34 SACKVILLE ROAD (HOVE) LIMITED
EAST SUSSEX

Hellopages » East Sussex » Brighton and Hove » BN3 3WD

Company number 05192203
Status Active
Incorporation Date 28 July 2004
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 39 SACKVILLE ROAD, HOVE, EAST SUSSEX, BN3 3WD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 24 June 2016; Confirmation statement made on 27 July 2016 with updates; Total exemption small company accounts made up to 24 June 2015. The most likely internet sites of 34 SACKVILLE ROAD (HOVE) LIMITED are www.34sackvilleroadhove.co.uk, and www.34-sackville-road-hove.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. 34 Sackville Road Hove Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05192203. 34 Sackville Road Hove Limited has been working since 28 July 2004. The present status of the company is Active. The registered address of 34 Sackville Road Hove Limited is 39 Sackville Road Hove East Sussex Bn3 3wd. . WOODHOUSE, Annabel is a Secretary of the company. DAVOUDI MABBUTT, Sere Monir is a Director of the company. GLOCK, Paul is a Director of the company. MENDES DA COSTA, Paul is a Director of the company. SLATER, Neil is a Director of the company. HOME JOIN LIMTED is a Director of the company. Secretary HOUSE, Alexander has been resigned. Secretary STL SECRETARIES LTD has been resigned. Director ANDREWS, Stephen Michael has been resigned. Director HOUSE, Alexander has been resigned. Director PACKE, William James has been resigned. Director QUINN, Tobias has been resigned. Director STL DIRECTORS LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
WOODHOUSE, Annabel
Appointed Date: 28 July 2005

Director
DAVOUDI MABBUTT, Sere Monir
Appointed Date: 28 July 2004
53 years old

Director
GLOCK, Paul
Appointed Date: 01 October 2005
46 years old

Director
MENDES DA COSTA, Paul
Appointed Date: 30 September 2011
66 years old

Director
SLATER, Neil
Appointed Date: 30 May 2007
52 years old

Director
HOME JOIN LIMTED
Appointed Date: 02 November 2011

Resigned Directors

Secretary
HOUSE, Alexander
Resigned: 28 July 2005
Appointed Date: 28 July 2004

Secretary
STL SECRETARIES LTD
Resigned: 28 July 2004
Appointed Date: 28 July 2004

Director
ANDREWS, Stephen Michael
Resigned: 31 October 2010
Appointed Date: 28 July 2004
62 years old

Director
HOUSE, Alexander
Resigned: 28 July 2005
Appointed Date: 28 July 2004
53 years old

Director
PACKE, William James
Resigned: 01 July 2005
Appointed Date: 28 July 2004
97 years old

Director
QUINN, Tobias
Resigned: 11 April 2007
Appointed Date: 28 July 2004
49 years old

Director
STL DIRECTORS LTD
Resigned: 28 July 2004
Appointed Date: 28 July 2004

34 SACKVILLE ROAD (HOVE) LIMITED Events

07 Sep 2016
Total exemption small company accounts made up to 24 June 2016
08 Aug 2016
Confirmation statement made on 27 July 2016 with updates
19 Feb 2016
Total exemption small company accounts made up to 24 June 2015
04 Aug 2015
Annual return made up to 27 July 2015 no member list
05 Aug 2014
Total exemption small company accounts made up to 24 June 2014
...
... and 42 more events
28 Sep 2004
New director appointed
28 Sep 2004
New secretary appointed;new director appointed
28 Sep 2004
Secretary resigned
28 Sep 2004
Director resigned
28 Jul 2004
Incorporation