CORNWALL HOUSE BRIGHTON LIMITED
BRIGHTON

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

Company number 04995836
Status Active
Incorporation Date 15 December 2003
Company Type Private Limited Company
Address 1 DUKE'S PASSAGE, BRIGHTON, EAST SUSSEX, BN1 1BS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Termination of appointment of Susan Price as a director on 17 March 2017; Confirmation statement made on 15 December 2016 with updates; Total exemption small company accounts made up to 28 September 2015. The most likely internet sites of CORNWALL HOUSE BRIGHTON LIMITED are www.cornwallhousebrighton.co.uk, and www.cornwall-house-brighton.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. Cornwall House Brighton Limited is a Private Limited Company. The company registration number is 04995836. Cornwall House Brighton Limited has been working since 15 December 2003. The present status of the company is Active. The registered address of Cornwall House Brighton Limited is 1 Duke S Passage Brighton East Sussex Bn1 1bs. . AUGUSTE, Peter is a Secretary of the company. BROCKEN, Cynthia Marie is a Director of the company. DOWLING, Tracey Joanne is a Director of the company. MARGERESON, Nicholas Martin is a Director of the company. REED, Patricia is a Director of the company. WHITAKER, Daphne is a Director of the company. WHITAKER, Lawrence John is a Director of the company. Secretary BELLUCCI, Laura Jane has been resigned. Secretary DENYER, Rinalda has been resigned. Secretary YOUNG, Rinalda has been resigned. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Secretary COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LTD has been resigned. Secretary STUTCHBURY ESTATE MANAGEMENT LTD has been resigned. Director DENYER, Keith Raymond has been resigned. Director KINGHAM, Alison has been resigned. Director PRICE, Susan has been resigned. Director PRICE, Susan has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
AUGUSTE, Peter
Appointed Date: 01 December 2012

Director
BROCKEN, Cynthia Marie
Appointed Date: 05 November 2010
76 years old

Director
DOWLING, Tracey Joanne
Appointed Date: 10 July 2013
52 years old

Director
MARGERESON, Nicholas Martin
Appointed Date: 03 July 2013
40 years old

Director
REED, Patricia
Appointed Date: 05 November 2010
92 years old

Director
WHITAKER, Daphne
Appointed Date: 02 July 2013
73 years old

Director
WHITAKER, Lawrence John
Appointed Date: 02 July 2013
74 years old

Resigned Directors

Secretary
BELLUCCI, Laura Jane
Resigned: 01 December 2012
Appointed Date: 05 November 2010

Secretary
DENYER, Rinalda
Resigned: 05 November 2010
Appointed Date: 04 July 2006

Secretary
YOUNG, Rinalda
Resigned: 01 February 2005
Appointed Date: 17 August 2004

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 18 December 2003
Appointed Date: 15 December 2003

Secretary
COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LTD
Resigned: 18 August 2008
Appointed Date: 20 July 2008

Secretary
STUTCHBURY ESTATE MANAGEMENT LTD
Resigned: 04 July 2006
Appointed Date: 01 February 2005

Director
DENYER, Keith Raymond
Resigned: 05 November 2010
Appointed Date: 17 August 2004
72 years old

Director
KINGHAM, Alison
Resigned: 20 June 2006
Appointed Date: 17 August 2004
55 years old

Director
PRICE, Susan
Resigned: 17 March 2017
Appointed Date: 09 July 2013
76 years old

Director
PRICE, Susan
Resigned: 18 November 2010
Appointed Date: 01 July 2006
76 years old

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 18 December 2003
Appointed Date: 15 December 2003

CORNWALL HOUSE BRIGHTON LIMITED Events

17 Mar 2017
Termination of appointment of Susan Price as a director on 17 March 2017
07 Jan 2017
Confirmation statement made on 15 December 2016 with updates
18 Jun 2016
Total exemption small company accounts made up to 28 September 2015
06 Feb 2016
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-02-06
  • GBP 11

12 Apr 2015
Total exemption small company accounts made up to 28 September 2014
...
... and 55 more events
30 Dec 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

30 Dec 2003
Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital

18 Dec 2003
Secretary resigned
18 Dec 2003
Director resigned
15 Dec 2003
Incorporation