CLSA EVENTS LTD
BRIGHTON BATHROOM DISCOUNT CENTRE (UK) LTD

Hellopages » East Sussex » Brighton and Hove » BN1 4GH

Company number 05299628
Status Active
Incorporation Date 29 November 2004
Company Type Private Limited Company
Address SUITE 2 LEVEL 6 NEW ENGLAND HOUSE, NEW ENGLAND STREET, BRIGHTON, EAST SUSSEX, BN1 4GH
Home Country United Kingdom
Nature of Business 94120 - Activities of professional membership organizations
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 7 April 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 30 November 2016 with updates. The most likely internet sites of CLSA EVENTS LTD are www.clsaevents.co.uk, and www.clsa-events.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. Clsa Events Ltd is a Private Limited Company. The company registration number is 05299628. Clsa Events Ltd has been working since 29 November 2004. The present status of the company is Active. The registered address of Clsa Events Ltd is Suite 2 Level 6 New England House New England Street Brighton East Sussex Bn1 4gh. . BERG, Julian is a Secretary of the company. BERG, Julian is a Director of the company. BONICH, Daniel Mark is a Director of the company. Secretary WARREN, Rodney Stephen Royce has been resigned. Nominee Secretary DUPORT SECRETARY LIMITED has been resigned. Director BISHOP, Andrew Lawrence has been resigned. Director JONES, Michael has been resigned. Director KELCEY, Ian Christopher Pearce has been resigned. Director WARREN, Rodney Stephen Royce has been resigned. Nominee Director DUPORT DIRECTOR LIMITED has been resigned. The company operates in "Activities of professional membership organizations".


Current Directors

Secretary
BERG, Julian
Appointed Date: 01 March 2014

Director
BERG, Julian
Appointed Date: 01 March 2014
73 years old

Director
BONICH, Daniel Mark
Appointed Date: 29 November 2016
46 years old

Resigned Directors

Secretary
WARREN, Rodney Stephen Royce
Resigned: 01 March 2014
Appointed Date: 15 June 2006

Nominee Secretary
DUPORT SECRETARY LIMITED
Resigned: 12 June 2006
Appointed Date: 29 November 2004

Director
BISHOP, Andrew Lawrence
Resigned: 29 November 2016
Appointed Date: 01 March 2014
59 years old

Director
JONES, Michael
Resigned: 01 March 2014
Appointed Date: 15 December 2009
69 years old

Director
KELCEY, Ian Christopher Pearce
Resigned: 15 December 2009
Appointed Date: 15 June 2006
74 years old

Director
WARREN, Rodney Stephen Royce
Resigned: 01 March 2014
Appointed Date: 15 June 2006
75 years old

Nominee Director
DUPORT DIRECTOR LIMITED
Resigned: 12 June 2006
Appointed Date: 29 November 2004

Persons With Significant Control

Mr Daniel Mark Bonich
Notified on: 29 November 2016
46 years old
Nature of control: Has significant influence or control as a member of a firm

CLSA EVENTS LTD Events

07 Apr 2017
Confirmation statement made on 7 April 2017 with updates
28 Feb 2017
Total exemption small company accounts made up to 30 June 2016
06 Dec 2016
Confirmation statement made on 30 November 2016 with updates
29 Nov 2016
Termination of appointment of Andrew Lawrence Bishop as a director on 29 November 2016
29 Nov 2016
Appointment of Mr Daniel Mark Bonich as a director on 29 November 2016
...
... and 35 more events
12 Jun 2006
Director resigned
12 Jun 2006
Registered office changed on 12/06/06 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH
04 Jan 2006
Accounts for a dormant company made up to 30 November 2005
30 Nov 2005
Return made up to 30/11/05; full list of members
29 Nov 2004
Incorporation