35 ADELAIDE CRESCENT LIMITED
BRIGHTON

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

Company number 02626170
Status Active
Incorporation Date 3 July 1991
Company Type Private Limited Company
Address 2 CHURCH STREET, BRIGHTON, EAST SUSSEX, BN1 1UJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 28 September 2016; Appointment of Ms Janet Heritage as a director on 14 October 2016; Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 8 . The most likely internet sites of 35 ADELAIDE CRESCENT LIMITED are www.35adelaidecrescent.co.uk, and www.35-adelaide-crescent.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and four months. 35 Adelaide Crescent Limited is a Private Limited Company. The company registration number is 02626170. 35 Adelaide Crescent Limited has been working since 03 July 1991. The present status of the company is Active. The registered address of 35 Adelaide Crescent Limited is 2 Church Street Brighton East Sussex Bn1 1uj. . GWYER, George David is a Secretary of the company. GWYER, George David is a Director of the company. HERITAGE, Janet is a Director of the company. LISTELLO, Michael Gene is a Director of the company. PALAN, Katya, Dr is a Director of the company. STEAD, Paul Nigel is a Director of the company. Secretary DAVIES, Ivor has been resigned. Secretary THOMPSON, John Marlow has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director CONWAY, Irving Hyam has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director ORME, Robert has been resigned. The company operates in "Residents property management".


35 adelaide crescent Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
GWYER, George David
Appointed Date: 30 June 2004

Director
GWYER, George David
Appointed Date: 12 May 2005
84 years old

Director
HERITAGE, Janet
Appointed Date: 14 October 2016
65 years old

Director
LISTELLO, Michael Gene
Appointed Date: 20 November 2008
55 years old

Director
PALAN, Katya, Dr
Appointed Date: 17 May 2012
63 years old

Director
STEAD, Paul Nigel
Appointed Date: 17 May 2012
67 years old

Resigned Directors

Secretary
DAVIES, Ivor
Resigned: 30 June 2004
Appointed Date: 28 September 1994

Secretary
THOMPSON, John Marlow
Resigned: 28 September 1994
Appointed Date: 03 July 1991

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 03 July 1991
Appointed Date: 03 July 1991

Director
CONWAY, Irving Hyam
Resigned: 11 October 2008
Appointed Date: 03 July 1991
89 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 03 July 1991
Appointed Date: 03 July 1991

Director
ORME, Robert
Resigned: 08 October 2010
Appointed Date: 20 November 2008
58 years old

35 ADELAIDE CRESCENT LIMITED Events

23 Mar 2017
Total exemption small company accounts made up to 28 September 2016
21 Nov 2016
Appointment of Ms Janet Heritage as a director on 14 October 2016
27 Jun 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 8

30 Mar 2016
Total exemption small company accounts made up to 28 September 2015
13 Jul 2015
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 8

...
... and 60 more events
31 Jan 1992
Accounting reference date extended from 31/03 to 28/09

10 Dec 1991
Ad 09/10/91--------- £ si 7@1=7 £ ic 2/9

15 Aug 1991
Registered office changed on 15/08/91 from: 84 temple chambers temple ave london EC4Y ohp

15 Aug 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

03 Jul 1991
Incorporation