27 RUSSELL SQUARE BRIGHTON LIMITED
HOVE

Hellopages » East Sussex » Brighton and Hove » BN3 5FE

Company number 03315167
Status Active
Incorporation Date 7 February 1997
Company Type Private Limited Company
Address GENEVA HOUSE, 77A RUTLAND ROAD, HOVE, EAST SUSSEX, BN3 5FE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 3 April 2017 with updates; Accounts for a dormant company made up to 28 February 2016; Annual return made up to 3 April 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 5 . The most likely internet sites of 27 RUSSELL SQUARE BRIGHTON LIMITED are www.27russellsquarebrighton.co.uk, and www.27-russell-square-brighton.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. 27 Russell Square Brighton Limited is a Private Limited Company. The company registration number is 03315167. 27 Russell Square Brighton Limited has been working since 07 February 1997. The present status of the company is Active. The registered address of 27 Russell Square Brighton Limited is Geneva House 77a Rutland Road Hove East Sussex Bn3 5fe. . SOROKIN, Matthew Jacob is a Secretary of the company. SOROKIN, Ivor Malcolm is a Director of the company. SOROKIN, Laure Metairie is a Director of the company. SOROKIN, Matthew Jacob is a Director of the company. Secretary BRINDLE, Susan Carole has been resigned. Secretary WHEELER, Brian Jeremy has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director BRADBROOK, Michael Gerald has been resigned. Director BRINDLE, Susan Carole has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


27 russell square brighton Key Finiance

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

Current Directors

Secretary
SOROKIN, Matthew Jacob
Appointed Date: 18 November 2005

Director
SOROKIN, Ivor Malcolm
Appointed Date: 01 March 2007
91 years old

Director
SOROKIN, Laure Metairie
Appointed Date: 18 November 2005
51 years old

Director
SOROKIN, Matthew Jacob
Appointed Date: 01 March 2007
53 years old

Resigned Directors

Secretary
BRINDLE, Susan Carole
Resigned: 18 November 2005
Appointed Date: 03 April 2000

Secretary
WHEELER, Brian Jeremy
Resigned: 19 October 1999
Appointed Date: 07 February 1997

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 07 February 1997
Appointed Date: 07 February 1997

Director
BRADBROOK, Michael Gerald
Resigned: 18 November 2005
Appointed Date: 19 April 2000
88 years old

Director
BRINDLE, Susan Carole
Resigned: 18 November 2005
Appointed Date: 19 October 1999
69 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 07 February 1997
Appointed Date: 07 February 1997

Persons With Significant Control

Mr Matthew Sorokin
Notified on: 6 April 2016
53 years old
Nature of control: Has significant influence or control

27 RUSSELL SQUARE BRIGHTON LIMITED Events

05 Apr 2017
Confirmation statement made on 3 April 2017 with updates
24 Oct 2016
Accounts for a dormant company made up to 28 February 2016
04 Apr 2016
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 5

28 Oct 2015
Accounts for a dormant company made up to 28 February 2015
18 Apr 2015
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-18
  • GBP 5

...
... and 56 more events
06 Jun 1997
Director resigned
25 May 1997
Registered office changed on 25/05/97 from: aspect house 135/137 city road london EC1V 1JB
25 May 1997
New secretary appointed
25 May 1997
Secretary resigned
07 Feb 1997
Incorporation