7 DENMARK TERRACE LIMITED
HOVE

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

Company number 03285155
Status Active
Incorporation Date 28 November 1996
Company Type Private Limited Company
Address HACKER YOUNG, 168 CHURCH ROAD, HOVE, SUSSEX, BN3 2DL
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 Confirmation statement made on 28 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 28 November 2015 with full list of shareholders Statement of capital on 2016-01-06 GBP 5 . The most likely internet sites of 7 DENMARK TERRACE LIMITED are www.7denmarkterrace.co.uk, and www.7-denmark-terrace.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. 7 Denmark Terrace Limited is a Private Limited Company. The company registration number is 03285155. 7 Denmark Terrace Limited has been working since 28 November 1996. The present status of the company is Active. The registered address of 7 Denmark Terrace Limited is Hacker Young 168 Church Road Hove Sussex Bn3 2dl. . SAVAGE, Valerie Ann is a Secretary of the company. BATH, Christopher is a Director of the company. DONNELLY, Caroline Lucy is a Director of the company. EVE, Richard is a Director of the company. GOLDING, Gillian is a Director of the company. SAVAGE, Valerie Ann is a Director of the company. Secretary THOMAS, Susan Ann has been resigned. Director GILLO, Tomas Owen has been resigned. Director MAURER, Pauline Anne has been resigned. Director ROZANSKI, June has been resigned. Director SEAR, Carole has been resigned. Director THOMAS, Susan Ann has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
SAVAGE, Valerie Ann
Appointed Date: 14 January 2006

Director
BATH, Christopher
Appointed Date: 06 January 2006
73 years old

Director
DONNELLY, Caroline Lucy
Appointed Date: 29 October 2003
53 years old

Director
EVE, Richard
Appointed Date: 01 June 1998
52 years old

Director
GOLDING, Gillian
Appointed Date: 28 November 1996
71 years old

Director
SAVAGE, Valerie Ann
Appointed Date: 29 September 2000
76 years old

Resigned Directors

Secretary
THOMAS, Susan Ann
Resigned: 14 January 2006
Appointed Date: 28 November 1996

Director
GILLO, Tomas Owen
Resigned: 14 April 1999
Appointed Date: 28 November 1996
54 years old

Director
MAURER, Pauline Anne
Resigned: 29 October 2003
Appointed Date: 06 October 2000
81 years old

Director
ROZANSKI, June
Resigned: 29 September 2000
Appointed Date: 28 November 1996
65 years old

Director
SEAR, Carole
Resigned: 31 May 1998
Appointed Date: 28 November 1996
70 years old

Director
THOMAS, Susan Ann
Resigned: 06 January 2006
Appointed Date: 28 November 1996
67 years old

7 DENMARK TERRACE LIMITED Events

05 Jan 2017
Confirmation statement made on 28 November 2016 with updates
22 Sep 2016
Total exemption small company accounts made up to 31 December 2015
06 Jan 2016
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 5

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
16 Feb 2015
Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 5

...
... and 50 more events
21 Dec 1998
Director resigned
29 Sep 1998
Full accounts made up to 31 December 1997
08 Jan 1998
Return made up to 28/11/97; full list of members
30 Oct 1997
Accounting reference date extended from 30/11/97 to 31/12/97
28 Nov 1996
Incorporation