AAB (SILVERDALE) LIMITED
HOVE

Hellopages » East Sussex » Brighton and Hove » BN3 3WE

Company number 03461736
Status Active
Incorporation Date 6 November 1997
Company Type Private Limited Company
Address GILBODY & CO, 65 SACKVILLE ROAD, HOVE, EAST SUSSEX, BN3 3WE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 6 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 6 November 2015 with full list of shareholders Statement of capital on 2015-11-20 GBP 4 . The most likely internet sites of AAB (SILVERDALE) LIMITED are www.aabsilverdale.co.uk, and www.aab-silverdale.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. Aab Silverdale Limited is a Private Limited Company. The company registration number is 03461736. Aab Silverdale Limited has been working since 06 November 1997. The present status of the company is Active. The registered address of Aab Silverdale Limited is Gilbody Co 65 Sackville Road Hove East Sussex Bn3 3we. . CARDUS, John Richard is a Director of the company. HEWLETT, Veronica Edna is a Director of the company. Secretary ALDRIDGE, Mavis has been resigned. Secretary GAVAS, Theodore has been resigned. Secretary SHELDON, Anthony Bryan has been resigned. Nominee Secretary C & M SECRETARIES LIMITED has been resigned. Director ABBOTT, Howard Russell has been resigned. Director ALDRIDGE, Mavis has been resigned. Director CAMBONI, Maria Lorenza has been resigned. Director LEWIS, Elinor Anne has been resigned. Nominee Director C & M REGISTRARS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Director
CARDUS, John Richard
Appointed Date: 11 February 2015
59 years old

Director
HEWLETT, Veronica Edna
Appointed Date: 14 May 2000
71 years old

Resigned Directors

Secretary
ALDRIDGE, Mavis
Resigned: 01 August 2000
Appointed Date: 06 November 1997

Secretary
GAVAS, Theodore
Resigned: 04 March 2010
Appointed Date: 06 December 2004

Secretary
SHELDON, Anthony Bryan
Resigned: 06 December 2004
Appointed Date: 02 August 2000

Nominee Secretary
C & M SECRETARIES LIMITED
Resigned: 06 November 1997
Appointed Date: 06 November 1997

Director
ABBOTT, Howard Russell
Resigned: 01 August 2000
Appointed Date: 06 November 1997
65 years old

Director
ALDRIDGE, Mavis
Resigned: 01 August 2000
Appointed Date: 06 November 1997
82 years old

Director
CAMBONI, Maria Lorenza
Resigned: 04 March 2010
Appointed Date: 01 August 2000
63 years old

Director
LEWIS, Elinor Anne
Resigned: 09 December 2014
Appointed Date: 12 May 2010
45 years old

Nominee Director
C & M REGISTRARS LIMITED
Resigned: 06 November 1997
Appointed Date: 06 November 1997

Persons With Significant Control

Mrs Veronica Edna Hewlett
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Richard Cardus
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Ewa Maria Kucieba
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AAB (SILVERDALE) LIMITED Events

08 Dec 2016
Confirmation statement made on 6 November 2016 with updates
25 Aug 2016
Total exemption small company accounts made up to 31 December 2015
20 Nov 2015
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 4

15 Sep 2015
Total exemption small company accounts made up to 31 December 2014
23 Feb 2015
Appointment of Mr John Richard Cardus as a director on 11 February 2015
...
... and 53 more events
03 Dec 1997
Secretary resigned
03 Dec 1997
Registered office changed on 03/12/97 from: po box 55 7 spa road london SE16 3QQ
03 Dec 1997
New secretary appointed;new director appointed
03 Dec 1997
New director appointed
06 Nov 1997
Incorporation