: 05 November 1999
87 years old

Director
FELCE, Michael Paul
Resigned: 10 March 1995
Appointed Date: 26 May 1994
77 years old

Director
GILL, Elizabeth Helen
Resigned: 07 July 2010
Appointed Date: 07 July 2010
67 years old

Director
HARRISON-VARLEY, Erika
Resigned: 05 November 1999
Appointed Date: 10 March 1995
111 years old

Director
HUGHES, Roderick Kevin
Resigned: 04 May 2007
Appointed Date: 28 February 2003
68 years old

Director
LINES, Graham Roger
Resigned: 20 May 2013
Appointed Date: 07 July 2010
69 years old

Director
MONEY, Julian Mark
Resigned: 27 July 2001
Appointed Date: 03 February 1999
58 years old

Director
THOMAS, Kathryn Anne
Resigned: 17 December 2010
Appointed Date: 27 July 2001
66 years old

Director
TITTERTON, Warner Francis
Resigned: 28 February 2003
Appointed Date: 10 March 1995
81 years old

Persons With Significant Control

Mr Stephen James Bryant Ba Hons Akc
Notified on: 20 May 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

2 POWIS SQUARE MANAGEMENT COMPANY LIMITED Events

14 Jan 2017
Confirmation statement made on 31 December 2016 with updates
24 May 2016
Total exemption full accounts made up to 31 December 2015
09 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-09
  • GBP 40

28 Apr 2015
Total exemption full accounts made up to 31 December 2014
17 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-17
  • GBP 40

...
... and 84 more events
23 Jan 1995
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

23 Jan 1995
Resolutions
  • SRES13 ‐ Special resolution

23 Jan 1995
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

19 Jan 1995
£ nc 36/40 16/01/95

26 May 1994
Incorporation