37/38 ADELAIDE CRESCENT HOVE LIMITED
HOVE

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

Company number 01703604
Status Active
Incorporation Date 2 March 1983
Company Type Private Limited Company
Address FLAT 5, 37/38 ADELAIDE CRESCENT, HOVE, EAST SUSSEX, ENGLAND, BN3 2JL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Registered office address changed from Flat 9 37/38 Adelaide Crescent Hove East Sussex to Flat 5 37/38 Adelaide Crescent Hove East Sussex BN3 2JL on 24 March 2017; Termination of appointment of Maxwell John Hellicar as a director on 8 March 2017; Termination of appointment of Max John Hellicar as a secretary on 8 March 2017. The most likely internet sites of 37/38 ADELAIDE CRESCENT HOVE LIMITED are www.3738adelaidecrescenthove.co.uk, and www.37-38-adelaide-crescent-hove.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and seven months. 37 38 Adelaide Crescent Hove Limited is a Private Limited Company. The company registration number is 01703604. 37 38 Adelaide Crescent Hove Limited has been working since 02 March 1983. The present status of the company is Active. The registered address of 37 38 Adelaide Crescent Hove Limited is Flat 5 37 38 Adelaide Crescent Hove East Sussex England Bn3 2jl. . MAY, Ralph Richard is a Director of the company. TAI, Alexander Mark is a Director of the company. WHITTAKER, Gary Christopher is a Director of the company. Secretary ADDISON, William has been resigned. Secretary BELL, Neil Drummond Andrew has been resigned. Secretary HELLICAR, Max John has been resigned. Director AZIMI, Ashee has been resigned. Director BAILEY, Richard has been resigned. Director BELL, Alexandra Mojee has been resigned. Director BIBBY, Simon Timothy has been resigned. Director BRUCE LOCKHART, Robert Norman has been resigned. Director CROCKETT, Philip Henry has been resigned. Director DARK, Michael Peter has been resigned. Director DUDLEY, Christine Anne has been resigned. Director HECHT, Osnat Rachel has been resigned. Director HELLICAR, Maxwell John has been resigned. Director MATTHEWS, Catherine has been resigned. Director O'CONNOR, Sue has been resigned. Director QUARSHIE, Hugh has been resigned. Director ROGERS, Pauline Anne Janet has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
MAY, Ralph Richard
Appointed Date: 31 August 2014
83 years old

Director
TAI, Alexander Mark
Appointed Date: 10 March 2002
58 years old

Director
WHITTAKER, Gary Christopher
Appointed Date: 31 August 2014
63 years old

Resigned Directors

Secretary
ADDISON, William
Resigned: 07 December 1993

Secretary
BELL, Neil Drummond Andrew
Resigned: 31 August 2014
Appointed Date: 07 December 1993

Secretary
HELLICAR, Max John
Resigned: 08 March 2017
Appointed Date: 31 August 2014

Director
AZIMI, Ashee
Resigned: 30 August 2014
Appointed Date: 07 December 1993
78 years old

Director
BAILEY, Richard
Resigned: 15 August 2004
Appointed Date: 20 August 2001
73 years old

Director
BELL, Alexandra Mojee
Resigned: 29 August 2014
Appointed Date: 02 January 2011
54 years old

Director
BIBBY, Simon Timothy
Resigned: 10 February 2000
Appointed Date: 24 July 1994
62 years old

Director
BRUCE LOCKHART, Robert Norman
Resigned: 07 December 1993
105 years old

Director
CROCKETT, Philip Henry
Resigned: 10 July 1994
Appointed Date: 07 December 1993
101 years old

Director
DARK, Michael Peter
Resigned: 15 August 2004
Appointed Date: 24 July 1994
71 years old

Director
DUDLEY, Christine Anne
Resigned: 24 October 1993
104 years old

Director
HECHT, Osnat Rachel
Resigned: 09 February 2003
Appointed Date: 06 December 1999
69 years old

Director
HELLICAR, Maxwell John
Resigned: 08 March 2017
Appointed Date: 31 August 2014
78 years old

Director
MATTHEWS, Catherine
Resigned: 05 March 1999
Appointed Date: 07 December 1993
96 years old

Director
O'CONNOR, Sue
Resigned: 30 August 2014
Appointed Date: 07 December 1993
72 years old

Director
QUARSHIE, Hugh
Resigned: 07 December 1993
71 years old

Director
ROGERS, Pauline Anne Janet
Resigned: 10 June 2014
Appointed Date: 25 March 2007
99 years old

37/38 ADELAIDE CRESCENT HOVE LIMITED Events

24 Mar 2017
Registered office address changed from Flat 9 37/38 Adelaide Crescent Hove East Sussex to Flat 5 37/38 Adelaide Crescent Hove East Sussex BN3 2JL on 24 March 2017
08 Mar 2017
Termination of appointment of Maxwell John Hellicar as a director on 8 March 2017
08 Mar 2017
Termination of appointment of Max John Hellicar as a secretary on 8 March 2017
08 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 Oct 2016
Confirmation statement made on 5 October 2016 with updates
...
... and 105 more events
19 Feb 1989
Return made up to 10/12/88; full list of members

22 Jan 1988
Full accounts made up to 31 March 1987

22 Jan 1988
Return made up to 09/12/87; full list of members

07 Oct 1986
Return made up to 19/09/86; full list of members

23 Sep 1986
Full accounts made up to 31 March 1986

37/38 ADELAIDE CRESCENT HOVE LIMITED Charges

17 July 1990
Legal charge
Delivered: 2 August 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 37 and 38 adelaide crescent, hove, east sussex title no esx…