ALERMAY FLAT MANAGEMENT LIMITED
EAST SUSSEX

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

Company number 02841854
Status Active
Incorporation Date 3 August 1993
Company Type Private Limited Company
Address 17 GOLDSMID ROAD, HOVE, EAST SUSSEX, BN3 1QA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 3 August 2016 with updates; Accounts for a dormant company made up to 31 August 2015; Annual return made up to 3 August 2015 with full list of shareholders Statement of capital on 2015-08-31 GBP 4 . The most likely internet sites of ALERMAY FLAT MANAGEMENT LIMITED are www.alermayflatmanagement.co.uk, and www.alermay-flat-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and two months. Alermay Flat Management Limited is a Private Limited Company. The company registration number is 02841854. Alermay Flat Management Limited has been working since 03 August 1993. The present status of the company is Active. The registered address of Alermay Flat Management Limited is 17 Goldsmid Road Hove East Sussex Bn3 1qa. The cash in hand is £0k. It is £0k against last year. . FISH, Robin is a Secretary of the company. DENNIS, Vanessa Carolyn is a Director of the company. FISH, Josephine Gillian is a Director of the company. Secretary BOSS, Andrew Peter has been resigned. Secretary DRY, Catherine Jane has been resigned. Secretary ELSEY, Douglas Brent has been resigned. Secretary HOLMES, Barbara Ann has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director FORD, Matthew James has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Non-trading company".


alermay flat management Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
FISH, Robin
Appointed Date: 01 August 2014

Director
DENNIS, Vanessa Carolyn
Appointed Date: 17 February 2012
45 years old

Director
FISH, Josephine Gillian
Appointed Date: 13 August 1993
78 years old

Resigned Directors

Secretary
BOSS, Andrew Peter
Resigned: 23 July 2005
Appointed Date: 02 August 1997

Secretary
DRY, Catherine Jane
Resigned: 30 April 2007
Appointed Date: 24 July 2005

Secretary
ELSEY, Douglas Brent
Resigned: 31 July 2014
Appointed Date: 30 April 2007

Secretary
HOLMES, Barbara Ann
Resigned: 19 August 1997
Appointed Date: 13 August 1993

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 13 August 1993
Appointed Date: 03 August 1993

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 13 August 1993
Appointed Date: 03 August 1993
35 years old

Director
FORD, Matthew James
Resigned: 17 February 2012
Appointed Date: 23 July 2007
54 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 13 August 1993
Appointed Date: 03 August 1993

ALERMAY FLAT MANAGEMENT LIMITED Events

09 Aug 2016
Confirmation statement made on 3 August 2016 with updates
30 May 2016
Accounts for a dormant company made up to 31 August 2015
31 Aug 2015
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-31
  • GBP 4

31 Aug 2015
Director's details changed for Vanessa Carolyn Dennis on 1 April 2015
24 Jul 2015
Accounts for a dormant company made up to 31 August 2014
...
... and 56 more events
31 Aug 1993
Director resigned;new director appointed

31 Aug 1993
Secretary resigned;new secretary appointed;director resigned

20 Aug 1993
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

20 Aug 1993
£ nc 100/1000 13/08/93

03 Aug 1993
Incorporation

Similar Companies

ALERMA C G LTD ALERMA LIMITED ALERMO IMPEX LP ALERNA LTD ALERNATIVE AVENUE LTD ALERNOSLINDES LTD ALERO GOLD LTD