32 BEDFORD SQUARE LIMITED
BRIGHTON

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

Company number 03017513
Status Active
Incorporation Date 2 February 1995
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-four events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 2 February 2017 with updates; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of 32 BEDFORD SQUARE LIMITED are www.32bedfordsquare.co.uk, and www.32-bedford-square.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. 32 Bedford Square Limited is a Private Limited Company. The company registration number is 03017513. 32 Bedford Square Limited has been working since 02 February 1995. The present status of the company is Active. The registered address of 32 Bedford Square Limited is Pavilion View 19 New Road Brighton East Sussex Bn1 1ey. . ALAVI, Amir is a Secretary of the company. ALAVI, Fakhrozaman is a Director of the company. LEIGH, Helen Mary is a Director of the company. SINCLAIR, Jacqueline Anne is a Director of the company. WAITE, Eleanor Claire is a Director of the company. Secretary GREEN, Joan Veronica has been resigned. Secretary LEIGH, Helen Mary has been resigned. Secretary SYRETT, Kim has been resigned. Secretary WAITE, Eleanor Claire has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
ALAVI, Amir
Appointed Date: 29 January 2008

Director
ALAVI, Fakhrozaman
Appointed Date: 02 August 1995
81 years old

Director
LEIGH, Helen Mary
Appointed Date: 02 February 1995
84 years old

Director
SINCLAIR, Jacqueline Anne
Appointed Date: 29 January 2008
48 years old

Director
WAITE, Eleanor Claire
Appointed Date: 22 March 2005
50 years old

Resigned Directors

Secretary
GREEN, Joan Veronica
Resigned: 15 July 2004
Appointed Date: 09 September 2002

Secretary
LEIGH, Helen Mary
Resigned: 22 March 2005
Appointed Date: 01 February 2005

Secretary
SYRETT, Kim
Resigned: 09 September 2002
Appointed Date: 02 February 1995

Secretary
WAITE, Eleanor Claire
Resigned: 29 January 2008
Appointed Date: 22 March 2005

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 02 February 1995
Appointed Date: 02 February 1995

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 02 February 1995
Appointed Date: 02 February 1995

32 BEDFORD SQUARE LIMITED Events

09 Feb 2017
Accounts for a dormant company made up to 30 June 2016
09 Feb 2017
Confirmation statement made on 2 February 2017 with updates
26 Feb 2016
Accounts for a dormant company made up to 30 June 2015
12 Feb 2016
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 8

07 Apr 2015
Accounts for a dormant company made up to 30 June 2014
...
... and 64 more events
13 Sep 1995
New director appointed
16 Mar 1995
New director appointed
16 Mar 1995
Secretary resigned;new secretary appointed;director resigned
16 Mar 1995
Registered office changed on 16/03/95 from: 31 corsham street london N1 6DR
02 Feb 1995
Incorporation