59 SACKVILLE ROAD (HOVE) LIMITED
EAST SUSSEX

Hellopages » East Sussex » Brighton and Hove » BN3 3WD

Company number 03480923
Status Active
Incorporation Date 15 December 1997
Company Type Private Limited Company
Address 59 SACKVILLE ROAD, HOVE, EAST SUSSEX, BN3 3WD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 15 December 2015 with full list of shareholders Statement of capital on 2016-01-15 GBP 4 . The most likely internet sites of 59 SACKVILLE ROAD (HOVE) LIMITED are www.59sackvilleroadhove.co.uk, and www.59-sackville-road-hove.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. 59 Sackville Road Hove Limited is a Private Limited Company. The company registration number is 03480923. 59 Sackville Road Hove Limited has been working since 15 December 1997. The present status of the company is Active. The registered address of 59 Sackville Road Hove Limited is 59 Sackville Road Hove East Sussex Bn3 3wd. . DUNK, Gary Victor is a Secretary of the company. DUNK, Gary Victor is a Director of the company. EVERSHED, Tracey Joanne is a Director of the company. WHEELER, David is a Director of the company. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director ALI, Ameer has been resigned. Director CAME, Andrew has been resigned. Director DUDLEY SMITH, Richard Nicholas has been resigned. Director FLOWERS, Jonathan Michael has been resigned. Director GEORGE, Ian Laurence has been resigned. Director HANNAN, Andrew has been resigned. Director HARVEY, Cecilia Deborah has been resigned. Director O'DONNELL, Rachel Anning has been resigned. Director STUBBS, Jonathan Andrew has been resigned. Director YOUNG, Kerry has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. Director SEVERNSIDE SECRETARIAL LTD has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
DUNK, Gary Victor
Appointed Date: 15 December 1997

Director
DUNK, Gary Victor
Appointed Date: 15 December 1997
60 years old

Director
EVERSHED, Tracey Joanne
Appointed Date: 20 February 2010
61 years old

Director
WHEELER, David
Appointed Date: 01 November 2006
48 years old

Resigned Directors

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 15 December 1997
Appointed Date: 15 December 1997

Director
ALI, Ameer
Resigned: 12 April 1999
Appointed Date: 15 December 1997
77 years old

Director
CAME, Andrew
Resigned: 28 January 2009
Appointed Date: 20 July 2004
49 years old

Director
DUDLEY SMITH, Richard Nicholas
Resigned: 20 July 2004
Appointed Date: 12 April 1999
62 years old

Director
FLOWERS, Jonathan Michael
Resigned: 21 August 2014
Appointed Date: 15 August 2007
50 years old

Director
GEORGE, Ian Laurence
Resigned: 30 March 2000
Appointed Date: 28 August 1998
68 years old

Director
HANNAN, Andrew
Resigned: 20 March 2004
Appointed Date: 01 September 2000
55 years old

Director
HARVEY, Cecilia Deborah
Resigned: 01 December 2007
Appointed Date: 01 October 2004
49 years old

Director
O'DONNELL, Rachel Anning
Resigned: 31 October 2006
Appointed Date: 31 July 2001
55 years old

Director
STUBBS, Jonathan Andrew
Resigned: 20 February 2010
Appointed Date: 20 July 2004
47 years old

Director
YOUNG, Kerry
Resigned: 28 August 1998
Appointed Date: 15 December 1997
59 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 15 December 1997
Appointed Date: 15 December 1997

Director
SEVERNSIDE SECRETARIAL LTD
Resigned: 15 December 1997
Appointed Date: 15 December 1997

59 SACKVILLE ROAD (HOVE) LIMITED Events

21 Dec 2016
Confirmation statement made on 15 December 2016 with updates
27 Nov 2016
Total exemption small company accounts made up to 31 December 2015
15 Jan 2016
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 4

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
07 Jan 2015
Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 4

...
... and 62 more events
28 Jan 1998
New secretary appointed;new director appointed
28 Jan 1998
New director appointed
28 Jan 1998
New director appointed
28 Jan 1998
Registered office changed on 28/01/98 from: aspect house 135/137 city road london EC1V 1JB
15 Dec 1997
Incorporation