21 CARLISLE ROAD (HOVE) LIMITED
EAST SUSSEX

Hellopages » East Sussex » Brighton and Hove » BN3 2BD

Company number 02975585
Status Active
Incorporation Date 6 October 1994
Company Type Private Limited Company
Address 65 CHURCH ROAD, HOVE, EAST SUSSEX, BN3 2BD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 7 October 2016 with updates; Accounts for a dormant company made up to 31 October 2015; Annual return made up to 7 October 2015 with full list of shareholders Statement of capital on 2015-10-14 GBP 3 . The most likely internet sites of 21 CARLISLE ROAD (HOVE) LIMITED are www.21carlisleroadhove.co.uk, and www.21-carlisle-road-hove.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. 21 Carlisle Road Hove Limited is a Private Limited Company. The company registration number is 02975585. 21 Carlisle Road Hove Limited has been working since 06 October 1994. The present status of the company is Active. The registered address of 21 Carlisle Road Hove Limited is 65 Church Road Hove East Sussex Bn3 2bd. . CAVALLO, Linda is a Secretary of the company. CAVALLO, Angelo Raffaele is a Director of the company. CAVALLO, Linda is a Director of the company. Secretary ALLEN, Zoe Rachael has been resigned. Secretary VOKINS, Sharon Irene has been resigned. Secretary WHITE, Gordon has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director ALLEN, Timothy Paul has been resigned. Director VOKINS, Stephen Jeremy has been resigned. Director WHITE, Gordon has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CAVALLO, Linda
Appointed Date: 11 June 1998

Director
CAVALLO, Angelo Raffaele
Appointed Date: 11 June 1998
66 years old

Director
CAVALLO, Linda
Appointed Date: 12 August 1999
67 years old

Resigned Directors

Secretary
ALLEN, Zoe Rachael
Resigned: 11 June 1998
Appointed Date: 18 July 1997

Secretary
VOKINS, Sharon Irene
Resigned: 18 July 1997
Appointed Date: 21 November 1995

Secretary
WHITE, Gordon
Resigned: 21 November 1995
Appointed Date: 12 December 1994

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 12 December 1994
Appointed Date: 06 October 1994

Director
ALLEN, Timothy Paul
Resigned: 11 June 1998
Appointed Date: 18 July 1997
56 years old

Director
VOKINS, Stephen Jeremy
Resigned: 18 July 1997
Appointed Date: 12 December 1994
64 years old

Director
WHITE, Gordon
Resigned: 21 November 1995
Appointed Date: 12 December 1994
57 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 12 December 1994
Appointed Date: 06 October 1994

Persons With Significant Control

Mr Angelo Raffaele Cavallo
Notified on: 1 July 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Linda Cavallo
Notified on: 1 July 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

21 CARLISLE ROAD (HOVE) LIMITED Events

17 Oct 2016
Confirmation statement made on 7 October 2016 with updates
27 Jun 2016
Accounts for a dormant company made up to 31 October 2015
14 Oct 2015
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 3

07 Sep 2015
Accounts for a dormant company made up to 31 October 2014
03 Nov 2014
Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 3

...
... and 54 more events
25 May 1995
Secretary resigned;new secretary appointed;new director appointed
25 May 1995
Registered office changed on 25/05/95 from: 193/195 city road london EC1V 1JN
25 May 1995
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

16 Dec 1994
Company name changed widebasis LIMITED\certificate issued on 19/12/94

06 Oct 1994
Incorporation