20 ALEXANDRA VILLAS BRIGHTON LIMITED
BRIGHTON

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

Company number 02424188
Status Active
Incorporation Date 19 September 1989
Company Type Private Limited Company
Address 20 ALEXANDRA VILLAS, BRIGHTON, ENGLAND, BN1 3RF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Registered office address changed from 14 Hackwood Robertsbridge East Sussex TN32 5ER to 20 Alexandra Villas Brighton BN1 3RF on 14 January 2017; Termination of appointment of John Clive Andrews as a secretary on 13 January 2017; Compulsory strike-off action has been discontinued. The most likely internet sites of 20 ALEXANDRA VILLAS BRIGHTON LIMITED are www.20alexandravillasbrighton.co.uk, and www.20-alexandra-villas-brighton.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and one months. 20 Alexandra Villas Brighton Limited is a Private Limited Company. The company registration number is 02424188. 20 Alexandra Villas Brighton Limited has been working since 19 September 1989. The present status of the company is Active. The registered address of 20 Alexandra Villas Brighton Limited is 20 Alexandra Villas Brighton England Bn1 3rf. The company`s financial liabilities are £1.22k. It is £0.8k against last year. The cash in hand is £1.66k. It is £1.24k against last year. And the total assets are £1.66k, which is £1.24k against last year. ALBROW, Erika Maria is a Director of the company. ALLIN, Mark Garry is a Director of the company. PARGETER, Gary Frank is a Director of the company. SREEKAKULA, Rupesh Kumar is a Director of the company. Secretary ANDREWS, John Clive has been resigned. Secretary MEE, Stuart Graham has been resigned. Director ALBROW, Henry Bernard has been resigned. Director ARLIDGE, Lucy Elizabeth has been resigned. Director CLAY, John Daniel has been resigned. Director HODGES, Helen has been resigned. Director HUTCHESON, Jeremy Stuart has been resigned. Director MEE, Stuart Graham has been resigned. Director MILLINGTON-PRATT, Linda Carol has been resigned. Director MUSCO, Linda has been resigned. The company operates in "Residents property management".


20 alexandra villas brighton Key Finiance

LIABILITIES £1.22k
+186%
CASH £1.66k
+288%
TOTAL ASSETS £1.66k
+288%
All Financial Figures

Current Directors

Director
ALBROW, Erika Maria

101 years old

Director
ALLIN, Mark Garry
Appointed Date: 22 October 2001
51 years old

Director
PARGETER, Gary Frank
Appointed Date: 03 December 1998
58 years old

Director
SREEKAKULA, Rupesh Kumar
Appointed Date: 26 June 2013
44 years old

Resigned Directors

Secretary
ANDREWS, John Clive
Resigned: 13 January 2017
Appointed Date: 03 December 1998

Secretary
MEE, Stuart Graham
Resigned: 02 September 1999

Director
ALBROW, Henry Bernard
Resigned: 19 August 2002
110 years old

Director
ARLIDGE, Lucy Elizabeth
Resigned: 30 June 2012
Appointed Date: 22 October 2001
59 years old

Director
CLAY, John Daniel
Resigned: 27 March 1992
78 years old

Director
HODGES, Helen
Resigned: 26 June 2013
Appointed Date: 01 July 2012
45 years old

Director
HUTCHESON, Jeremy Stuart
Resigned: 22 October 2001
69 years old

Director
MEE, Stuart Graham
Resigned: 03 December 1998
82 years old

Director
MILLINGTON-PRATT, Linda Carol
Resigned: 02 September 1999
Appointed Date: 16 December 1993
79 years old

Director
MUSCO, Linda
Resigned: 22 October 2001
Appointed Date: 02 September 1999
58 years old

20 ALEXANDRA VILLAS BRIGHTON LIMITED Events

14 Jan 2017
Registered office address changed from 14 Hackwood Robertsbridge East Sussex TN32 5ER to 20 Alexandra Villas Brighton BN1 3RF on 14 January 2017
14 Jan 2017
Termination of appointment of John Clive Andrews as a secretary on 13 January 2017
21 Dec 2016
Compulsory strike-off action has been discontinued
20 Dec 2016
Total exemption small company accounts made up to 31 December 2015
06 Dec 2016
First Gazette notice for compulsory strike-off
...
... and 82 more events
09 May 1991
New director appointed

05 Mar 1990
Accounting reference date notified as 31/12

21 Jan 1990
Registered office changed on 21/01/90 from: 70/74 city road london EC1Y 2DQ

21 Jan 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

19 Sep 1989
Incorporation