243 DYKE ROAD HOVE LIMITED
EAST SUSSEX

Hellopages » East Sussex » Brighton and Hove » BN3 6PA
Company number 05109014
Status Active
Incorporation Date 22 April 2004
Company Type Private Limited Company
Address FLAT 6 243 DYKE ROAD, HOVE, EAST SUSSEX, BN3 6PA
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Accounts for a dormant company made up to 31 August 2015; Annual return made up to 22 April 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 6 ; Appointment of Mr Ponnampalam Anpalakan as a director on 12 May 2015. The most likely internet sites of 243 DYKE ROAD HOVE LIMITED are www.243dykeroadhove.co.uk, and www.243-dyke-road-hove.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. 243 Dyke Road Hove Limited is a Private Limited Company. The company registration number is 05109014. 243 Dyke Road Hove Limited has been working since 22 April 2004. The present status of the company is Active. The registered address of 243 Dyke Road Hove Limited is Flat 6 243 Dyke Road Hove East Sussex Bn3 6pa. . ANPALAKAN, Ponnampalam is a Director of the company. CAMPBELL, Bruce is a Director of the company. HAVERICH, Beatrice is a Director of the company. LANCASTER, Raymond is a Director of the company. FAIRHOMES BRIGHTON LTD is a Director of the company. Secretary MARSHALL, Christine Ann Elizabeth has been resigned. Secretary MASTER, Jamsheed has been resigned. Nominee Secretary C & M SECRETARIES LIMITED has been resigned. Director BOYES, Leonard Leo has been resigned. Director BRAY, Peter Scott has been resigned. Director MARSHALL, Christine Ann Elizabeth has been resigned. Director MASTER, Jamsheed has been resigned. Director MUSTOE, Mark Warren has been resigned. Director READING, Joan May has been resigned. Director TARR, Charles has been resigned. Nominee Director C & M REGISTRARS LIMITED has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


243 dyke road hove Key Finiance

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

Current Directors

Director
ANPALAKAN, Ponnampalam
Appointed Date: 12 May 2015
54 years old

Director
CAMPBELL, Bruce
Appointed Date: 01 January 2007
60 years old

Director
HAVERICH, Beatrice
Appointed Date: 23 June 2009
61 years old

Director
LANCASTER, Raymond
Appointed Date: 22 April 2004
81 years old

Director
FAIRHOMES BRIGHTON LTD
Appointed Date: 22 April 2004

Resigned Directors

Secretary
MARSHALL, Christine Ann Elizabeth
Resigned: 22 March 2006
Appointed Date: 22 April 2004

Secretary
MASTER, Jamsheed
Resigned: 18 June 2009
Appointed Date: 22 March 2006

Nominee Secretary
C & M SECRETARIES LIMITED
Resigned: 22 April 2004
Appointed Date: 22 April 2004

Director
BOYES, Leonard Leo
Resigned: 01 January 2007
Appointed Date: 22 April 2004
105 years old

Director
BRAY, Peter Scott
Resigned: 18 June 2009
Appointed Date: 22 March 2006
55 years old

Director
MARSHALL, Christine Ann Elizabeth
Resigned: 22 March 2006
Appointed Date: 22 April 2004
73 years old

Director
MASTER, Jamsheed
Resigned: 23 June 2009
Appointed Date: 22 March 2006
47 years old

Director
MUSTOE, Mark Warren
Resigned: 07 April 2010
Appointed Date: 21 March 2006
63 years old

Director
READING, Joan May
Resigned: 01 January 2007
Appointed Date: 22 April 2004
100 years old

Director
TARR, Charles
Resigned: 12 May 2015
Appointed Date: 07 April 2010
37 years old

Nominee Director
C & M REGISTRARS LIMITED
Resigned: 22 April 2004
Appointed Date: 22 April 2004

243 DYKE ROAD HOVE LIMITED Events

16 May 2016
Accounts for a dormant company made up to 31 August 2015
16 May 2016
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 6

16 May 2016
Appointment of Mr Ponnampalam Anpalakan as a director on 12 May 2015
01 Jun 2015
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 6

15 May 2015
Accounts for a dormant company made up to 31 August 2014
...
... and 42 more events
01 Jun 2004
New director appointed
01 Jun 2004
New director appointed
01 Jun 2004
New director appointed
01 Jun 2004
New director appointed
22 Apr 2004
Incorporation