3 MEDINA VILLAS HOVE LIMITED
HOVE

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

Company number 03258953
Status Active
Incorporation Date 4 October 1996
Company Type Private Limited Company
Address 168 CHURCH ROAD, HOVE, EAST SUSSEX, BN3 2DL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 25 November 2016 with updates; Appointment of Katarzyna Namiotkiewicz as a director on 26 October 2016; Termination of appointment of Rufus Norris as a director on 26 October 2016. The most likely internet sites of 3 MEDINA VILLAS HOVE LIMITED are www.3medinavillashove.co.uk, and www.3-medina-villas-hove.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. 3 Medina Villas Hove Limited is a Private Limited Company. The company registration number is 03258953. 3 Medina Villas Hove Limited has been working since 04 October 1996. The present status of the company is Active. The registered address of 3 Medina Villas Hove Limited is 168 Church Road Hove East Sussex Bn3 2dl. . DYSON, Peter Andrew is a Director of the company. EDWARDS, Peter Victor is a Director of the company. LEACH, Deanne is a Director of the company. LOWE, Giselle Melinda is a Director of the company. MARRIAGE, Deborah Jean is a Director of the company. NAMIOTKIEWICZ, Katarzyna is a Director of the company. Secretary CREE, David James has been resigned. Secretary GRIFFIN, Teresa Jeanette has been resigned. Secretary HAWORTH, Pamela Suzanne has been resigned. Secretary JAMES, Michelle has been resigned. Secretary LEACH, Deanne has been resigned. Secretary THACKER, Peter John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARRY, Michele Tina has been resigned. Director BOON, Paul Richard has been resigned. Director BROOKS, Kayti Elizabeth has been resigned. Director CAMERON, Janet Margaret has been resigned. Director CHILTON, Gerard Christian has been resigned. Director CREE, David James has been resigned. Director DE CHILTON, Gerard has been resigned. Director DYSON, Peter Andrew has been resigned. Director GRIFFIN, Teresa Jeanette has been resigned. Director HARANDI, Emad has been resigned. Director HAWORTH, Pamela Suzanne has been resigned. Director HAYNES, Anna-Louise has been resigned. Director HORNE, Patricia Shirley has been resigned. Director JAMES, Michelle has been resigned. Director LOWE, Giselle Melinda has been resigned. Director NEWRICK, Henry has been resigned. Director NORRIS, Rufus has been resigned. Director OYSON, Peter Andrew has been resigned. Director RAWLINGS, Howard John has been resigned. The company operates in "Residents property management".


Current Directors

Director
DYSON, Peter Andrew
Appointed Date: 08 April 2016
51 years old

Director
EDWARDS, Peter Victor
Appointed Date: 30 October 2009
70 years old

Director
LEACH, Deanne
Appointed Date: 18 May 2002
76 years old

Director
LOWE, Giselle Melinda
Appointed Date: 08 April 2016
66 years old

Director
MARRIAGE, Deborah Jean
Appointed Date: 26 November 2015
56 years old

Director
NAMIOTKIEWICZ, Katarzyna
Appointed Date: 26 October 2016
45 years old

Resigned Directors

Secretary
CREE, David James
Resigned: 01 September 2006
Appointed Date: 07 March 2005

Secretary
GRIFFIN, Teresa Jeanette
Resigned: 05 July 2002
Appointed Date: 01 September 1998

Secretary
HAWORTH, Pamela Suzanne
Resigned: 31 August 1998
Appointed Date: 04 October 1996

Secretary
JAMES, Michelle
Resigned: 07 March 2005
Appointed Date: 30 September 2002

Secretary
LEACH, Deanne
Resigned: 30 September 2002
Appointed Date: 18 May 2002

Secretary
THACKER, Peter John
Resigned: 25 November 2011
Appointed Date: 01 September 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 October 1996
Appointed Date: 04 October 1996

Director
BARRY, Michele Tina
Resigned: 30 April 1999
Appointed Date: 09 October 1997
61 years old

Director
BOON, Paul Richard
Resigned: 31 July 2007
Appointed Date: 25 February 2005
56 years old

Director
BROOKS, Kayti Elizabeth
Resigned: 01 September 2006
Appointed Date: 02 September 2003
48 years old

Director
CAMERON, Janet Margaret
Resigned: 02 July 2014
Appointed Date: 19 May 2008
82 years old

Director
CHILTON, Gerard Christian
Resigned: 21 May 1999
Appointed Date: 11 December 1998
50 years old

Director
CREE, David James
Resigned: 19 May 2008
Appointed Date: 05 July 2002
55 years old

Director
DE CHILTON, Gerard
Resigned: 26 August 2003
Appointed Date: 14 March 1998
85 years old

Director
DYSON, Peter Andrew
Resigned: 14 March 2016
Appointed Date: 01 September 2006
51 years old

Director
GRIFFIN, Teresa Jeanette
Resigned: 05 July 2002
Appointed Date: 09 October 1997
61 years old

Director
HARANDI, Emad
Resigned: 14 March 1998
Appointed Date: 04 October 1996
68 years old

Director
HAWORTH, Pamela Suzanne
Resigned: 31 October 1998
Appointed Date: 09 October 1997
79 years old

Director
HAYNES, Anna-Louise
Resigned: 02 August 2005
Appointed Date: 21 May 1999
51 years old

Director
HORNE, Patricia Shirley
Resigned: 22 April 2002
Appointed Date: 11 December 1998
89 years old

Director
JAMES, Michelle
Resigned: 25 February 2005
Appointed Date: 01 May 1999
54 years old

Director
LOWE, Giselle Melinda
Resigned: 14 March 2016
Appointed Date: 09 October 1997
66 years old

Director
NEWRICK, Henry
Resigned: 25 November 2010
Appointed Date: 02 August 2005
79 years old

Director
NORRIS, Rufus
Resigned: 26 October 2016
Appointed Date: 23 February 2011
60 years old

Director
OYSON, Peter Andrew
Resigned: 01 October 2009
Appointed Date: 17 August 2007
51 years old

Director
RAWLINGS, Howard John
Resigned: 18 December 1998
Appointed Date: 09 October 1997
63 years old

3 MEDINA VILLAS HOVE LIMITED Events

06 Dec 2016
Confirmation statement made on 25 November 2016 with updates
09 Nov 2016
Appointment of Katarzyna Namiotkiewicz as a director on 26 October 2016
09 Nov 2016
Termination of appointment of Rufus Norris as a director on 26 October 2016
06 Jul 2016
Accounts for a dormant company made up to 31 October 2015
21 Apr 2016
Appointment of Giselle Melinda Lowe as a director on 8 April 2016
...
... and 93 more events
27 Oct 1997
New director appointed
20 Oct 1997
Return made up to 04/10/97; full list of members
20 Oct 1997
Ad 09/10/97--------- £ si 4@1=4 £ ic 2/6
11 Oct 1996
Secretary resigned
04 Oct 1996
Incorporation