CITY LOFTS MANAGEMENT (ARGUS BUILDING) LIMITED
BRIGHTON SHELFCO (NO.2540) LIMITED

Hellopages » East Sussex » Brighton and Hove » BN1 1NW

Company number 04278526
Status Active
Incorporation Date 29 August 2001
Company Type Private Limited Company
Address 47 OLD STEYNE, BRIGHTON, EAST SUSSEX, BN1 1NW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Confirmation statement made on 31 January 2017 with updates; Termination of appointment of Rebecca Margaret Hutt as a director on 24 October 2016. The most likely internet sites of CITY LOFTS MANAGEMENT (ARGUS BUILDING) LIMITED are www.cityloftsmanagementargusbuilding.co.uk, and www.city-lofts-management-argus-building.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. City Lofts Management Argus Building Limited is a Private Limited Company. The company registration number is 04278526. City Lofts Management Argus Building Limited has been working since 29 August 2001. The present status of the company is Active. The registered address of City Lofts Management Argus Building Limited is 47 Old Steyne Brighton East Sussex Bn1 1nw. . BEEDHAM, Nigel is a Director of the company. LINGE, Bonita is a Director of the company. PRINGLE-DOYLE, Chloe Cara is a Director of the company. THOMPSON, David Laurence George is a Director of the company. WILLMANN, Alfred is a Director of the company. Secretary PHILLIPS, Bari William has been resigned. Secretary ROUZEL, Alan Keith has been resigned. Secretary EPS SECRETARIES LIMITED has been resigned. Director BROOKS, Anthony has been resigned. Director COLEMAN, Peter Anthony has been resigned. Director HILL, Nicholas Mark Lalor has been resigned. Director HUTT, Rebecca Margaret has been resigned. Director KILLICK, William James has been resigned. Director MANSOORI-DARA, Rossano has been resigned. Director PETTIT, Andrew John has been resigned. Director SADLER, Rachel Kay has been resigned. Director MIKJON LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Director
BEEDHAM, Nigel
Appointed Date: 29 July 2010
59 years old

Director
LINGE, Bonita
Appointed Date: 29 July 2010
56 years old

Director
PRINGLE-DOYLE, Chloe Cara
Appointed Date: 06 November 2014
53 years old

Director
THOMPSON, David Laurence George
Appointed Date: 12 December 2014
67 years old

Director
WILLMANN, Alfred
Appointed Date: 10 August 2010
68 years old

Resigned Directors

Secretary
PHILLIPS, Bari William
Resigned: 01 July 2008
Appointed Date: 14 January 2003

Secretary
ROUZEL, Alan Keith
Resigned: 29 July 2010
Appointed Date: 16 October 2001

Secretary
EPS SECRETARIES LIMITED
Resigned: 16 October 2001
Appointed Date: 29 August 2001

Director
BROOKS, Anthony
Resigned: 10 June 2008
Appointed Date: 16 October 2001
63 years old

Director
COLEMAN, Peter Anthony
Resigned: 10 October 2014
Appointed Date: 29 July 2010
77 years old

Director
HILL, Nicholas Mark Lalor
Resigned: 11 March 2005
Appointed Date: 25 March 2004
62 years old

Director
HUTT, Rebecca Margaret
Resigned: 24 October 2016
Appointed Date: 12 December 2014
51 years old

Director
KILLICK, William James
Resigned: 12 February 2004
Appointed Date: 18 December 2001
53 years old

Director
MANSOORI-DARA, Rossano
Resigned: 10 June 2008
Appointed Date: 16 October 2001
62 years old

Director
PETTIT, Andrew John
Resigned: 30 January 2004
Appointed Date: 18 December 2001
57 years old

Director
SADLER, Rachel Kay
Resigned: 11 March 2005
Appointed Date: 25 March 2004
54 years old

Director
MIKJON LIMITED
Resigned: 16 October 2001
Appointed Date: 29 August 2001

CITY LOFTS MANAGEMENT (ARGUS BUILDING) LIMITED Events

15 Feb 2017
Accounts for a dormant company made up to 31 December 2016
14 Feb 2017
Confirmation statement made on 31 January 2017 with updates
25 Oct 2016
Termination of appointment of Rebecca Margaret Hutt as a director on 24 October 2016
22 Mar 2016
Accounts for a dormant company made up to 31 December 2015
18 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 81

...
... and 77 more events
31 Oct 2001
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

31 Oct 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

31 Oct 2001
Registered office changed on 31/10/01 from: lacon house, theobalds road, london, WC1X 8RW
25 Oct 2001
Company name changed shelfco (no.2540) LIMITED\certificate issued on 25/10/01
29 Aug 2001
Incorporation

CITY LOFTS MANAGEMENT (ARGUS BUILDING) LIMITED Charges

18 December 2001
Mortgage debenture
Delivered: 4 January 2002
Status: Satisfied on 7 December 2006
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
18 December 2001
Debenture
Delivered: 20 December 2001
Status: Satisfied on 18 March 2005
Persons entitled: Mable Commercial Funding Limited
Description: .. fixed and floating charges over the undertaking and all…