8 LANSDOWNE ROAD HOVE LIMITED
EAST SUSSEX

Hellopages » East Sussex » Brighton and Hove » BN3 1FF
Company number 04694035
Status Active
Incorporation Date 12 March 2003
Company Type Private Limited Company
Address 8 LANSDOWNE ROAD, HOVE, EAST SUSSEX, BN3 1FF
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 sixty-one events have happened. The last three records are Confirmation statement made on 4 March 2017 with updates; Appointment of Ms Mary Lobo as a director on 1 September 2016; Termination of appointment of Kay Cowling as a director on 10 August 2016. The most likely internet sites of 8 LANSDOWNE ROAD HOVE LIMITED are www.8lansdowneroadhove.co.uk, and www.8-lansdowne-road-hove.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. 8 Lansdowne Road Hove Limited is a Private Limited Company. The company registration number is 04694035. 8 Lansdowne Road Hove Limited has been working since 12 March 2003. The present status of the company is Active. The registered address of 8 Lansdowne Road Hove Limited is 8 Lansdowne Road Hove East Sussex Bn3 1ff. . CLARK, Donald Thomas is a Secretary of the company. CLARK, Donald Thomas is a Director of the company. DARK, Mary Jayne is a Director of the company. LOBO, Mary is a Director of the company. RIGBY, Helen Louise is a Director of the company. Secretary MILLER, Marcus James has been resigned. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Director COWLING, Kay has been resigned. Director CURME, David Jack has been resigned. Director CURME, Helen has been resigned. Director MILLER, Marcus James has been resigned. Director PATTENDEN, Sarah Jane has been resigned. Director WHEDDON, Stephen Charles has been resigned. Director WILKINS, Jennifer Catherine Storey has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
CLARK, Donald Thomas
Appointed Date: 01 July 2007

Director
CLARK, Donald Thomas
Appointed Date: 23 February 2007
83 years old

Director
DARK, Mary Jayne
Appointed Date: 18 September 2015
62 years old

Director
LOBO, Mary
Appointed Date: 01 September 2016
45 years old

Director
RIGBY, Helen Louise
Appointed Date: 15 October 2005
55 years old

Resigned Directors

Secretary
MILLER, Marcus James
Resigned: 01 July 2007
Appointed Date: 02 June 2003

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 14 March 2003
Appointed Date: 12 March 2003

Director
COWLING, Kay
Resigned: 10 August 2016
Appointed Date: 10 January 2010
55 years old

Director
CURME, David Jack
Resigned: 13 June 2010
Appointed Date: 02 June 2003
90 years old

Director
CURME, Helen
Resigned: 18 September 2015
Appointed Date: 29 November 2010
83 years old

Director
MILLER, Marcus James
Resigned: 01 July 2007
Appointed Date: 02 June 2003
56 years old

Director
PATTENDEN, Sarah Jane
Resigned: 15 October 2005
Appointed Date: 02 April 2004
55 years old

Director
WHEDDON, Stephen Charles
Resigned: 02 May 2006
Appointed Date: 02 June 2003
62 years old

Director
WILKINS, Jennifer Catherine Storey
Resigned: 23 February 2007
Appointed Date: 02 May 2006
64 years old

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 14 March 2003
Appointed Date: 12 March 2003

8 LANSDOWNE ROAD HOVE LIMITED Events

14 Mar 2017
Confirmation statement made on 4 March 2017 with updates
14 Mar 2017
Appointment of Ms Mary Lobo as a director on 1 September 2016
14 Mar 2017
Termination of appointment of Kay Cowling as a director on 10 August 2016
28 Jun 2016
Micro company accounts made up to 1 October 2015
31 Mar 2016
Director's details changed for Mrs Helen Curme on 18 September 2015
...
... and 51 more events
07 Jun 2003
New director appointed
07 Jun 2003
Ad 02/06/03--------- £ si 3@1=3 £ ic 1/4
14 Mar 2003
Secretary resigned
14 Mar 2003
Director resigned
12 Mar 2003
Incorporation