29 SELBORNE ROAD (HOVE) LIMITED
BRIGHTON

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

Company number 03240611
Status Active
Incorporation Date 21 August 1996
Company Type Private Limited Company
Address 39 TONGDEAN LANE, WITHDEAN, BRIGHTON, ENGLAND, BN1 5JE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption full accounts made up to 21 August 2016; Secretary's details changed for Mr Neil Fulkes on 17 January 2017; Registered office address changed from Flat 2 29 Selborne Road Hove East Sussex BN3 3AL to 39 Tongdean Lane Withdean Brighton BN1 5JE on 17 January 2017. The most likely internet sites of 29 SELBORNE ROAD (HOVE) LIMITED are www.29selborneroadhove.co.uk, and www.29-selborne-road-hove.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. 29 Selborne Road Hove Limited is a Private Limited Company. The company registration number is 03240611. 29 Selborne Road Hove Limited has been working since 21 August 1996. The present status of the company is Active. The registered address of 29 Selborne Road Hove Limited is 39 Tongdean Lane Withdean Brighton England Bn1 5je. . FULKES, Neil is a Secretary of the company. CHIPPENDALE, Laura is a Director of the company. DEADMAN, Natasha is a Director of the company. DENKER, Eva Gerda is a Director of the company. FULKES, Neil is a Director of the company. Secretary FULKES, Neil has been resigned. Secretary PARROTT, Karen Louise has been resigned. Secretary PUGH, Collin Reece Craig has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director AUSTEN, Robert Christopher has been resigned. Director BUCKINGHAM, Nicholas Caleb has been resigned. Director CAVE, Roger Frank has been resigned. Director GLYN-JONES, Danielle Ruth has been resigned. Director JARVIS-SMITH, John Frederick has been resigned. Director LEWIS, Yvonne Dawn has been resigned. Director NAPP, David has been resigned. Director PARROTT, Karen Louise has been resigned. Director PEARSON, Andrew has been resigned. Director PORTER, Tim has been resigned. Director STIFFELL, Haria has been resigned. Director WHEATLEY, Alison Jane has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
FULKES, Neil
Appointed Date: 15 January 2017

Director
CHIPPENDALE, Laura
Appointed Date: 03 April 2015
45 years old

Director
DEADMAN, Natasha
Appointed Date: 13 March 2015
44 years old

Director
DENKER, Eva Gerda
Appointed Date: 21 August 1996
76 years old

Director
FULKES, Neil
Appointed Date: 07 April 2015
54 years old

Resigned Directors

Secretary
FULKES, Neil
Resigned: 15 January 2017
Appointed Date: 06 April 2014

Secretary
PARROTT, Karen Louise
Resigned: 06 April 2014
Appointed Date: 31 January 2014

Secretary
PUGH, Collin Reece Craig
Resigned: 31 January 2014
Appointed Date: 21 August 1996

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 21 August 1996
Appointed Date: 21 August 1996

Director
AUSTEN, Robert Christopher
Resigned: 28 June 2002
Appointed Date: 05 June 1998
61 years old

Director
BUCKINGHAM, Nicholas Caleb
Resigned: 09 January 1998
Appointed Date: 21 August 1996
65 years old

Director
CAVE, Roger Frank
Resigned: 23 April 2014
Appointed Date: 17 February 1999
78 years old

Director
GLYN-JONES, Danielle Ruth
Resigned: 26 August 2005
Appointed Date: 27 March 2003
52 years old

Director
JARVIS-SMITH, John Frederick
Resigned: 17 February 1999
Appointed Date: 21 August 1996
101 years old

Director
LEWIS, Yvonne Dawn
Resigned: 28 February 2003
Appointed Date: 03 April 1998
74 years old

Director
NAPP, David
Resigned: 05 June 1998
Appointed Date: 21 August 1996
61 years old

Director
PARROTT, Karen Louise
Resigned: 02 September 2014
Appointed Date: 17 January 2003
55 years old

Director
PEARSON, Andrew
Resigned: 31 December 2009
Appointed Date: 16 September 2005
45 years old

Director
PORTER, Tim
Resigned: 15 January 2017
Appointed Date: 17 December 2009
50 years old

Director
STIFFELL, Haria
Resigned: 16 January 2003
Appointed Date: 09 January 1998
69 years old

Director
WHEATLEY, Alison Jane
Resigned: 03 April 1998
Appointed Date: 21 August 1996
60 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 21 August 1996
Appointed Date: 21 August 1996

29 SELBORNE ROAD (HOVE) LIMITED Events

27 Feb 2017
Total exemption full accounts made up to 21 August 2016
17 Jan 2017
Secretary's details changed for Mr Neil Fulkes on 17 January 2017
17 Jan 2017
Registered office address changed from Flat 2 29 Selborne Road Hove East Sussex BN3 3AL to 39 Tongdean Lane Withdean Brighton BN1 5JE on 17 January 2017
16 Jan 2017
Secretary's details changed for Mr Tim Porter on 15 January 2017
16 Jan 2017
Termination of appointment of Tim Porter as a director on 15 January 2017
...
... and 81 more events
13 Nov 1996
New director appointed
13 Nov 1996
New director appointed
13 Nov 1996
Registered office changed on 13/11/96 from: aspect house 135/7 city road london EC1V 1JB
29 Aug 1996
Company name changed 29 selbourne road (hove) LIMITED\certificate issued on 30/08/96
21 Aug 1996
Incorporation