9/9A SPENCER ROAD EASTBOURNE LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN1 1GE

Company number 06549046
Status Active
Incorporation Date 31 March 2008
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address C/O STILES HAROLD WILLIAMS LLP, ONE JUBILEE STREET, BRIGHTON, EAST SUSSEX, ENGLAND, BN1 1GE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 March 2016 no member list. The most likely internet sites of 9/9A SPENCER ROAD EASTBOURNE LIMITED are www.99aspencerroadeastbourne.co.uk, and www.9-9a-spencer-road-eastbourne.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and six months. 9 9a Spencer Road Eastbourne Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 06549046. 9 9a Spencer Road Eastbourne Limited has been working since 31 March 2008. The present status of the company is Active. The registered address of 9 9a Spencer Road Eastbourne Limited is C O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex England Bn1 1ge. . STILES HAROLD WILLIAMS LLP is a Secretary of the company. CROCKETT, Ian Brian is a Director of the company. Secretary PATERSON, Robert Stephen has been resigned. Secretary STILES HAROLD WILLIAMS LIMITED has been resigned. Director GREEN, Graham William has been resigned. Director GRONOW, Elizabeth has been resigned. Director OCKENDEN, Michael Stuart has been resigned. Director PARSONS, Terence has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
STILES HAROLD WILLIAMS LLP
Appointed Date: 22 April 2016

Director
CROCKETT, Ian Brian
Appointed Date: 04 March 2011
83 years old

Resigned Directors

Secretary
PATERSON, Robert Stephen
Resigned: 15 February 2012
Appointed Date: 31 March 2008

Secretary
STILES HAROLD WILLIAMS LIMITED
Resigned: 22 April 2016
Appointed Date: 15 February 2012

Director
GREEN, Graham William
Resigned: 21 August 2015
Appointed Date: 04 March 2011
74 years old

Director
GRONOW, Elizabeth
Resigned: 23 June 2009
Appointed Date: 31 March 2008
71 years old

Director
OCKENDEN, Michael Stuart
Resigned: 04 March 2011
Appointed Date: 31 March 2008
87 years old

Director
PARSONS, Terence
Resigned: 04 March 2011
Appointed Date: 31 March 2008
79 years old

9/9A SPENCER ROAD EASTBOURNE LIMITED Events

04 Apr 2017
Confirmation statement made on 31 March 2017 with updates
07 Jul 2016
Total exemption small company accounts made up to 31 March 2016
22 Apr 2016
Annual return made up to 31 March 2016 no member list
22 Apr 2016
Register inspection address has been changed from C/O Stiles Harold Williams 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN United Kingdom to Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU
22 Apr 2016
Appointment of Stiles Harold Williams Llp as a secretary on 22 April 2016
...
... and 29 more events
16 Mar 2010
Total exemption full accounts made up to 31 March 2009
27 Apr 2009
Annual return made up to 31/03/09
08 Apr 2008
Director appointed terence parsons
08 Apr 2008
Director appointed michael stuart ockenden
31 Mar 2008
Incorporation