42 SUSSEX SQUARE TENANTS ASSOCIATION COMPANY LIMITED
EAST SUSSEX

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

Company number 01590379
Status Active
Incorporation Date 9 October 1981
Company Type Private Limited Company
Address 42 SUSSEX SQUARE, BRIGHTON, EAST SUSSEX, BN2 1GE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Total exemption small company accounts made up to 23 June 2016; Confirmation statement made on 23 February 2017 with updates; Director's details changed for Miss Karanjit Sandhu on 23 February 2017. The most likely internet sites of 42 SUSSEX SQUARE TENANTS ASSOCIATION COMPANY LIMITED are www.42sussexsquaretenantsassociationcompany.co.uk, and www.42-sussex-square-tenants-association-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and twelve months. 42 Sussex Square Tenants Association Company Limited is a Private Limited Company. The company registration number is 01590379. 42 Sussex Square Tenants Association Company Limited has been working since 09 October 1981. The present status of the company is Active. The registered address of 42 Sussex Square Tenants Association Company Limited is 42 Sussex Square Brighton East Sussex Bn2 1ge. The company`s financial liabilities are £0.01k. It is £0k against last year. And the total assets are £0.01k, which is £-0.03k against last year. BOYLE, Charles John Walker is a Director of the company. CRONE, David Michael is a Director of the company. GREELEY, Martin, Dr is a Director of the company. RAVEN, Philip John is a Director of the company. SANDHU, Karanjit Kaur is a Director of the company. WOODWARD, David Spencer is a Director of the company. Secretary JONES, Diana Mary has been resigned. Secretary JONES, Diana Mary has been resigned. Secretary KIRBY, Gertrude Mary has been resigned. Secretary LANEY, Dennis Holden, Dr has been resigned. Secretary LANEY, Dennis Holden, Dr has been resigned. Secretary PLACK, Christopher John has been resigned. Secretary PURSEY, David Howard Clifford has been resigned. Secretary TURNER, Carol Anne has been resigned. Director BARTON, Rodger has been resigned. Director DE MOHUN, Cornelia Anne has been resigned. Director EDWARDS, Edward Arthur has been resigned. Director JONES, Diana Mary has been resigned. Director KIRBY, Gertrude Mary has been resigned. Director LANEY, Dennis Holden, Dr has been resigned. Director LEHMANN, Thomas has been resigned. Director MANN, Wilfred James Alfred has been resigned. Director PLACK, Christopher John has been resigned. Director TURNER, Carol Anne has been resigned. Director TURNER, Duncan Allen has been resigned. Director WOODWARD, Zoe has been resigned. The company operates in "Residents property management".


42 sussex square tenants association company Key Finiance

LIABILITIES £0.01k
CASH n/a
TOTAL ASSETS £0.01k
-85%
All Financial Figures

Current Directors

Director
BOYLE, Charles John Walker
Appointed Date: 16 November 2005
74 years old

Director
CRONE, David Michael
Appointed Date: 27 February 2013
49 years old

Director
GREELEY, Martin, Dr

73 years old

Director
RAVEN, Philip John
Appointed Date: 03 March 2011
75 years old

Director
SANDHU, Karanjit Kaur
Appointed Date: 11 March 2016
49 years old

Director
WOODWARD, David Spencer
Appointed Date: 20 April 2016
59 years old

Resigned Directors

Secretary
JONES, Diana Mary
Resigned: 23 March 2014
Appointed Date: 30 October 2008

Secretary
JONES, Diana Mary
Resigned: 17 March 2004
Appointed Date: 01 April 2001

Secretary
KIRBY, Gertrude Mary
Resigned: 12 December 1995
Appointed Date: 20 April 1993

Secretary
LANEY, Dennis Holden, Dr
Resigned: 01 April 2001
Appointed Date: 11 September 1998

Secretary
LANEY, Dennis Holden, Dr
Resigned: 20 April 1993

Secretary
PLACK, Christopher John
Resigned: 10 September 1998
Appointed Date: 12 December 1995

Secretary
PURSEY, David Howard Clifford
Resigned: 01 March 2005
Appointed Date: 17 March 2004

Secretary
TURNER, Carol Anne
Resigned: 30 October 2008
Appointed Date: 01 March 2005

Director
BARTON, Rodger
Resigned: 28 August 2013
Appointed Date: 29 June 1999
60 years old

Director
DE MOHUN, Cornelia Anne
Resigned: 06 March 1999
107 years old

Director
EDWARDS, Edward Arthur
Resigned: 30 September 2002
Appointed Date: 05 April 2000
82 years old

Director
JONES, Diana Mary
Resigned: 31 January 2014
83 years old

Director
KIRBY, Gertrude Mary
Resigned: 21 June 1996
96 years old

Director
LANEY, Dennis Holden, Dr
Resigned: 25 March 2010
96 years old

Director
LEHMANN, Thomas
Resigned: 11 March 2016
Appointed Date: 01 March 2015
66 years old

Director
MANN, Wilfred James Alfred
Resigned: 24 June 1992
103 years old

Director
PLACK, Christopher John
Resigned: 10 September 1998
Appointed Date: 20 April 1993
59 years old

Director
TURNER, Carol Anne
Resigned: 06 November 2012
Appointed Date: 23 September 2002
81 years old

Director
TURNER, Duncan Allen
Resigned: 30 September 2002
Appointed Date: 20 June 2000
50 years old

Director
WOODWARD, Zoe
Resigned: 20 April 2016
Appointed Date: 01 March 2015
59 years old

42 SUSSEX SQUARE TENANTS ASSOCIATION COMPANY LIMITED Events

16 Mar 2017
Total exemption small company accounts made up to 23 June 2016
27 Feb 2017
Confirmation statement made on 23 February 2017 with updates
27 Feb 2017
Director's details changed for Miss Karanjit Sandhu on 23 February 2017
10 Oct 2016
Appointment of Mr David Spencer Woodward as a director on 20 April 2016
10 Oct 2016
Appointment of Miss Karanjit Sandhu as a director on 11 March 2016
...
... and 98 more events
26 Apr 1989
Return made up to 10/02/89; full list of members

17 Jun 1988
Full accounts made up to 23 June 1987

17 Jun 1988
Return made up to 15/02/88; full list of members

24 Feb 1987
Full accounts made up to 23 June 1986

24 Feb 1987
Return made up to 18/02/87; full list of members