36 DYKE ROAD DRIVE LIMITED
HOVE

Hellopages » East Sussex » Brighton and Hove » BN3 3PA
Company number 03340293
Status Active
Incorporation Date 26 March 1997
Company Type Private Limited Company
Address 50 WILBURY ROAD, HOVE, EAST SUSSEX, BN3 3PA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 3 ; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of 36 DYKE ROAD DRIVE LIMITED are www.36dykeroaddrive.co.uk, and www.36-dyke-road-drive.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. 36 Dyke Road Drive Limited is a Private Limited Company. The company registration number is 03340293. 36 Dyke Road Drive Limited has been working since 26 March 1997. The present status of the company is Active. The registered address of 36 Dyke Road Drive Limited is 50 Wilbury Road Hove East Sussex Bn3 3pa. . AMIN, Melanie Jane is a Secretary of the company. DEAL, Richard John is a Director of the company. HAWKES, Melanie Jane is a Director of the company. SHANNAHAN, Catherine is a Director of the company. SHANNAHAN, Paul is a Director of the company. Secretary HEDGE, Madeleine Alice Bramley has been resigned. Secretary HOWELL, Christine has been resigned. Secretary KATELEY, Mark has been resigned. Nominee Secretary C & M SECRETARIES LIMITED has been resigned. Director CARROLL, Julie Margaret has been resigned. Director CARROLL, Stephen Patrick has been resigned. Director CONNOLLY, Christine has been resigned. Director HALE, Sandra Ann has been resigned. Director HEDGE, Madeleine Alice Bramley has been resigned. Director KATELEY, Mark has been resigned. Director LAWLESS, Steve has been resigned. Director MASSON, Callum James has been resigned. Nominee Director C & M REGISTRARS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
AMIN, Melanie Jane
Appointed Date: 03 October 2001

Director
DEAL, Richard John
Appointed Date: 22 February 2001
72 years old

Director
HAWKES, Melanie Jane
Appointed Date: 01 June 2001
56 years old

Director
SHANNAHAN, Catherine
Appointed Date: 08 January 2003
61 years old

Director
SHANNAHAN, Paul
Appointed Date: 08 January 2003
68 years old

Resigned Directors

Secretary
HEDGE, Madeleine Alice Bramley
Resigned: 03 October 2001
Appointed Date: 09 February 2001

Secretary
HOWELL, Christine
Resigned: 18 December 1998
Appointed Date: 26 March 1997

Secretary
KATELEY, Mark
Resigned: 09 February 2001
Appointed Date: 19 December 1998

Nominee Secretary
C & M SECRETARIES LIMITED
Resigned: 26 March 1997
Appointed Date: 26 March 1997

Director
CARROLL, Julie Margaret
Resigned: 01 June 2001
Appointed Date: 19 December 1998
64 years old

Director
CARROLL, Stephen Patrick
Resigned: 01 June 2001
Appointed Date: 19 December 1998
71 years old

Director
CONNOLLY, Christine
Resigned: 07 January 2003
Appointed Date: 03 October 2001
70 years old

Director
HALE, Sandra Ann
Resigned: 10 January 2000
Appointed Date: 26 March 1997
64 years old

Director
HEDGE, Madeleine Alice Bramley
Resigned: 03 October 2001
Appointed Date: 01 February 2000
49 years old

Director
KATELEY, Mark
Resigned: 09 February 2001
Appointed Date: 26 March 1997
62 years old

Director
LAWLESS, Steve
Resigned: 07 January 2003
Appointed Date: 25 February 2002
74 years old

Director
MASSON, Callum James
Resigned: 03 October 2001
Appointed Date: 01 February 2000
47 years old

Nominee Director
C & M REGISTRARS LIMITED
Resigned: 26 March 1997
Appointed Date: 26 March 1997

36 DYKE ROAD DRIVE LIMITED Events

22 Dec 2016
Total exemption full accounts made up to 31 March 2016
18 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 3

09 Jan 2016
Total exemption full accounts made up to 31 March 2015
01 Jun 2015
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 3

19 Jan 2015
Total exemption full accounts made up to 31 March 2014
...
... and 61 more events
07 Apr 1997
New director appointed
07 Apr 1997
New director appointed
07 Apr 1997
Secretary resigned
07 Apr 1997
Director resigned
26 Mar 1997
Incorporation