ASHDOWN HOVE LIMITED
HOVE

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

Company number 05312138
Status Active
Incorporation Date 14 December 2004
Company Type Private Limited Company
Address 30 ASHDOWN, EATON ROAD, HOVE, EAST SUSSEX, BN3 3AQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Total exemption full accounts made up to 31 December 2016 This document is being processed and will be available in 5 days. ; Confirmation statement made on 14 December 2016 with updates; Appointment of Mr Trevor Roy Seymour as a director on 14 January 2017. The most likely internet sites of ASHDOWN HOVE LIMITED are www.ashdownhove.co.uk, and www.ashdown-hove.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. Ashdown Hove Limited is a Private Limited Company. The company registration number is 05312138. Ashdown Hove Limited has been working since 14 December 2004. The present status of the company is Active. The registered address of Ashdown Hove Limited is 30 Ashdown Eaton Road Hove East Sussex Bn3 3aq. . LEE, David is a Secretary of the company. GRAY, Kathleen is a Director of the company. JAFFE, Anthony Joseph is a Director of the company. SEABROOK, Ann Kathleen is a Director of the company. SEYMOUR, Trevor Roy is a Director of the company. THOMPSON, Ian is a Director of the company. Secretary ALLEN, Rohini has been resigned. Secretary BECK, Nicholas Alexander has been resigned. Secretary HIRST, Susan Gertrude has been resigned. Secretary JOSHI, Paresh has been resigned. Secretary KAYE, Jack has been resigned. Secretary LEE, David has been resigned. Secretary MCPHERSON, Jamie Stewart has been resigned. Secretary STL SECRETARIES LTD has been resigned. Director ALLEN, Rohini has been resigned. Director AUSTIN, John Oliver has been resigned. Director BECK, Nicholas Alexander has been resigned. Director CORNILLE, Philip Vaughan has been resigned. Director GORDON, Jeffrey has been resigned. Director HEATH, Leslie has been resigned. Director HIRST, Susan Gertrude has been resigned. Director HIRST, Susan Gertrude has been resigned. Director JAFFE, Anthony Joseph has been resigned. Director JAFFE, Anthony Joseph has been resigned. Director KAYE, Jack has been resigned. Director KAYE, Jack has been resigned. Director LEE, David has been resigned. Director O'DONAGHUE, Charles has been resigned. Director PARSONS, Michael Anthony has been resigned. Director SANCHES, Luis Diniz has been resigned. Director SEYMOUR, Trevor has been resigned. Director STL DIRECTORS LTD has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
LEE, David
Appointed Date: 23 March 2014

Director
GRAY, Kathleen
Appointed Date: 24 March 2014
79 years old

Director
JAFFE, Anthony Joseph
Appointed Date: 23 March 2014
92 years old

Director
SEABROOK, Ann Kathleen
Appointed Date: 24 March 2014
71 years old

Director
SEYMOUR, Trevor Roy
Appointed Date: 14 January 2017
77 years old

Director
THOMPSON, Ian
Appointed Date: 24 March 2014
66 years old

Resigned Directors

Secretary
ALLEN, Rohini
Resigned: 02 January 2008
Appointed Date: 15 October 2007

Secretary
BECK, Nicholas Alexander
Resigned: 01 September 2006
Appointed Date: 15 May 2006

Secretary
HIRST, Susan Gertrude
Resigned: 05 September 2010
Appointed Date: 02 January 2008

Secretary
JOSHI, Paresh
Resigned: 15 May 2006
Appointed Date: 14 December 2004

Secretary
KAYE, Jack
Resigned: 23 March 2014
Appointed Date: 01 March 2014

Secretary
LEE, David
Resigned: 01 November 2013
Appointed Date: 05 September 2010

Secretary
MCPHERSON, Jamie Stewart
Resigned: 02 January 2008
Appointed Date: 01 September 2006

Secretary
STL SECRETARIES LTD
Resigned: 14 December 2004
Appointed Date: 14 December 2004

Director
ALLEN, Rohini
Resigned: 02 January 2008
Appointed Date: 15 October 2007
70 years old

Director
AUSTIN, John Oliver
Resigned: 23 March 2014
Appointed Date: 29 January 2012
90 years old

Director
BECK, Nicholas Alexander
Resigned: 23 March 2014
Appointed Date: 14 December 2004
76 years old

Director
CORNILLE, Philip Vaughan
Resigned: 10 April 2009
Appointed Date: 21 April 2008
78 years old

Director
GORDON, Jeffrey
Resigned: 03 December 2016
Appointed Date: 24 March 2014
91 years old

Director
HEATH, Leslie
Resigned: 15 March 2012
Appointed Date: 26 July 2009
86 years old

Director
HIRST, Susan Gertrude
Resigned: 01 November 2013
Appointed Date: 29 January 2012
42 years old

Director
HIRST, Susan Gertrude
Resigned: 26 July 2009
Appointed Date: 02 January 2008
72 years old

Director
JAFFE, Anthony Joseph
Resigned: 26 July 2009
Appointed Date: 15 October 2007
92 years old

Director
JAFFE, Anthony Joseph
Resigned: 31 August 2006
Appointed Date: 14 December 2004
92 years old

Director
KAYE, Jack
Resigned: 23 March 2014
Appointed Date: 26 July 2009
82 years old

Director
KAYE, Jack
Resigned: 02 January 2008
Appointed Date: 03 January 2007
82 years old

Director
LEE, David
Resigned: 06 May 2009
Appointed Date: 21 April 2008
86 years old

Director
O'DONAGHUE, Charles
Resigned: 29 January 2012
Appointed Date: 26 July 2009
89 years old

Director
PARSONS, Michael Anthony
Resigned: 23 March 2014
Appointed Date: 01 September 2013
68 years old

Director
SANCHES, Luis Diniz
Resigned: 22 June 2011
Appointed Date: 26 July 2009
52 years old

Director
SEYMOUR, Trevor
Resigned: 12 June 2008
Appointed Date: 15 October 2007
77 years old

Director
STL DIRECTORS LTD
Resigned: 14 December 2004
Appointed Date: 14 December 2004

Persons With Significant Control

Mr Anthony Joseph Jaffe
Notified on: 1 August 2016
92 years old
Nature of control: Has significant influence or control

Mrs Kathleen Gray
Notified on: 1 August 2016
79 years old
Nature of control: Has significant influence or control

Ms Ann Kathleen Seabrook
Notified on: 1 August 2016
71 years old
Nature of control: Has significant influence or control

Mr Ian Thompson
Notified on: 1 August 2016
66 years old
Nature of control: Has significant influence or control

ASHDOWN HOVE LIMITED Events

16 May 2017
Total exemption full accounts made up to 31 December 2016
This document is being processed and will be available in 5 days.

27 Jan 2017
Confirmation statement made on 14 December 2016 with updates
26 Jan 2017
Appointment of Mr Trevor Roy Seymour as a director on 14 January 2017
16 Dec 2016
Termination of appointment of Jeffrey Gordon as a director on 3 December 2016
16 Dec 2016
Termination of appointment of Jeffrey Gordon as a director on 3 December 2016
...
... and 84 more events
27 Jan 2005
New director appointed
27 Jan 2005
New secretary appointed
27 Jan 2005
Secretary resigned
27 Jan 2005
Director resigned
14 Dec 2004
Incorporation