23 ADELAIDE CRESCENT (HOVE) LIMITED
BRIGHTON

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

Company number 02988322
Status Active
Incorporation Date 9 November 1994
Company Type Private Limited Company
Address 2 CHURCH STREET, BRIGHTON, EAST SUSSEX, BN1 1UJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 9 November 2016 with updates; Total exemption small company accounts made up to 25 March 2016; Termination of appointment of Ellert Luis Zuidema as a director on 5 January 2011. The most likely internet sites of 23 ADELAIDE CRESCENT (HOVE) LIMITED are www.23adelaidecrescenthove.co.uk, and www.23-adelaide-crescent-hove.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. 23 Adelaide Crescent Hove Limited is a Private Limited Company. The company registration number is 02988322. 23 Adelaide Crescent Hove Limited has been working since 09 November 1994. The present status of the company is Active. The registered address of 23 Adelaide Crescent Hove Limited is 2 Church Street Brighton East Sussex Bn1 1uj. . GIBBON, Gary is a Director of the company. THOMAS, Jessica Emily is a Director of the company. WOODCRAFT, Adrian Charles is a Director of the company. ZUIDEMA, Ellert Luis is a Director of the company. Secretary REESE, Alwyn has been resigned. Secretary ROSE-STRUGAR, Mary Catherine Boyle has been resigned. Secretary SANCHA, William Tom has been resigned. Secretary ZUIDEMA, Ellert Luis has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director COLLINGRIDGE, Simon John Francis has been resigned. Director FYFE, Margaret Carol has been resigned. Director NISBET, Dennis George has been resigned. Director NISBET, Patricia Ann Gerwyn has been resigned. Director QUIN, Eileen Gladys has been resigned. Director REESE, Alwyn has been resigned. Director ROSE-STRUGAR, Mary Catherine Boyle has been resigned. Director SANCHA, William Tom has been resigned. Director STONE, Michael Anthony Giles has been resigned. Director TAGG, Neil Kevin has been resigned. Director TANNER, David Neal has been resigned. Director ZUIDEMA, Ellert Luis has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Director
GIBBON, Gary
Appointed Date: 10 April 2006
60 years old

Director
THOMAS, Jessica Emily
Appointed Date: 10 April 2006
47 years old

Director
WOODCRAFT, Adrian Charles
Appointed Date: 10 April 2006
73 years old

Director
ZUIDEMA, Ellert Luis
Appointed Date: 22 January 2009
60 years old

Resigned Directors

Secretary
REESE, Alwyn
Resigned: 08 January 1998
Appointed Date: 09 October 1994

Secretary
ROSE-STRUGAR, Mary Catherine Boyle
Resigned: 05 October 2000
Appointed Date: 08 January 1998

Secretary
SANCHA, William Tom
Resigned: 01 April 2005
Appointed Date: 05 October 2000

Secretary
ZUIDEMA, Ellert Luis
Resigned: 09 August 2011
Appointed Date: 01 April 2005

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 09 November 1994
Appointed Date: 09 November 1994

Director
COLLINGRIDGE, Simon John Francis
Resigned: 06 January 1998
Appointed Date: 28 June 1995
68 years old

Director
FYFE, Margaret Carol
Resigned: 01 October 1997
Appointed Date: 07 September 1996
85 years old

Director
NISBET, Dennis George
Resigned: 06 February 2003
Appointed Date: 03 October 1997
83 years old

Director
NISBET, Patricia Ann Gerwyn
Resigned: 06 February 2003
Appointed Date: 03 October 1997
83 years old

Director
QUIN, Eileen Gladys
Resigned: 12 May 1995
Appointed Date: 06 May 1995
84 years old

Director
REESE, Alwyn
Resigned: 18 December 2002
Appointed Date: 18 May 1995
76 years old

Director
ROSE-STRUGAR, Mary Catherine Boyle
Resigned: 29 August 2000
Appointed Date: 01 October 1997
61 years old

Director
SANCHA, William Tom
Resigned: 15 December 2005
Appointed Date: 27 July 1998
53 years old

Director
STONE, Michael Anthony Giles
Resigned: 15 December 2005
Appointed Date: 09 October 1994
90 years old

Director
TAGG, Neil Kevin
Resigned: 03 October 1997
Appointed Date: 30 November 1996
69 years old

Director
TANNER, David Neal
Resigned: 10 April 2006
Appointed Date: 06 May 1995
93 years old

Director
ZUIDEMA, Ellert Luis
Resigned: 05 January 2011
Appointed Date: 05 January 2011
60 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 09 November 1994
Appointed Date: 09 November 1994

23 ADELAIDE CRESCENT (HOVE) LIMITED Events

02 Dec 2016
Confirmation statement made on 9 November 2016 with updates
21 Sep 2016
Total exemption small company accounts made up to 25 March 2016
14 Apr 2016
Termination of appointment of Ellert Luis Zuidema as a director on 5 January 2011
11 Nov 2015
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 7

14 Oct 2015
Total exemption small company accounts made up to 25 March 2015
...
... and 80 more events
30 May 1995
Accounting reference date notified as 25/03
30 May 1995
Ad 04/05/95--------- £ si 2@1=2 £ ic 2/4
15 Nov 1994
Secretary resigned;new secretary appointed

15 Nov 1994
Director resigned;new director appointed

09 Nov 1994
Incorporation