BEVERLEY AND CRANLEY (HOVE) LIMITED
HOVE

Hellopages » East Sussex » Brighton and Hove » BN3 5UA

Company number 05370544
Status Active
Incorporation Date 21 February 2005
Company Type Private Limited Company
Address LOBBY POSTBOX CRANLEY COURT, ALDRINGTON CLOSE, HOVE, EAST SUSSEX, BN3 5UA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Termination of appointment of Rebecca Rowland as a director on 3 August 2016; Appointment of Frances Ann Duffield as a director on 3 August 2016. The most likely internet sites of BEVERLEY AND CRANLEY (HOVE) LIMITED are www.beverleyandcranleyhove.co.uk, and www.beverley-and-cranley-hove.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Beverley and Cranley Hove Limited is a Private Limited Company. The company registration number is 05370544. Beverley and Cranley Hove Limited has been working since 21 February 2005. The present status of the company is Active. The registered address of Beverley and Cranley Hove Limited is Lobby Postbox Cranley Court Aldrington Close Hove East Sussex Bn3 5ua. The company`s financial liabilities are £357.58k. It is £-3.57k against last year. And the total assets are £2.56k, which is £-0.26k against last year. HARRIS, Kenneth Frank Edwin is a Secretary of the company. DUFFIELD, Frances Ann is a Director of the company. EWBANK, Rebecca Lucy Anne is a Director of the company. HARRIS, Kenneth Frank Edwin is a Director of the company. PAYAN, Carlos Georges is a Director of the company. PERHAM, Megan Dorothy is a Director of the company. Secretary DUFFIELD, Frances Ann has been resigned. Secretary PEETERS, Nicholas Terrance has been resigned. Secretary STL SECRETARIES LTD has been resigned. Director CLARK, John Albert, Dr has been resigned. Director CURRIER, Gillian has been resigned. Director DUFFIELD, Frances Ann has been resigned. Director DUFFIELD, Frances Ann has been resigned. Director EWBANK, Rebecca Lucy Anne has been resigned. Director HOARE, Julia Ann Elizabeth has been resigned. Director INKPEN, Gary Owen has been resigned. Director LANE, Maureen Frerika has been resigned. Director MUNFORD, Neville has been resigned. Director PATEL, Parita has been resigned. Director ROWLAND, Rebecca has been resigned. Director STL DIRECTORS LTD has been resigned. Director WEEKES, Laureen has been resigned. The company operates in "Other business support service activities n.e.c.".


beverley and cranley (hove) Key Finiance

LIABILITIES £357.58k
-1%
CASH n/a
TOTAL ASSETS £2.56k
-10%
All Financial Figures

Current Directors

Secretary
HARRIS, Kenneth Frank Edwin
Appointed Date: 08 August 2007

Director
DUFFIELD, Frances Ann
Appointed Date: 03 August 2016
65 years old

Director
EWBANK, Rebecca Lucy Anne
Appointed Date: 10 June 2014
50 years old

Director
HARRIS, Kenneth Frank Edwin
Appointed Date: 05 February 2007
90 years old

Director
PAYAN, Carlos Georges
Appointed Date: 01 June 2016
54 years old

Director
PERHAM, Megan Dorothy
Appointed Date: 01 November 2013
81 years old

Resigned Directors

Secretary
DUFFIELD, Frances Ann
Resigned: 08 August 2007
Appointed Date: 05 February 2007

Secretary
PEETERS, Nicholas Terrance
Resigned: 05 February 2007
Appointed Date: 21 February 2005

Secretary
STL SECRETARIES LTD
Resigned: 21 February 2005
Appointed Date: 21 February 2005

Director
CLARK, John Albert, Dr
Resigned: 08 February 2016
Appointed Date: 10 August 2010
79 years old

Director
CURRIER, Gillian
Resigned: 25 July 2015
Appointed Date: 04 December 2009
83 years old

Director
DUFFIELD, Frances Ann
Resigned: 23 June 2015
Appointed Date: 03 November 2008
65 years old

Director
DUFFIELD, Frances Ann
Resigned: 08 August 2007
Appointed Date: 21 February 2005
65 years old

Director
EWBANK, Rebecca Lucy Anne
Resigned: 01 August 2011
Appointed Date: 04 December 2009
50 years old

Director
HOARE, Julia Ann Elizabeth
Resigned: 03 November 2008
Appointed Date: 21 February 2005
63 years old

Director
INKPEN, Gary Owen
Resigned: 22 January 2014
Appointed Date: 21 February 2005
77 years old

Director
LANE, Maureen Frerika
Resigned: 01 June 2010
Appointed Date: 21 February 2005
80 years old

Director
MUNFORD, Neville
Resigned: 03 November 2008
Appointed Date: 21 February 2005
88 years old

Director
PATEL, Parita
Resigned: 01 June 2016
Appointed Date: 14 December 2011
40 years old

Director
ROWLAND, Rebecca
Resigned: 03 August 2016
Appointed Date: 10 January 2014
41 years old

Director
STL DIRECTORS LTD
Resigned: 21 February 2005
Appointed Date: 21 February 2005

Director
WEEKES, Laureen
Resigned: 04 December 2009
Appointed Date: 05 February 2007
72 years old

BEVERLEY AND CRANLEY (HOVE) LIMITED Events

17 Mar 2017
Confirmation statement made on 21 February 2017 with updates
21 Aug 2016
Termination of appointment of Rebecca Rowland as a director on 3 August 2016
21 Aug 2016
Appointment of Frances Ann Duffield as a director on 3 August 2016
04 Aug 2016
Appointment of Carlos Georges Payan as a director on 1 June 2016
04 Aug 2016
Termination of appointment of Parita Patel as a director on 1 June 2016
...
... and 57 more events
03 Jun 2005
New director appointed
03 Jun 2005
New director appointed
03 Jun 2005
Secretary resigned
03 Jun 2005
Director resigned
21 Feb 2005
Incorporation

BEVERLEY AND CRANLEY (HOVE) LIMITED Charges

31 October 2006
Legal charge
Delivered: 2 August 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Beverley court and cranley court aldrington close, hove. By…