9 BRUNSWICK TERRACE MANAGEMENT LIMITED
HOVE

Hellopages » East Sussex » Brighton and Hove » BN3 1HL

Company number 03146738
Status Active
Incorporation Date 16 January 1996
Company Type Private Limited Company
Address FLAT 1, 9 BRUNSWICK TERRACE, HOVE, EAST SUSSEX, BN3 1HL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 15 February 2017 with updates; Annual return made up to 15 February 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 8 . The most likely internet sites of 9 BRUNSWICK TERRACE MANAGEMENT LIMITED are www.9brunswickterracemanagement.co.uk, and www.9-brunswick-terrace-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and nine months. 9 Brunswick Terrace Management Limited is a Private Limited Company. The company registration number is 03146738. 9 Brunswick Terrace Management Limited has been working since 16 January 1996. The present status of the company is Active. The registered address of 9 Brunswick Terrace Management Limited is Flat 1 9 Brunswick Terrace Hove East Sussex Bn3 1hl. . JACKSON, David John is a Secretary of the company. BOX, Edward is a Director of the company. CUNNINGHAM, Andrew James is a Director of the company. Secretary MACE, Robert Harold has been resigned. Secretary STENT, Karen Louise has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director COLLARD WATSON, Sallie Ann has been resigned. Director DEAR, Jane Francesca has been resigned. Director GODFREY, Billie Helen Claire has been resigned. Director NEILSON, Jeremy Peter has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
JACKSON, David John
Appointed Date: 03 April 2009

Director
BOX, Edward
Appointed Date: 22 March 2000
70 years old

Director
CUNNINGHAM, Andrew James
Appointed Date: 22 May 2000
75 years old

Resigned Directors

Secretary
MACE, Robert Harold
Resigned: 27 February 2009
Appointed Date: 22 March 2000

Secretary
STENT, Karen Louise
Resigned: 22 May 2000
Appointed Date: 16 January 1996

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 16 January 1996
Appointed Date: 16 January 1996

Director
COLLARD WATSON, Sallie Ann
Resigned: 26 November 1996
Appointed Date: 16 January 1996
66 years old

Director
DEAR, Jane Francesca
Resigned: 21 November 2006
Appointed Date: 10 February 2005
67 years old

Director
GODFREY, Billie Helen Claire
Resigned: 06 October 2004
Appointed Date: 22 May 2000
58 years old

Director
NEILSON, Jeremy Peter
Resigned: 22 May 2000
Appointed Date: 26 November 1996
66 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 16 January 1996
Appointed Date: 16 January 1996

9 BRUNSWICK TERRACE MANAGEMENT LIMITED Events

24 Feb 2017
Total exemption full accounts made up to 31 December 2016
19 Feb 2017
Confirmation statement made on 15 February 2017 with updates
27 Apr 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 8

15 Apr 2016
Total exemption small company accounts made up to 31 December 2015
10 Apr 2015
Total exemption full accounts made up to 31 December 2014
...
... and 56 more events
19 Jan 1996
Director resigned
19 Jan 1996
Secretary resigned
19 Jan 1996
New secretary appointed
19 Jan 1996
New director appointed
16 Jan 1996
Incorporation