45 EGREMONT PLACE (MANAGEMENT) LIMITED
BRIGHTON

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

Company number 04459097
Status Active
Incorporation Date 12 June 2002
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 22 MARGARET STREET, BRIGHTON, ENGLAND, BN2 1TS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Registered office address changed from 22 Margaret Street Brighton BN2 1TS England to 22 Margaret Street Brighton BN2 1TS on 7 February 2017; Registered office address changed from C/O Haines & Co 28/29 Carlton Terrace Portslade Brighton BN41 1UR to 22 Margaret Street Brighton BN2 1TS on 7 February 2017; Total exemption small company accounts made up to 30 June 2016. The most likely internet sites of 45 EGREMONT PLACE (MANAGEMENT) LIMITED are www.45egremontplacemanagement.co.uk, and www.45-egremont-place-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. 45 Egremont Place Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04459097. 45 Egremont Place Management Limited has been working since 12 June 2002. The present status of the company is Active. The registered address of 45 Egremont Place Management Limited is 22 Margaret Street Brighton England Bn2 1ts. . CADDICK, Gareth Wynn is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Secretary JUSTICE, Clifford Raymond has been resigned. Secretary LANTSBURY, Paul James has been resigned. Secretary RAINEY, Peter John has been resigned. Nominee Director DWYER, Daniel James has been resigned. Director GREENWOOD, Fleur Katie Anne has been resigned. Director LANTSBURY, Paul James has been resigned. Director RAINEY, Peter John has been resigned. The company operates in "Residents property management".


Current Directors

Director
CADDICK, Gareth Wynn
Appointed Date: 04 January 2007
69 years old

Resigned Directors

Nominee Secretary
DWYER, Daniel John
Resigned: 12 June 2002
Appointed Date: 12 June 2002

Secretary
JUSTICE, Clifford Raymond
Resigned: 02 January 2011
Appointed Date: 01 June 2006

Secretary
LANTSBURY, Paul James
Resigned: 10 August 2007
Appointed Date: 01 April 2007

Secretary
RAINEY, Peter John
Resigned: 01 June 2006
Appointed Date: 12 June 2002

Nominee Director
DWYER, Daniel James
Resigned: 12 June 2002
Appointed Date: 12 June 2002
50 years old

Director
GREENWOOD, Fleur Katie Anne
Resigned: 01 April 2007
Appointed Date: 12 June 2002
53 years old

Director
LANTSBURY, Paul James
Resigned: 10 August 2007
Appointed Date: 02 October 2006
52 years old

Director
RAINEY, Peter John
Resigned: 01 April 2007
Appointed Date: 12 June 2002
58 years old

45 EGREMONT PLACE (MANAGEMENT) LIMITED Events

07 Feb 2017
Registered office address changed from 22 Margaret Street Brighton BN2 1TS England to 22 Margaret Street Brighton BN2 1TS on 7 February 2017
07 Feb 2017
Registered office address changed from C/O Haines & Co 28/29 Carlton Terrace Portslade Brighton BN41 1UR to 22 Margaret Street Brighton BN2 1TS on 7 February 2017
29 Sep 2016
Total exemption small company accounts made up to 30 June 2016
24 Jun 2016
Annual return made up to 12 June 2016 no member list
16 Mar 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 40 more events
06 Jul 2002
Director resigned
06 Jul 2002
New secretary appointed;new director appointed
06 Jul 2002
New director appointed
06 Jul 2002
Registered office changed on 06/07/02 from: 312B high street orpington kent BR6 0NG
12 Jun 2002
Incorporation