6 BEULAH ROAD (TUNBRIDGE WELLS) LIMITED
EAST SUSSEX

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

Company number 03487720
Status Active
Incorporation Date 2 January 1998
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 11 SUDELEY TERRACE, BRIGHTON, EAST SUSSEX, BN2 1HD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 21 December 2016 with updates; Accounts for a dormant company made up to 31 January 2016; Annual return made up to 21 December 2015 no member list. The most likely internet sites of 6 BEULAH ROAD (TUNBRIDGE WELLS) LIMITED are www.6beulahroadtunbridgewells.co.uk, and www.6-beulah-road-tunbridge-wells.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. 6 Beulah Road Tunbridge Wells Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03487720. 6 Beulah Road Tunbridge Wells Limited has been working since 02 January 1998. The present status of the company is Active. The registered address of 6 Beulah Road Tunbridge Wells Limited is 11 Sudeley Terrace Brighton East Sussex Bn2 1hd. . FOULKES, Joanne Hilary is a Secretary of the company. DE MAID, Nicholas David is a Director of the company. FOULKES, Joanne Hilary is a Director of the company. Nominee Secretary CRIPPS SECRETARIES LIMITED has been resigned. Nominee Director CHH FORMATIONS LIMITED has been resigned. Director GODSON, David has been resigned. The company operates in "Residents property management".


6 beulah road (tunbridge wells) Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
FOULKES, Joanne Hilary
Appointed Date: 13 January 1998

Director
DE MAID, Nicholas David
Appointed Date: 13 January 1998
70 years old

Director
FOULKES, Joanne Hilary
Appointed Date: 13 January 1998
60 years old

Resigned Directors

Nominee Secretary
CRIPPS SECRETARIES LIMITED
Resigned: 13 January 1998
Appointed Date: 02 January 1998

Nominee Director
CHH FORMATIONS LIMITED
Resigned: 13 January 1998
Appointed Date: 02 January 1998

Director
GODSON, David
Resigned: 05 May 2000
Appointed Date: 13 January 1998
60 years old

Persons With Significant Control

Ms Joanne Hilary Foulkes
Notified on: 21 April 2016
60 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

6 BEULAH ROAD (TUNBRIDGE WELLS) LIMITED Events

03 Jan 2017
Confirmation statement made on 21 December 2016 with updates
27 Oct 2016
Accounts for a dormant company made up to 31 January 2016
11 Jan 2016
Annual return made up to 21 December 2015 no member list
06 Oct 2015
Accounts for a dormant company made up to 31 January 2015
16 Jan 2015
Annual return made up to 21 December 2014 no member list
...
... and 41 more events
19 Jan 1999
Annual return made up to 21/12/98
  • 363(288) ‐ Secretary resigned;director resigned

12 Feb 1998
New secretary appointed;new director appointed
12 Feb 1998
New director appointed
12 Feb 1998
New director appointed
02 Jan 1998
Incorporation