36 CROMWELL ROAD LIMITED
HOVE

Hellopages » East Sussex » Brighton and Hove » BN3 2DL

Company number 04468753
Status Active
Incorporation Date 25 June 2002
Company Type Private Limited Company
Address 168 CHURCH ROAD, HOVE, ENGLAND, BN3 2DL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-28 GBP 5 ; Accounts for a dormant company made up to 30 June 2015; Annual return made up to 31 March 2015 with full list of shareholders Statement of capital on 2015-04-27 GBP 5 . The most likely internet sites of 36 CROMWELL ROAD LIMITED are www.36cromwellroad.co.uk, and www.36-cromwell-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. 36 Cromwell Road Limited is a Private Limited Company. The company registration number is 04468753. 36 Cromwell Road Limited has been working since 25 June 2002. The present status of the company is Active. The registered address of 36 Cromwell Road Limited is 168 Church Road Hove England Bn3 2dl. The cash in hand is £0k. It is £0k against last year. . ALLAN, Christopher Geoffrey is a Director of the company. BAILLIE HAMILTON, Simon James Buchanan is a Director of the company. FRANKS, Maura is a Director of the company. LINKLETER, Iain Craig is a Director of the company. PARAMOR, Jordan Zoe is a Director of the company. Secretary JIGGENS, David Leslie has been resigned. Secretary WALPOLE, Robert Charles has been resigned. Nominee Secretary STL SECRETARIES LTD. has been resigned. Director EEDE, Nicholas has been resigned. Director EMMERSON, Nicholas Andres has been resigned. Director VALENTINE, Anthony has been resigned. Director WALPOLE, Robert Charles has been resigned. Nominee Director STL DIRECTORS LTD. has been resigned. The company operates in "Residents property management".


36 cromwell road Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
ALLAN, Christopher Geoffrey
Appointed Date: 11 March 2014
51 years old

Director
BAILLIE HAMILTON, Simon James Buchanan
Appointed Date: 25 June 2002
62 years old

Director
FRANKS, Maura
Appointed Date: 07 March 2007
62 years old

Director
LINKLETER, Iain Craig
Appointed Date: 29 January 2004
55 years old

Director
PARAMOR, Jordan Zoe
Appointed Date: 02 October 2013
51 years old

Resigned Directors

Secretary
JIGGENS, David Leslie
Resigned: 02 October 2013
Appointed Date: 02 February 2007

Secretary
WALPOLE, Robert Charles
Resigned: 17 November 2006
Appointed Date: 25 June 2002

Nominee Secretary
STL SECRETARIES LTD.
Resigned: 25 June 2002
Appointed Date: 25 June 2002

Director
EEDE, Nicholas
Resigned: 11 March 2014
Appointed Date: 25 June 2002
67 years old

Director
EMMERSON, Nicholas Andres
Resigned: 29 January 2004
Appointed Date: 25 June 2002
55 years old

Director
VALENTINE, Anthony
Resigned: 02 February 2007
Appointed Date: 25 June 2002
69 years old

Director
WALPOLE, Robert Charles
Resigned: 17 November 2006
Appointed Date: 25 June 2002
78 years old

Nominee Director
STL DIRECTORS LTD.
Resigned: 25 June 2002
Appointed Date: 25 June 2002

36 CROMWELL ROAD LIMITED Events

28 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 5

30 Mar 2016
Accounts for a dormant company made up to 30 June 2015
27 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 5

30 Mar 2015
Accounts for a dormant company made up to 30 June 2014
04 Sep 2014
Termination of appointment of Nicholas Eede as a director on 11 March 2014
...
... and 37 more events
26 Jul 2002
New director appointed
26 Jul 2002
New secretary appointed;new director appointed
26 Jul 2002
Secretary resigned
26 Jul 2002
Director resigned
25 Jun 2002
Incorporation