28 DEAN STREET LIMITED
HOVE

Hellopages » East Sussex » Brighton and Hove » BN3 2JQ

Company number 04003888
Status Active
Incorporation Date 30 May 2000
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address HOME LEASING, 72 WESTERN ROAD, HOVE, EAST SUSSEX, BN3 2JQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Accounts for a dormant company made up to 31 May 2016; Annual return made up to 30 May 2016 no member list; Accounts for a dormant company made up to 31 May 2015. The most likely internet sites of 28 DEAN STREET LIMITED are www.28deanstreet.co.uk, and www.28-dean-street.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. 28 Dean Street Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04003888. 28 Dean Street Limited has been working since 30 May 2000. The present status of the company is Active. The registered address of 28 Dean Street Limited is Home Leasing 72 Western Road Hove East Sussex Bn3 2jq. . HOME LEASING is a Secretary of the company. ANKER, Carrie is a Director of the company. ASHLEY, Jeanette is a Director of the company. KIELY, Gareth Marc is a Director of the company. Secretary LOVELL, William Edward Guy has been resigned. Secretary OWENS, Peter Robert has been resigned. Secretary YOUNG, Sharon has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director LOVELL, William Edward Guy has been resigned. Director MARSZAL, Brigitte Helene has been resigned. Director OWENS, Peter Robert has been resigned. Director PHILLIPS, William Anthony has been resigned. Director YOUNG, Sharon has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HOME LEASING
Appointed Date: 01 May 2012

Director
ANKER, Carrie
Appointed Date: 01 July 2015
64 years old

Director
ASHLEY, Jeanette
Appointed Date: 30 May 2000
97 years old

Director
KIELY, Gareth Marc
Appointed Date: 30 May 2010
56 years old

Resigned Directors

Secretary
LOVELL, William Edward Guy
Resigned: 01 April 2003
Appointed Date: 30 May 2000

Secretary
OWENS, Peter Robert
Resigned: 02 April 2012
Appointed Date: 04 September 2007

Secretary
YOUNG, Sharon
Resigned: 04 September 2007
Appointed Date: 01 April 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 30 May 2000
Appointed Date: 30 May 2000

Director
LOVELL, William Edward Guy
Resigned: 01 April 2003
Appointed Date: 30 May 2000
87 years old

Director
MARSZAL, Brigitte Helene
Resigned: 08 September 2000
Appointed Date: 30 May 2000
65 years old

Director
OWENS, Peter Robert
Resigned: 02 April 2012
Appointed Date: 04 September 2007
71 years old

Director
PHILLIPS, William Anthony
Resigned: 30 May 2010
Appointed Date: 01 March 2007
85 years old

Director
YOUNG, Sharon
Resigned: 04 September 2007
Appointed Date: 24 January 2003
50 years old

28 DEAN STREET LIMITED Events

09 Feb 2017
Accounts for a dormant company made up to 31 May 2016
03 Jun 2016
Annual return made up to 30 May 2016 no member list
27 Jan 2016
Accounts for a dormant company made up to 31 May 2015
02 Jul 2015
Appointment of Ms Carrie Anker as a director on 1 July 2015
01 Jul 2015
Annual return made up to 30 May 2015 no member list
...
... and 46 more events
27 Sep 2000
Director resigned
06 Sep 2000
Secretary resigned
06 Sep 2000
Secretary resigned
05 Jun 2000
Secretary resigned
30 May 2000
Incorporation