29 ST MICHAELS PLACE RESIDENTS ASSOCIATION LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN1 1EY

Company number 02491769
Status Active
Incorporation Date 11 April 1990
Company Type Private Limited Company
Address PAVILION VIEW, 19 NEW ROAD, BRIGHTON, EAST SUSSEX, BN1 1EY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-26 GBP 5 ; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of 29 ST MICHAELS PLACE RESIDENTS ASSOCIATION LIMITED are www.29stmichaelsplaceresidentsassociation.co.uk, and www.29-st-michaels-place-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and six months. 29 St Michaels Place Residents Association Limited is a Private Limited Company. The company registration number is 02491769. 29 St Michaels Place Residents Association Limited has been working since 11 April 1990. The present status of the company is Active. The registered address of 29 St Michaels Place Residents Association Limited is Pavilion View 19 New Road Brighton East Sussex Bn1 1ey. . LAKE, Alan Keith is a Secretary of the company. BALDRY, David James Lee is a Director of the company. HARMAN, Valerie Elizabeth is a Director of the company. LAKE, Alan Keith is a Director of the company. O'SULLIVAN, Maurice Gerrard Noel is a Director of the company. WEEDEN, Jonathan Timothy is a Director of the company. Secretary ALDRIDGE, Andrew William has been resigned. Director ALDRIDGE, Andrew William has been resigned. Director ANDREW, Westley George has been resigned. Director BERTIN, Ruth Helen has been resigned. Director CLARKE, Amanda has been resigned. Director FUNNELL, Kerry Ann has been resigned. Director KUKUREKA OSULLIVAN, Elizabeth Ann has been resigned. Director PERRING, Charlotte has been resigned. Director TAYLOR, Julie Dawn has been resigned. Director WILSON, Kelvin Janes has been resigned. Director WITTS, Julie has been resigned. The company operates in "Residents property management".


Current Directors


Director
BALDRY, David James Lee
Appointed Date: 07 August 2003
46 years old

Director

Director
LAKE, Alan Keith

63 years old

Director
O'SULLIVAN, Maurice Gerrard Noel
Appointed Date: 05 December 2003
69 years old

Director

Resigned Directors

Secretary
ALDRIDGE, Andrew William
Resigned: 15 June 1993

Director
ALDRIDGE, Andrew William
Resigned: 15 June 1993
67 years old

Director
ANDREW, Westley George
Resigned: 18 June 1999
Appointed Date: 06 October 1995
54 years old

Director
BERTIN, Ruth Helen
Resigned: 07 August 2003
Appointed Date: 24 March 2000
53 years old

Director
CLARKE, Amanda
Resigned: 17 December 2001
Appointed Date: 18 June 1999
64 years old

Director
FUNNELL, Kerry Ann
Resigned: 15 May 1993
63 years old

Director
KUKUREKA OSULLIVAN, Elizabeth Ann
Resigned: 05 December 2003
Appointed Date: 17 December 2001
61 years old

Director
PERRING, Charlotte
Resigned: 24 March 2000
Appointed Date: 23 July 1997
74 years old

Director
TAYLOR, Julie Dawn
Resigned: 06 October 1995
Appointed Date: 15 June 1993
54 years old

Director
WILSON, Kelvin Janes
Resigned: 04 June 1992
65 years old

Director
WITTS, Julie
Resigned: 23 July 1997
64 years old

29 ST MICHAELS PLACE RESIDENTS ASSOCIATION LIMITED Events

10 May 2016
Accounts for a dormant company made up to 31 March 2016
26 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 5

15 May 2015
Accounts for a dormant company made up to 31 March 2015
17 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 5

13 Aug 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 69 more events
14 May 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

14 May 1990
Registered office changed on 14/05/90 from: 50 lincolns inn fields london WC2A 3PF

08 May 1990
Company name changed dadlaw 191 LIMITED\certificate issued on 09/05/90

03 May 1990
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

11 Apr 1990
Incorporation