7 ALBANY VILLAS HOVE (MANAGEMENT) LIMITED
HOVE

Hellopages » East Sussex » Brighton and Hove » BN3 2RS

Company number 02589437
Status Active
Incorporation Date 7 March 1991
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 7 ALBANY VILLAS, HOVE, EAST SUSSEX, BN3 2RS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Director's details changed for Malcolm Joseph Sentance on 19 March 2017; Director's details changed for Revd Rachel Carolyn Gouldthorpe on 19 March 2017; Confirmation statement made on 7 March 2017 with updates. The most likely internet sites of 7 ALBANY VILLAS HOVE (MANAGEMENT) LIMITED are www.7albanyvillashovemanagement.co.uk, and www.7-albany-villas-hove-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. 7 Albany Villas Hove Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02589437. 7 Albany Villas Hove Management Limited has been working since 07 March 1991. The present status of the company is Active. The registered address of 7 Albany Villas Hove Management Limited is 7 Albany Villas Hove East Sussex Bn3 2rs. . LOWE, Bernice Andrea is a Secretary of the company. ASHWORTH, Rachel Claire is a Director of the company. CISSELL, Gary Ronald is a Director of the company. GOULDTHORPE, Rachel Carolyn, Revd is a Director of the company. LOWE, Bernice Andrea is a Director of the company. ROFFE, Jacqueline Jean is a Director of the company. SENTANCE, Malcolm Joseph is a Director of the company. WINTERBORN, Ann is a Director of the company. Secretary BARON, Christopher Paul has been resigned. Secretary LOWE, Sheila May has been resigned. Director ADAMS, Julie Dawn has been resigned. Director APPLEBY, Michael James has been resigned. Director BARON, Christopher Paul has been resigned. Director CRAMPIN, David William has been resigned. Director FINES, Evelyn Louise has been resigned. Director FISCHER, Mark Joseph has been resigned. Director FITCH, Dagny Agneta has been resigned. Director FULLER, Ann has been resigned. Director HULL, Richard Stephen has been resigned. Director HULL, Richard Stephen has been resigned. Director JERVIS, Marcus Victor has been resigned. Director LOWE, Bernard Anthony has been resigned. Director PIPER, Geraldine has been resigned. Director REES, Robert John has been resigned. Director SELLEN, John has been resigned. Director SHIARLIS, Vassos Anthony has been resigned. Director VEGA, Tamara has been resigned. Director WARWICK, Lucy Gillian has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
LOWE, Bernice Andrea
Appointed Date: 21 May 2013

Director
ASHWORTH, Rachel Claire
Appointed Date: 12 July 1996
52 years old

Director
CISSELL, Gary Ronald
Appointed Date: 11 January 1999
58 years old

Director
GOULDTHORPE, Rachel Carolyn, Revd
Appointed Date: 30 January 1996
52 years old

Director
LOWE, Bernice Andrea
Appointed Date: 23 March 2005
63 years old

Director
ROFFE, Jacqueline Jean
Appointed Date: 26 June 2009
76 years old

Director
SENTANCE, Malcolm Joseph
Appointed Date: 12 January 2007
56 years old

Director
WINTERBORN, Ann
Appointed Date: 30 November 1999
84 years old

Resigned Directors

Secretary
BARON, Christopher Paul
Resigned: 30 August 1991
Appointed Date: 07 March 1991

Secretary
LOWE, Sheila May
Resigned: 21 May 2013
Appointed Date: 30 August 1991

Director
ADAMS, Julie Dawn
Resigned: 30 October 1998
Appointed Date: 31 May 1995
64 years old

Director
APPLEBY, Michael James
Resigned: 19 November 2004
Appointed Date: 03 January 2002
46 years old

Director
BARON, Christopher Paul
Resigned: 30 August 1991
Appointed Date: 07 March 1991
76 years old

Director
CRAMPIN, David William
Resigned: 31 May 1995
Appointed Date: 30 August 1991
60 years old

Director
FINES, Evelyn Louise
Resigned: 12 July 1996
Appointed Date: 30 August 1991
60 years old

Director
FISCHER, Mark Joseph
Resigned: 26 November 2006
Appointed Date: 19 January 2005
45 years old

Director
FITCH, Dagny Agneta
Resigned: 30 August 1991
Appointed Date: 07 March 1991
75 years old

Director
FULLER, Ann
Resigned: 13 March 2001
Appointed Date: 30 August 1991
70 years old

Director
HULL, Richard Stephen
Resigned: 06 August 2004
Appointed Date: 16 June 2004
53 years old

Director
HULL, Richard Stephen
Resigned: 01 August 2005
Appointed Date: 16 June 2004
53 years old

Director
JERVIS, Marcus Victor
Resigned: 21 October 1995
Appointed Date: 30 August 1991
81 years old

Director
LOWE, Bernard Anthony
Resigned: 26 October 2000
Appointed Date: 30 August 1991
95 years old

Director
PIPER, Geraldine
Resigned: 22 June 1999
Appointed Date: 21 October 1995
73 years old

Director
REES, Robert John
Resigned: 30 November 1999
Appointed Date: 30 August 1991
72 years old

Director
SELLEN, John
Resigned: 26 June 2009
Appointed Date: 22 June 1999
75 years old

Director
SHIARLIS, Vassos Anthony
Resigned: 25 July 2002
Appointed Date: 30 October 1998
52 years old

Director
VEGA, Tamara
Resigned: 16 June 2004
Appointed Date: 26 July 2002
48 years old

Director
WARWICK, Lucy Gillian
Resigned: 30 January 1996
Appointed Date: 30 August 1991
57 years old

7 ALBANY VILLAS HOVE (MANAGEMENT) LIMITED Events

19 Mar 2017
Director's details changed for Malcolm Joseph Sentance on 19 March 2017
19 Mar 2017
Director's details changed for Revd Rachel Carolyn Gouldthorpe on 19 March 2017
19 Mar 2017
Confirmation statement made on 7 March 2017 with updates
01 Jun 2016
Total exemption full accounts made up to 31 March 2016
06 Apr 2016
Annual return made up to 7 March 2016 no member list
...
... and 103 more events
15 Oct 1991
New secretary appointed

15 Oct 1991
New director appointed

15 Oct 1991
New director appointed

15 Oct 1991
New director appointed

07 Mar 1991
Incorporation