39 CHICHESTER PLACE MANAGEMENT COMPANY LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN2 1FF

Company number 02911238
Status Active
Incorporation Date 22 March 1994
Company Type Private Limited Company
Address FLAT 1 39, CHICHESTER PLACE, BRIGHTON, BN2 1FF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 25 November 2016 with updates; Director's details changed for Philip Butterworth on 28 November 2016. The most likely internet sites of 39 CHICHESTER PLACE MANAGEMENT COMPANY LIMITED are www.39chichesterplacemanagementcompany.co.uk, and www.39-chichester-place-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. 39 Chichester Place Management Company Limited is a Private Limited Company. The company registration number is 02911238. 39 Chichester Place Management Company Limited has been working since 22 March 1994. The present status of the company is Active. The registered address of 39 Chichester Place Management Company Limited is Flat 1 39 Chichester Place Brighton Bn2 1ff. . BUTTERWORTH, Philip is a Secretary of the company. BUTTERWORTH, Philip is a Director of the company. MACOUN, Patrick Noel Horsfall is a Director of the company. Secretary COLLINS, Earl Frederick John has been resigned. Secretary LEWIS, Shirley has been resigned. Secretary RITCHIE, Graeme has been resigned. Secretary SANDERSON, Janet has been resigned. Secretary WRIGHT, Caroline Emma has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director BABB, Jayne has been resigned. Director BABB, Jayne has been resigned. Director COLLINS, Earl Frederick John has been resigned. Director LEWIS, Shirley has been resigned. Director MANN, Richard has been resigned. Director RITCHIE, Graeme has been resigned. Director SANDERSON, Janet has been resigned. Director TEMPLE, Timothy Charles has been resigned. Director WRIGHT, Caroline Emma has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BUTTERWORTH, Philip
Appointed Date: 11 March 2011

Director
BUTTERWORTH, Philip
Appointed Date: 29 April 2005
70 years old

Director
MACOUN, Patrick Noel Horsfall
Appointed Date: 22 March 1994
73 years old

Resigned Directors

Secretary
COLLINS, Earl Frederick John
Resigned: 01 July 2010
Appointed Date: 01 January 2005

Secretary
LEWIS, Shirley
Resigned: 16 February 2000
Appointed Date: 22 December 1995

Secretary
RITCHIE, Graeme
Resigned: 17 June 2000
Appointed Date: 16 February 2000

Secretary
SANDERSON, Janet
Resigned: 22 December 1995
Appointed Date: 22 March 1994

Secretary
WRIGHT, Caroline Emma
Resigned: 20 March 2005
Appointed Date: 17 June 2000

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 22 March 1994
Appointed Date: 22 March 1994

Director
BABB, Jayne
Resigned: 31 March 2012
Appointed Date: 17 July 2010
66 years old

Director
BABB, Jayne
Resigned: 16 July 2010
Appointed Date: 01 July 2010
66 years old

Director
COLLINS, Earl Frederick John
Resigned: 01 July 2010
Appointed Date: 01 January 2005
54 years old

Director
LEWIS, Shirley
Resigned: 16 February 2000
Appointed Date: 22 March 1994
88 years old

Director
MANN, Richard
Resigned: 14 October 1998
Appointed Date: 22 December 1995
74 years old

Director
RITCHIE, Graeme
Resigned: 18 August 2000
Appointed Date: 14 October 1998
59 years old

Director
SANDERSON, Janet
Resigned: 22 December 1995
Appointed Date: 22 March 1994
75 years old

Director
TEMPLE, Timothy Charles
Resigned: 29 April 2005
Appointed Date: 18 August 2000
52 years old

Director
WRIGHT, Caroline Emma
Resigned: 20 March 2005
Appointed Date: 16 February 2000
55 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 22 March 1994
Appointed Date: 22 March 1994

Persons With Significant Control

Philip Butterworth
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Patrick Noel Horsfall Macoun Frics
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Dr Richard Stephen Wood
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

39 CHICHESTER PLACE MANAGEMENT COMPANY LIMITED Events

24 Feb 2017
Total exemption small company accounts made up to 30 June 2016
30 Nov 2016
Confirmation statement made on 25 November 2016 with updates
28 Nov 2016
Director's details changed for Philip Butterworth on 28 November 2016
15 Jun 2016
Director's details changed for Philip Butterworth on 15 June 2016
25 Nov 2015
Total exemption small company accounts made up to 30 June 2015
...
... and 81 more events
31 Mar 1994
New secretary appointed;new director appointed

31 Mar 1994
Director resigned;new director appointed

31 Mar 1994
Secretary resigned;new director appointed

22 Mar 1994
Incorporation
22 Mar 1994
Incorporation