74 MARINE PARADE BRIGHTON LIMITED
BRIGHTON

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

Company number 04009804
Status Active
Incorporation Date 7 June 2000
Company Type Private Limited Company
Address THE FREEHOLDERS, 74 MARINE PARADE, MARINE PARADE, BRIGHTON, ENGLAND, BN2 1AE
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Termination of appointment of Nicholas George Mosley as a secretary on 16 June 2016; Annual return made up to 7 June 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 5 . The most likely internet sites of 74 MARINE PARADE BRIGHTON LIMITED are www.74marineparadebrighton.co.uk, and www.74-marine-parade-brighton.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. 74 Marine Parade Brighton Limited is a Private Limited Company. The company registration number is 04009804. 74 Marine Parade Brighton Limited has been working since 07 June 2000. The present status of the company is Active. The registered address of 74 Marine Parade Brighton Limited is The Freeholders 74 Marine Parade Marine Parade Brighton England Bn2 1ae. . BARKER, Judith Lesley is a Director of the company. CARSON, John is a Director of the company. GREEN, Simon is a Director of the company. MOSLEY, Nicholas George is a Director of the company. RAEBURN, Robert Anthony is a Director of the company. Nominee Secretary CREDITREFORM SECRETARIES LIMITED has been resigned. Secretary MOSLEY, Nicholas George has been resigned. Secretary POTTER, Roisin Nancy has been resigned. Secretary WHITINGTON, Linda Anne has been resigned. Director ANSELL, Anthony Eric has been resigned. Director BARR, Ian Andrew has been resigned. Director COBB, Jacqueline has been resigned. Nominee Director CREDITREFORM LIMITED has been resigned. Director DAWS, Richard has been resigned. Director JACOBS, Susan Jane has been resigned. Director POTTER, Roisin Nancy has been resigned. Director RAEBURN, Robert Anthony has been resigned. Director SHERIDAN, Eleanor Ray has been resigned. Director TAYLOR, Arthur has been resigned. Director VAN DIKE, Kate has been resigned. Director WHITINGTON, Linda Anne has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
BARKER, Judith Lesley
Appointed Date: 05 October 2012
72 years old

Director
CARSON, John
Appointed Date: 24 September 2012
53 years old

Director
GREEN, Simon
Appointed Date: 24 September 2012
61 years old

Director
MOSLEY, Nicholas George
Appointed Date: 31 October 2005
49 years old

Director
RAEBURN, Robert Anthony
Appointed Date: 14 December 2010
73 years old

Resigned Directors

Nominee Secretary
CREDITREFORM SECRETARIES LIMITED
Resigned: 26 June 2000
Appointed Date: 07 June 2000

Secretary
MOSLEY, Nicholas George
Resigned: 16 June 2016
Appointed Date: 13 October 2010

Secretary
POTTER, Roisin Nancy
Resigned: 16 July 2001
Appointed Date: 26 June 2000

Secretary
WHITINGTON, Linda Anne
Resigned: 13 October 2010
Appointed Date: 16 July 2001

Director
ANSELL, Anthony Eric
Resigned: 31 October 2005
Appointed Date: 18 February 2003
82 years old

Director
BARR, Ian Andrew
Resigned: 10 December 2013
Appointed Date: 11 July 2006
73 years old

Director
COBB, Jacqueline
Resigned: 04 March 2002
Appointed Date: 26 June 2000
76 years old

Nominee Director
CREDITREFORM LIMITED
Resigned: 26 June 2000
Appointed Date: 07 June 2000

Director
DAWS, Richard
Resigned: 11 July 2006
Appointed Date: 26 May 2002
59 years old

Director
JACOBS, Susan Jane
Resigned: 14 October 2013
Appointed Date: 11 July 2006
78 years old

Director
POTTER, Roisin Nancy
Resigned: 04 March 2002
Appointed Date: 26 June 2000
49 years old

Director
RAEBURN, Robert Anthony
Resigned: 14 December 2010
Appointed Date: 14 December 2010
63 years old

Director
SHERIDAN, Eleanor Ray
Resigned: 01 August 2001
Appointed Date: 26 June 2000
102 years old

Director
TAYLOR, Arthur
Resigned: 18 February 2003
Appointed Date: 26 June 2000
83 years old

Director
VAN DIKE, Kate
Resigned: 05 April 2006
Appointed Date: 26 June 2000
55 years old

Director
WHITINGTON, Linda Anne
Resigned: 10 November 2010
Appointed Date: 18 July 2000
72 years old

74 MARINE PARADE BRIGHTON LIMITED Events

17 Jan 2017
Total exemption small company accounts made up to 30 June 2016
08 Jul 2016
Termination of appointment of Nicholas George Mosley as a secretary on 16 June 2016
16 Jun 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 5

16 Jun 2016
Termination of appointment of Robert Anthony Raeburn as a director on 14 December 2010
16 Jun 2016
Registered office address changed from C/O Mr N Mosley 74 Flat 4 Marine Parade Brighton BN2 1AE to C/O the Freeholders 74 Marine Parade Marine Parade Brighton BN2 1AE on 16 June 2016
...
... and 63 more events
30 Jun 2000
New director appointed
30 Jun 2000
Secretary resigned
30 Jun 2000
Director resigned
30 Jun 2000
Registered office changed on 30/06/00 from: windsor house temple row birmingham west midlands B2 5JX
07 Jun 2000
Incorporation