24 ST MICHAELS PLACE RESIDENTS LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN1 5EE

Company number 02512563
Status Active
Incorporation Date 18 June 1990
Company Type Private Limited Company
Address BASIL MAY, 64 BARN RISE, BRIGHTON, BN1 5EE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 9 June 2016 with full list of shareholders Statement of capital on 2016-07-29 GBP 5 ; Termination of appointment of Andrew Graham Harkness Mcgeorge as a director on 24 October 2014. The most likely internet sites of 24 ST MICHAELS PLACE RESIDENTS LIMITED are www.24stmichaelsplaceresidents.co.uk, and www.24-st-michaels-place-residents.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and four months. 24 St Michaels Place Residents Limited is a Private Limited Company. The company registration number is 02512563. 24 St Michaels Place Residents Limited has been working since 18 June 1990. The present status of the company is Active. The registered address of 24 St Michaels Place Residents Limited is Basil May 64 Barn Rise Brighton Bn1 5ee. . MAY, Basil Everton is a Director of the company. Secretary CALLARD, Christopher has been resigned. Secretary JENNER, Paula Irene has been resigned. Secretary MCGEORGE, Andrew Graham Harkness has been resigned. Secretary WARWICK, Nicholas Edward has been resigned. Director BROWN, Colin, Dr has been resigned. Director CORPUZ, Manuel E has been resigned. Director DELGADO ADAMS, Ruth Elizabeth has been resigned. Director FRANCO, Anthony has been resigned. Director GREENER, Matthew has been resigned. Director HUMPHRIS, Jenny has been resigned. Director JENNER, Paula Irene has been resigned. Director MAY, Basil Everton has been resigned. Director MCCAMBRIDGE, Catherine Jeanette has been resigned. Director MCCAMBRIDGE, Catherine has been resigned. Director MCGEORGE, Andrew Graham Harkness has been resigned. Director WARWICK, Nicholas Edward has been resigned. The company operates in "Residents property management".


24 st michaels place residents Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
MAY, Basil Everton
Appointed Date: 06 August 2014
70 years old

Resigned Directors

Secretary
CALLARD, Christopher
Resigned: 13 June 2012
Appointed Date: 08 October 2010

Secretary
JENNER, Paula Irene
Resigned: 31 January 2002

Secretary
MCGEORGE, Andrew Graham Harkness
Resigned: 17 October 2014
Appointed Date: 13 June 2012

Secretary
WARWICK, Nicholas Edward
Resigned: 08 October 2010
Appointed Date: 01 February 2002

Director
BROWN, Colin, Dr
Resigned: 07 July 2004
Appointed Date: 07 March 2003
57 years old

Director
CORPUZ, Manuel E
Resigned: 12 September 1996
74 years old

Director
DELGADO ADAMS, Ruth Elizabeth
Resigned: 17 January 2011
Appointed Date: 12 September 1996
59 years old

Director
FRANCO, Anthony
Resigned: 17 January 2011
72 years old

Director
GREENER, Matthew
Resigned: 28 April 1994
62 years old

Director
HUMPHRIS, Jenny
Resigned: 03 April 2001
68 years old

Director
JENNER, Paula Irene
Resigned: 31 January 2002
58 years old

Director
MAY, Basil Everton
Resigned: 17 January 2011
Appointed Date: 07 July 2004
70 years old

Director
MCCAMBRIDGE, Catherine Jeanette
Resigned: 13 June 2012
Appointed Date: 17 January 2011
54 years old

Director
MCCAMBRIDGE, Catherine
Resigned: 17 January 2011
Appointed Date: 31 January 2002
54 years old

Director
MCGEORGE, Andrew Graham Harkness
Resigned: 24 October 2014
Appointed Date: 17 January 2011
51 years old

Director
WARWICK, Nicholas Edward
Resigned: 17 January 2011
Appointed Date: 28 April 1994
71 years old

24 ST MICHAELS PLACE RESIDENTS LIMITED Events

30 Oct 2016
Accounts for a dormant company made up to 31 December 2015
29 Jul 2016
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-07-29
  • GBP 5

07 Dec 2015
Termination of appointment of Andrew Graham Harkness Mcgeorge as a director on 24 October 2014
21 Aug 2015
Accounts for a dormant company made up to 31 December 2014
04 Aug 2015
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 5

...
... and 94 more events
30 Aug 1990
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

30 Aug 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

30 Aug 1990
Registered office changed on 30/08/90 from: 50 lincolns inn fields london WC2A 3PF

27 Jul 1990
Company name changed weseldale LIMITED\certificate issued on 30/07/90

18 Jun 1990
Incorporation