41 FOURTH AVENUE HOVE LIMITED
EAST SUSSEX

Hellopages » East Sussex » Brighton and Hove » BN3 2PN
Company number 02820919
Status Active
Incorporation Date 24 May 1993
Company Type Private Limited Company
Address 41 FOURTH AVENUE, HOVE, EAST SUSSEX, BN3 2PN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 24 May 2016 with full list of shareholders Statement of capital on 2016-06-02 GBP 6,000 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of 41 FOURTH AVENUE HOVE LIMITED are www.41fourthavenuehove.co.uk, and www.41-fourth-avenue-hove.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. 41 Fourth Avenue Hove Limited is a Private Limited Company. The company registration number is 02820919. 41 Fourth Avenue Hove Limited has been working since 24 May 1993. The present status of the company is Active. The registered address of 41 Fourth Avenue Hove Limited is 41 Fourth Avenue Hove East Sussex Bn3 2pn. . REDDICK, Rosemary is a Secretary of the company. CARR, Peter Edward is a Director of the company. GOODMAN, Peter is a Director of the company. REDDICK, Rosemary is a Director of the company. Secretary HOPTROFF, Alistair Mark has been resigned. Secretary JOHNSTON, Brian Alfred has been resigned. Nominee Secretary NOMINEE SECRETARIES LTD has been resigned. Director BATCHELOR, James Leslie has been resigned. Director BRYNING, Stuart Graham John has been resigned. Director CRAWFORD, John has been resigned. Director CROFTS, Frank has been resigned. Director HOPTROFF, Alistair Mark has been resigned. Director JOHNSTON, Brian Alfred has been resigned. Director MANNING, Helen has been resigned. Director PEARSON, Ruth has been resigned. Director RUDMAN, Tanya Suzanne has been resigned. Director SENIOR, Jill Helen has been resigned. Director SHARP, Anthony Edwin has been resigned. Director SHEPPARD, Paul has been resigned. Nominee Director NOMINEE DIRECTORS LTD has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
REDDICK, Rosemary
Appointed Date: 27 March 2004

Director
CARR, Peter Edward
Appointed Date: 06 December 2013
79 years old

Director
GOODMAN, Peter
Appointed Date: 03 October 2014
44 years old

Director
REDDICK, Rosemary
Appointed Date: 27 March 2004
49 years old

Resigned Directors

Secretary
HOPTROFF, Alistair Mark
Resigned: 27 March 2004
Appointed Date: 11 April 1999

Secretary
JOHNSTON, Brian Alfred
Resigned: 26 March 1999
Appointed Date: 24 May 1993

Nominee Secretary
NOMINEE SECRETARIES LTD
Resigned: 24 May 1993
Appointed Date: 24 May 1993

Director
BATCHELOR, James Leslie
Resigned: 01 July 2006
Appointed Date: 20 June 2003
47 years old

Director
BRYNING, Stuart Graham John
Resigned: 07 May 2003
Appointed Date: 26 March 1999
52 years old

Director
CRAWFORD, John
Resigned: 10 March 2014
Appointed Date: 04 September 2007
42 years old

Director
CROFTS, Frank
Resigned: 20 November 2013
Appointed Date: 28 September 2004
58 years old

Director
HOPTROFF, Alistair Mark
Resigned: 27 March 2004
Appointed Date: 11 April 1999
55 years old

Director
JOHNSTON, Brian Alfred
Resigned: 26 March 1999
Appointed Date: 24 May 1993
64 years old

Director
MANNING, Helen
Resigned: 17 January 2005
Appointed Date: 27 March 2004
45 years old

Director
PEARSON, Ruth
Resigned: 21 November 2013
Appointed Date: 02 November 2007
54 years old

Director
RUDMAN, Tanya Suzanne
Resigned: 11 April 1999
Appointed Date: 28 September 1995
57 years old

Director
SENIOR, Jill Helen
Resigned: 04 January 2012
Appointed Date: 27 March 2004
52 years old

Director
SHARP, Anthony Edwin
Resigned: 28 September 1995
Appointed Date: 24 May 1993
82 years old

Director
SHEPPARD, Paul
Resigned: 27 July 2007
Appointed Date: 18 June 2005
52 years old

Nominee Director
NOMINEE DIRECTORS LTD
Resigned: 24 May 1993
Appointed Date: 24 May 1993

41 FOURTH AVENUE HOVE LIMITED Events

20 Sep 2016
Total exemption small company accounts made up to 31 May 2016
02 Jun 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 6,000

22 Oct 2015
Total exemption small company accounts made up to 31 May 2015
25 May 2015
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-05-25
  • GBP 6,000

03 Oct 2014
Appointment of Mr Peter Goodman as a director on 3 October 2014
...
... and 83 more events
15 Oct 1993
New director appointed

15 Oct 1993
New secretary appointed;new director appointed

28 May 1993
Director resigned

28 May 1993
Secretary resigned

24 May 1993
Incorporation