22 NORFOLK SQUARE (BRIGHTON) LIMITED
EAST SUSSEX

Hellopages » East Sussex » Brighton and Hove » BN1 2PD

Company number 04108314
Status Active
Incorporation Date 15 November 2000
Company Type Private Limited Company
Address 22 NORFOLK SQUARE, BRIGHTON, EAST SUSSEX, BN1 2PD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Termination of appointment of Andrew Neil Marwood as a director on 31 March 2017; Confirmation statement made on 19 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of 22 NORFOLK SQUARE (BRIGHTON) LIMITED are www.22norfolksquarebrighton.co.uk, and www.22-norfolk-square-brighton.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. 22 Norfolk Square Brighton Limited is a Private Limited Company. The company registration number is 04108314. 22 Norfolk Square Brighton Limited has been working since 15 November 2000. The present status of the company is Active. The registered address of 22 Norfolk Square Brighton Limited is 22 Norfolk Square Brighton East Sussex Bn1 2pd. . TUCKER, Rosemary is a Secretary of the company. GEDDES, Andrew Peter David is a Director of the company. PIZAN, Sidney is a Director of the company. TUCKER, Rosemary is a Director of the company. Nominee Secretary WAYNE, Harold has been resigned. Director CAMMACK, Gillian has been resigned. Director MARWOOD, Andrew Neil has been resigned. Director MILLER, John Charles has been resigned. Director NEWTON, Alan has been resigned. Director ROBINSON, Andrew Mark has been resigned. Director WADLEIGH, Elizabeth Sophe has been resigned. Nominee Director WAYNE, Yvonne has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
TUCKER, Rosemary
Appointed Date: 14 August 2001

Director
GEDDES, Andrew Peter David
Appointed Date: 26 November 2014
67 years old

Director
PIZAN, Sidney
Appointed Date: 24 March 2006
95 years old

Director
TUCKER, Rosemary
Appointed Date: 14 August 2001
74 years old

Resigned Directors

Nominee Secretary
WAYNE, Harold
Resigned: 15 December 2000
Appointed Date: 15 November 2000

Director
CAMMACK, Gillian
Resigned: 21 June 2001
Appointed Date: 15 December 2000
64 years old

Director
MARWOOD, Andrew Neil
Resigned: 31 March 2017
Appointed Date: 10 September 2011
48 years old

Director
MILLER, John Charles
Resigned: 28 May 2011
Appointed Date: 30 July 2001
100 years old

Director
NEWTON, Alan
Resigned: 09 October 2014
Appointed Date: 18 January 2002
57 years old

Director
ROBINSON, Andrew Mark
Resigned: 10 March 2006
Appointed Date: 18 January 2002
57 years old

Director
WADLEIGH, Elizabeth Sophe
Resigned: 09 September 2011
Appointed Date: 19 January 2002
54 years old

Nominee Director
WAYNE, Yvonne
Resigned: 15 December 2000
Appointed Date: 15 November 2000
45 years old

22 NORFOLK SQUARE (BRIGHTON) LIMITED Events

13 Apr 2017
Termination of appointment of Andrew Neil Marwood as a director on 31 March 2017
27 Jan 2017
Confirmation statement made on 19 November 2016 with updates
26 Jul 2016
Total exemption small company accounts made up to 30 November 2015
09 Dec 2015
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100

15 Jul 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 42 more events
19 Jan 2001
New director appointed
19 Jan 2001
Director resigned
19 Jan 2001
Secretary resigned
19 Jan 2001
Registered office changed on 19/01/01 from: burlington house 40 burlington rise, east barnet barnet hertfordshire EN4 8NN
15 Nov 2000
Incorporation