31 COLLEGE ROAD (KEMP TOWN) LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN2 1JA
Company number 02910423
Status Active
Incorporation Date 21 March 1994
Company Type Private Limited Company
Address 31 COLLEGE ROAD, BRIGHTON, BN2 1JA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 17 March 2017 with updates; Total exemption full accounts made up to 31 May 2016; Annual return made up to 17 March 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 4 . The most likely internet sites of 31 COLLEGE ROAD (KEMP TOWN) LIMITED are www.31collegeroadkemptown.co.uk, and www.31-college-road-kemp-town.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. 31 College Road Kemp Town Limited is a Private Limited Company. The company registration number is 02910423. 31 College Road Kemp Town Limited has been working since 21 March 1994. The present status of the company is Active. The registered address of 31 College Road Kemp Town Limited is 31 College Road Brighton Bn2 1ja. . MCLOONE, Kenneth is a Secretary of the company. GOULD, Malcolm Anthony is a Director of the company. HIGGINS, Michael David is a Director of the company. HYAMS, Wendy is a Director of the company. MCLOONE, Kenneth is a Director of the company. Secretary GOULD, Malcolm Anthony has been resigned. Secretary KAY, Anna has been resigned. Secretary MCLOONE, Kenneth has been resigned. Secretary SMITHE, Helen Paula has been resigned. Secretary STUART, Paul has been resigned. Nominee Secretary WATKINS, Margaret Mary has been resigned. Director BELL, Jennifer Anne has been resigned. Director BROOKER, Kelly Jane has been resigned. Director BROOKER, Steven has been resigned. Director KAY, Anna has been resigned. Nominee Director MCCOLLUM, Angela Jean has been resigned. Director SINCOCK, Anne Heaton has been resigned. Director SMITHE, Helen Paula has been resigned. Director STAFFORD, Stephen John has been resigned. Director STEMBRIDGE, Nancy Jane has been resigned. Director STUART, Paul has been resigned. Director WILLIAMS, Susan has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MCLOONE, Kenneth
Appointed Date: 08 March 2014

Director
GOULD, Malcolm Anthony
Appointed Date: 28 March 1994
62 years old

Director
HIGGINS, Michael David
Appointed Date: 02 March 2016
56 years old

Director
HYAMS, Wendy
Appointed Date: 21 February 2014
67 years old

Director
MCLOONE, Kenneth
Appointed Date: 04 November 2005
66 years old

Resigned Directors

Secretary
GOULD, Malcolm Anthony
Resigned: 20 January 2006
Appointed Date: 24 September 1994

Secretary
KAY, Anna
Resigned: 08 March 2014
Appointed Date: 13 August 2012

Secretary
MCLOONE, Kenneth
Resigned: 13 August 2012
Appointed Date: 21 April 2008

Secretary
SMITHE, Helen Paula
Resigned: 24 September 1994
Appointed Date: 28 March 1994

Secretary
STUART, Paul
Resigned: 14 April 2008
Appointed Date: 20 January 2006

Nominee Secretary
WATKINS, Margaret Mary
Resigned: 28 March 1994
Appointed Date: 21 March 1994

Director
BELL, Jennifer Anne
Resigned: 30 September 1997
Appointed Date: 31 August 1994
73 years old

Director
BROOKER, Kelly Jane
Resigned: 04 November 2005
Appointed Date: 17 January 2003
52 years old

Director
BROOKER, Steven
Resigned: 04 November 2005
Appointed Date: 17 January 2003
53 years old

Director
KAY, Anna
Resigned: 08 March 2014
Appointed Date: 14 September 2010
46 years old

Nominee Director
MCCOLLUM, Angela Jean
Resigned: 28 March 1994
Appointed Date: 21 March 1994
63 years old

Director
SINCOCK, Anne Heaton
Resigned: 12 October 1994
Appointed Date: 28 March 1994
97 years old

Director
SMITHE, Helen Paula
Resigned: 24 September 1994
Appointed Date: 28 March 1994
72 years old

Director
STAFFORD, Stephen John
Resigned: 30 September 1997
Appointed Date: 31 August 1994
66 years old

Director
STEMBRIDGE, Nancy Jane
Resigned: 17 January 2003
Appointed Date: 30 September 1997
58 years old

Director
STUART, Paul
Resigned: 12 May 2009
Appointed Date: 30 June 1994
68 years old

Director
WILLIAMS, Susan
Resigned: 02 March 2016
Appointed Date: 19 September 2008
41 years old

31 COLLEGE ROAD (KEMP TOWN) LIMITED Events

20 Mar 2017
Confirmation statement made on 17 March 2017 with updates
09 Dec 2016
Total exemption full accounts made up to 31 May 2016
11 Apr 2016
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 4

11 Apr 2016
Appointment of Mr Michael David Higgins as a director on 2 March 2016
11 Apr 2016
Termination of appointment of Susan Williams as a director on 2 March 2016
...
... and 76 more events
31 Mar 1994
New secretary appointed;new director appointed

31 Mar 1994
Director resigned

31 Mar 1994
Secretary resigned

31 Mar 1994
Ad 28/03/94--------- £ si 1@1=1 £ ic 2/3

21 Mar 1994
Incorporation