21 CAMBRIDGE ROAD HOVE LIMITED
EAST SUSSEX

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

Company number 04167446
Status Active
Incorporation Date 23 February 2001
Company Type Private Limited Company
Address PAVILION VIEW 19 NEW ROAD, BRIGHTON, EAST SUSSEX, BN1 1EY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Accounts for a dormant company made up to 29 February 2016; Annual return made up to 23 February 2016 with full list of shareholders Statement of capital on 2016-03-09 GBP 4 . The most likely internet sites of 21 CAMBRIDGE ROAD HOVE LIMITED are www.21cambridgeroadhove.co.uk, and www.21-cambridge-road-hove.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. 21 Cambridge Road Hove Limited is a Private Limited Company. The company registration number is 04167446. 21 Cambridge Road Hove Limited has been working since 23 February 2001. The present status of the company is Active. The registered address of 21 Cambridge Road Hove Limited is Pavilion View 19 New Road Brighton East Sussex Bn1 1ey. . MARMET, Jean Pierre Yves is a Secretary of the company. GRAHAM, Lucinda Rachel is a Director of the company. MARMET, Jean Pierre Yves is a Director of the company. SOUTH, Timothy John is a Director of the company. Secretary GALL, Ann Elizabeth has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director GALL, Ann Elizabeth has been resigned. Director HAWKEY, Mary Ellen has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MARMET, Jean Pierre Yves
Appointed Date: 17 July 2003

Director
GRAHAM, Lucinda Rachel
Appointed Date: 23 February 2001
56 years old

Director
MARMET, Jean Pierre Yves
Appointed Date: 23 February 2001
66 years old

Director
SOUTH, Timothy John
Appointed Date: 19 October 2015
60 years old

Resigned Directors

Secretary
GALL, Ann Elizabeth
Resigned: 17 July 2003
Appointed Date: 23 February 2001

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 23 February 2001
Appointed Date: 23 February 2001

Director
GALL, Ann Elizabeth
Resigned: 18 July 2003
Appointed Date: 23 February 2001
78 years old

Director
HAWKEY, Mary Ellen
Resigned: 18 February 2014
Appointed Date: 23 February 2001
80 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 23 February 2001
Appointed Date: 23 February 2001

21 CAMBRIDGE ROAD HOVE LIMITED Events

01 Mar 2017
Confirmation statement made on 23 February 2017 with updates
16 Mar 2016
Accounts for a dormant company made up to 29 February 2016
09 Mar 2016
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 4

04 Nov 2015
Appointment of Timothy John South as a director on 19 October 2015
25 Mar 2015
Accounts for a dormant company made up to 28 February 2015
...
... and 46 more events
13 Mar 2001
New director appointed
13 Mar 2001
New secretary appointed;new director appointed
13 Mar 2001
New director appointed
13 Mar 2001
New director appointed
23 Feb 2001
Incorporation