3 PRESTONVILLE ROAD RESIDENTS ASSOCIATION LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN1 3TL

Company number 03123660
Status Active
Incorporation Date 8 November 1995
Company Type Private Limited Company
Address 3 PRESTONVILLE ROAD, UPPER MAISONETTE, BRIGHTON, EAST SUSSEX, BN1 3TL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 8 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 8 November 2015 with full list of shareholders Statement of capital on 2015-11-30 GBP 3 . The most likely internet sites of 3 PRESTONVILLE ROAD RESIDENTS ASSOCIATION LIMITED are www.3prestonvilleroadresidentsassociation.co.uk, and www.3-prestonville-road-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. 3 Prestonville Road Residents Association Limited is a Private Limited Company. The company registration number is 03123660. 3 Prestonville Road Residents Association Limited has been working since 08 November 1995. The present status of the company is Active. The registered address of 3 Prestonville Road Residents Association Limited is 3 Prestonville Road Upper Maisonette Brighton East Sussex Bn1 3tl. . PIN, Kathia is a Secretary of the company. BARR, Damian Leighton is a Director of the company. PIN, Kathia is a Director of the company. Secretary BAKER, Pauline Jacqueline has been resigned. Secretary BEUZEVAL, Julia Brenda has been resigned. Secretary FAIRHALL, Andrea Helen has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director BAKER, Pauline Jacqueline has been resigned. Director BANTING, Carol has been resigned. Director BEUZEVAL, Julia Brenda has been resigned. Director FAIRHALL, Andrea Helen has been resigned. Director FAIRHALL, Sean has been resigned. Director LEA-GILBERT, Donna has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
PIN, Kathia
Appointed Date: 02 August 2006

Director
BARR, Damian Leighton
Appointed Date: 03 September 2002
49 years old

Director
PIN, Kathia
Appointed Date: 02 August 2006
56 years old

Resigned Directors

Secretary
BAKER, Pauline Jacqueline
Resigned: 02 August 2006
Appointed Date: 23 July 2002

Secretary
BEUZEVAL, Julia Brenda
Resigned: 23 July 2002
Appointed Date: 07 November 1999

Secretary
FAIRHALL, Andrea Helen
Resigned: 18 December 1998
Appointed Date: 09 November 1995

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 09 November 1995
Appointed Date: 08 November 1995

Director
BAKER, Pauline Jacqueline
Resigned: 02 August 2006
Appointed Date: 01 March 1996
68 years old

Director
BANTING, Carol
Resigned: 11 June 1998
Appointed Date: 09 November 1995
59 years old

Director
BEUZEVAL, Julia Brenda
Resigned: 12 September 2002
Appointed Date: 11 June 1998
71 years old

Director
FAIRHALL, Andrea Helen
Resigned: 18 December 1998
Appointed Date: 09 November 1995
56 years old

Director
FAIRHALL, Sean
Resigned: 24 December 1995
Appointed Date: 09 November 1995
57 years old

Director
LEA-GILBERT, Donna
Resigned: 01 February 1996
Appointed Date: 09 November 1995
65 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 09 November 1995
Appointed Date: 08 November 1995

Persons With Significant Control

Mr Damian Leighton Barr
Notified on: 1 November 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

3 PRESTONVILLE ROAD RESIDENTS ASSOCIATION LIMITED Events

28 Nov 2016
Confirmation statement made on 8 November 2016 with updates
25 Aug 2016
Total exemption small company accounts made up to 30 November 2015
30 Nov 2015
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 3

03 Sep 2015
Total exemption small company accounts made up to 30 November 2014
23 Nov 2014
Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-11-23
  • GBP 3

...
... and 49 more events
15 Nov 1995
New secretary appointed;new director appointed
14 Nov 1995
Secretary resigned
14 Nov 1995
Director resigned
14 Nov 1995
Registered office changed on 14/11/95 from: 43 lawrence road hove east sussex BN3 5QE
08 Nov 1995
Incorporation