26 BRUNSWICK TERRACE HOVE (FREEHOLD) LIMITED
EAST SUSSEX

Hellopages » East Sussex » Brighton and Hove » BN3 1HJ
Company number 05338536
Status Active
Incorporation Date 21 January 2005
Company Type Private Limited Company
Address 26 BRUNSWICK TERRACE, HOVE, EAST SUSSEX, BN3 1HJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 16 February 2017 with updates; Director's details changed for Ms Jacqueline Anne Millar on 28 February 2017; Director's details changed for Jessica Fox on 28 February 2017. The most likely internet sites of 26 BRUNSWICK TERRACE HOVE (FREEHOLD) LIMITED are www.26brunswickterracehovefreehold.co.uk, and www.26-brunswick-terrace-hove-freehold.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. 26 Brunswick Terrace Hove Freehold Limited is a Private Limited Company. The company registration number is 05338536. 26 Brunswick Terrace Hove Freehold Limited has been working since 21 January 2005. The present status of the company is Active. The registered address of 26 Brunswick Terrace Hove Freehold Limited is 26 Brunswick Terrace Hove East Sussex Bn3 1hj. . FOX, Jessica is a Director of the company. HOULBROOK, Thomas Hugh is a Director of the company. JASPER, Christopher Graham is a Director of the company. MILLAR, Jacqueline Anne is a Director of the company. ZIYADA, Waleed Fathi is a Director of the company. Secretary ARMSTRONG, David Charles has been resigned. Secretary ATKINSON, Simon Robert has been resigned. Nominee Secretary CHALFEN SECRETARIES LIMITED has been resigned. Director ATKINSON, Simon Robert has been resigned. Director COOPER, David Michael has been resigned. Director ELLIOTT, Gloria Maureen has been resigned. Director FASSETT, Rachel Louise has been resigned. Director GODDARD, Ian Nicholas has been resigned. Director JENNINGS, Damian Roland has been resigned. Director MOXON, Chris has been resigned. Director SULLIVAN, Madeleine has been resigned. Director TIZZANO, Tommaso has been resigned. Nominee Director CHALFEN NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
FOX, Jessica
Appointed Date: 21 January 2005
90 years old

Director
HOULBROOK, Thomas Hugh
Appointed Date: 22 January 2016
47 years old

Director
JASPER, Christopher Graham
Appointed Date: 15 December 2015
43 years old

Director
MILLAR, Jacqueline Anne
Appointed Date: 18 May 2013
69 years old

Director
ZIYADA, Waleed Fathi
Appointed Date: 14 January 2016
69 years old

Resigned Directors

Secretary
ARMSTRONG, David Charles
Resigned: 31 October 2012
Appointed Date: 20 November 2007

Secretary
ATKINSON, Simon Robert
Resigned: 20 November 2007
Appointed Date: 21 January 2005

Nominee Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 21 January 2005
Appointed Date: 21 January 2005

Director
ATKINSON, Simon Robert
Resigned: 11 September 2007
Appointed Date: 21 January 2005
55 years old

Director
COOPER, David Michael
Resigned: 18 May 2013
Appointed Date: 21 January 2005
59 years old

Director
ELLIOTT, Gloria Maureen
Resigned: 17 February 2015
Appointed Date: 26 May 2006
79 years old

Director
FASSETT, Rachel Louise
Resigned: 26 May 2006
Appointed Date: 21 January 2005
55 years old

Director
GODDARD, Ian Nicholas
Resigned: 23 August 2006
Appointed Date: 21 January 2005
66 years old

Director
JENNINGS, Damian Roland
Resigned: 19 January 2007
Appointed Date: 21 January 2005
54 years old

Director
MOXON, Chris
Resigned: 01 September 2015
Appointed Date: 21 January 2005
53 years old

Director
SULLIVAN, Madeleine
Resigned: 25 July 2014
Appointed Date: 18 May 2013
64 years old

Director
TIZZANO, Tommaso
Resigned: 28 August 2013
Appointed Date: 26 February 2008
55 years old

Nominee Director
CHALFEN NOMINEES LIMITED
Resigned: 21 January 2005
Appointed Date: 21 January 2005

26 BRUNSWICK TERRACE HOVE (FREEHOLD) LIMITED Events

24 Mar 2017
Confirmation statement made on 16 February 2017 with updates
28 Feb 2017
Director's details changed for Ms Jacqueline Anne Millar on 28 February 2017
28 Feb 2017
Director's details changed for Jessica Fox on 28 February 2017
13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 Apr 2016
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 9

...
... and 57 more events
17 Oct 2005
New director appointed
17 Oct 2005
New director appointed
17 Oct 2005
Director resigned
17 Oct 2005
Secretary resigned
21 Jan 2005
Incorporation