AZURERISE LIMITED
HOVE

Hellopages » East Sussex » Brighton and Hove » BN3 2DJ

Company number 03212692
Status Active
Incorporation Date 17 June 1996
Company Type Private Limited Company
Address CORNELIUS HOUSE 178-180, CHURCH ROAD, HOVE, EAST SUSSEX, BN3 2DJ
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c., 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 17 June 2016 with full list of shareholders Statement of capital on 2016-07-06 GBP 3 ; Secretary's details changed for Mr Nicholas Lawrence Josephy on 17 June 2016. The most likely internet sites of AZURERISE LIMITED are www.azurerise.co.uk, and www.azurerise.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. Azurerise Limited is a Private Limited Company. The company registration number is 03212692. Azurerise Limited has been working since 17 June 1996. The present status of the company is Active. The registered address of Azurerise Limited is Cornelius House 178 180 Church Road Hove East Sussex Bn3 2dj. . JOSEPHY, Nicholas Lawrence is a Secretary of the company. BURCHETT, Dominic Miles Burnett is a Director of the company. LLOYD, Valerie Susan is a Director of the company. WALLIN, Carey Anne is a Director of the company. Secretary KIRK, David has been resigned. Secretary MANN, Anthony William has been resigned. Secretary MARSH, Elizabeth has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director BETNEY, Simon James has been resigned. Director CHANDLER, Philip Colin has been resigned. Director DEMPSTER, Andrew James Hayman has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director KIRK, David has been resigned. Director MANN, Anthony William has been resigned. Director MARSH, John David Lawrence has been resigned. Director MARSH, Nicholas Joseph James has been resigned. Director SPENDER, Sarah Jane has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
JOSEPHY, Nicholas Lawrence
Appointed Date: 24 July 2014

Director
BURCHETT, Dominic Miles Burnett
Appointed Date: 15 August 2014
46 years old

Director
LLOYD, Valerie Susan
Appointed Date: 16 November 2001
83 years old

Director
WALLIN, Carey Anne
Appointed Date: 28 March 2014
70 years old

Resigned Directors

Secretary
KIRK, David
Resigned: 12 May 2006
Appointed Date: 24 October 2003

Secretary
MANN, Anthony William
Resigned: 24 October 2003
Appointed Date: 17 June 1996

Secretary
MARSH, Elizabeth
Resigned: 24 July 2014
Appointed Date: 12 May 2006

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 17 June 1996
Appointed Date: 17 June 1996

Director
BETNEY, Simon James
Resigned: 28 March 2014
Appointed Date: 02 April 2007
54 years old

Director
CHANDLER, Philip Colin
Resigned: 21 November 1997
Appointed Date: 17 June 1996
59 years old

Director
DEMPSTER, Andrew James Hayman
Resigned: 29 May 1997
Appointed Date: 17 June 1996
60 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 17 June 1996
Appointed Date: 17 June 1996

Director
KIRK, David
Resigned: 10 April 2007
Appointed Date: 18 October 1999
62 years old

Director
MANN, Anthony William
Resigned: 24 October 2003
Appointed Date: 17 June 1996
60 years old

Director
MARSH, John David Lawrence
Resigned: 18 July 2006
Appointed Date: 24 October 2003
76 years old

Director
MARSH, Nicholas Joseph James
Resigned: 24 July 2014
Appointed Date: 18 July 2006
46 years old

Director
SPENDER, Sarah Jane
Resigned: 16 November 2001
Appointed Date: 29 May 1997
51 years old

AZURERISE LIMITED Events

02 Sep 2016
Total exemption small company accounts made up to 30 June 2016
06 Jul 2016
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 3

06 Jul 2016
Secretary's details changed for Mr Nicholas Lawrence Josephy on 17 June 2016
06 Jul 2016
Director's details changed for Ms Carey Anne Wallin on 17 June 2016
06 Jul 2016
Director's details changed for Valerie Susan Lloyd on 17 June 2016
...
... and 76 more events
22 Aug 1996
New director appointed
22 Aug 1996
New director appointed
22 Aug 1996
New secretary appointed;new director appointed
22 Aug 1996
Registered office changed on 22/08/96 from: 76 whitchurch road cardiff CF4 3LX
17 Jun 1996
Incorporation