43 DITCHLING RISE (BRIGHTON) LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN1 4QN

Company number 05927855
Status Active
Incorporation Date 7 September 2006
Company Type Private Limited Company
Address 43 43 DITCHLING RISE, GROUND FLOOR FLAT, BRIGHTON, ENGLAND, BN1 4QN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Appointment of Mr William Lancaster Grigg as a director on 14 March 2017; Termination of appointment of Kathryn Jennifer Metcalf as a director on 1 March 2017; Termination of appointment of Abigail Frances Hone as a director on 1 March 2017. The most likely internet sites of 43 DITCHLING RISE (BRIGHTON) LIMITED are www.43ditchlingrisebrighton.co.uk, and www.43-ditchling-rise-brighton.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. 43 Ditchling Rise Brighton Limited is a Private Limited Company. The company registration number is 05927855. 43 Ditchling Rise Brighton Limited has been working since 07 September 2006. The present status of the company is Active. The registered address of 43 Ditchling Rise Brighton Limited is 43 43 Ditchling Rise Ground Floor Flat Brighton England Bn1 4qn. The company`s financial liabilities are £2.1k. It is £0.37k against last year. And the total assets are £2.1k, which is £0.37k against last year. ACHESON, Colin Stewart is a Secretary of the company. ACHESON, Colin Stewart is a Director of the company. ACHESON, Heather June is a Director of the company. GRIGG, William Lancaster is a Director of the company. HOLROYD, Joe is a Director of the company. Secretary COATES, Stuart Michael has been resigned. Secretary HOLROYD, Joseph James has been resigned. Secretary METCALF, Kathryn Jennifer has been resigned. Nominee Secretary C & M SECRETARIES LIMITED has been resigned. Director BENNETT, Christopher Nicholas has been resigned. Director BENNETT, Tessa Mary has been resigned. Director BUDD, Steven has been resigned. Director COATES, Kirsty has been resigned. Director COATES, Stuart has been resigned. Director HONE, Abigail Frances has been resigned. Director METCALF, Kathryn Jennifer has been resigned. Nominee Director C & M REGISTRARS LIMITED has been resigned. The company operates in "Residents property management".


43 ditchling rise (brighton) Key Finiance

LIABILITIES £2.1k
+21%
CASH n/a
TOTAL ASSETS £2.1k
+21%
All Financial Figures

Current Directors

Secretary
ACHESON, Colin Stewart
Appointed Date: 10 January 2017

Director
ACHESON, Colin Stewart
Appointed Date: 08 November 2016
74 years old

Director
ACHESON, Heather June
Appointed Date: 08 November 2016
76 years old

Director
GRIGG, William Lancaster
Appointed Date: 14 March 2017
33 years old

Director
HOLROYD, Joe
Appointed Date: 23 April 2008
46 years old

Resigned Directors

Secretary
COATES, Stuart Michael
Resigned: 06 June 2016
Appointed Date: 26 September 2014

Secretary
HOLROYD, Joseph James
Resigned: 10 January 2017
Appointed Date: 19 September 2016

Secretary
METCALF, Kathryn Jennifer
Resigned: 26 September 2014
Appointed Date: 07 September 2006

Nominee Secretary
C & M SECRETARIES LIMITED
Resigned: 07 September 2006
Appointed Date: 07 September 2006

Director
BENNETT, Christopher Nicholas
Resigned: 11 June 2012
Appointed Date: 08 October 2008
52 years old

Director
BENNETT, Tessa Mary
Resigned: 11 June 2012
Appointed Date: 08 October 2008
52 years old

Director
BUDD, Steven
Resigned: 23 April 2008
Appointed Date: 07 September 2006
57 years old

Director
COATES, Kirsty
Resigned: 06 June 2016
Appointed Date: 12 June 2012
38 years old

Director
COATES, Stuart
Resigned: 06 June 2016
Appointed Date: 12 June 2012
40 years old

Director
HONE, Abigail Frances
Resigned: 01 March 2017
Appointed Date: 01 July 2007
51 years old

Director
METCALF, Kathryn Jennifer
Resigned: 01 March 2017
Appointed Date: 07 September 2006
53 years old

Nominee Director
C & M REGISTRARS LIMITED
Resigned: 07 September 2006
Appointed Date: 07 September 2006

Persons With Significant Control

Ms Abigail Frances Hone
Notified on: 7 September 2016
51 years old
Nature of control: Has significant influence or control

43 DITCHLING RISE (BRIGHTON) LIMITED Events

14 Mar 2017
Appointment of Mr William Lancaster Grigg as a director on 14 March 2017
14 Mar 2017
Termination of appointment of Kathryn Jennifer Metcalf as a director on 1 March 2017
13 Mar 2017
Termination of appointment of Abigail Frances Hone as a director on 1 March 2017
16 Jan 2017
Registered office address changed from 43 Ditchling Rise Top Floor Flat Brighton BN1 4QN England to 43 43 Ditchling Rise Ground Floor Flat Brighton BN1 4QN on 16 January 2017
14 Jan 2017
Appointment of Mr Colin Stewart Acheson as a secretary on 10 January 2017
...
... and 50 more events
10 Nov 2006
Director resigned
10 Nov 2006
Registered office changed on 10/11/06 from: oyez house 7 spa road london SE16 3QQ
10 Nov 2006
New secretary appointed;new director appointed
10 Nov 2006
New director appointed
07 Sep 2006
Incorporation