DEREK HOUSE (HOVE) LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN1 6AF

Company number 03852323
Status Active
Incorporation Date 4 October 1999
Company Type Private Limited Company
Address 4TH FLOOR, PARK GATE, 161-163 PRESTON ROAD, BRIGHTON, BN1 6AF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 4 October 2016 with updates; Appointment of Patricia Carole Amann-Geisler as a director on 1 November 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of DEREK HOUSE (HOVE) LIMITED are www.derekhousehove.co.uk, and www.derek-house-hove.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. Derek House Hove Limited is a Private Limited Company. The company registration number is 03852323. Derek House Hove Limited has been working since 04 October 1999. The present status of the company is Active. The registered address of Derek House Hove Limited is 4th Floor Park Gate 161 163 Preston Road Brighton Bn1 6af. . AMANN-GEISLER, Patricia Carole is a Director of the company. FIREMAN, Ivor is a Director of the company. MILTON, Michael is a Director of the company. POWELL, Antony Graham is a Director of the company. Secretary EVANS, William Horace has been resigned. Secretary LOGAN, Brian has been resigned. Secretary MAGUIRE, Ann Margaret has been resigned. Secretary MARSHALL, Adam has been resigned. Secretary SHAKOORI, Fahr has been resigned. Secretary WELSH, John Denis Knight has been resigned. Secretary WOLFF, Roger Marcus has been resigned. Nominee Secretary NOMINEE SECRETARIES LTD has been resigned. Director AMANIN GEISLER, Patricia Carole has been resigned. Director ARTHUR, Janet Mary has been resigned. Director BUTLER, Christopher Stuart, Dr has been resigned. Director EVANS, William Horace has been resigned. Director EVANS, William Horace has been resigned. Director FREEMAN, Betty Diana has been resigned. Director HANSON, Anthony Handley has been resigned. Director HIGHAM, Russell Kurt has been resigned. Director HUGHES, Derek John has been resigned. Director LEICESTER, Gordon has been resigned. Director LEVINE, Edward Issac has been resigned. Director LOGAN, Brian has been resigned. Director LOGAN, Brian has been resigned. Director MAGUIRE, Ann Margaret has been resigned. Director MARSHALL, Adam has been resigned. Nominee Director NOMINEE DIRECTORS LTD has been resigned. Director SHAKOORI, Farvardin has been resigned. Director WARING, Terrance has been resigned. Director WEBBER, Alan, Dr has been resigned. Director WELLER, Ernest Charles has been resigned. Director WELSH, John Denis Knight has been resigned. Director WOLFF, Roger Marcus has been resigned. The company operates in "Residents property management".


Current Directors

Director
AMANN-GEISLER, Patricia Carole
Appointed Date: 01 November 2016
78 years old

Director
FIREMAN, Ivor
Appointed Date: 14 April 2005
82 years old

Director
MILTON, Michael
Appointed Date: 02 July 2013
77 years old

Director
POWELL, Antony Graham
Appointed Date: 02 July 2014
55 years old

Resigned Directors

Secretary
EVANS, William Horace
Resigned: 18 October 2002
Appointed Date: 18 March 2002

Secretary
LOGAN, Brian
Resigned: 07 October 2003
Appointed Date: 21 October 2002

Secretary
MAGUIRE, Ann Margaret
Resigned: 13 June 2013
Appointed Date: 15 May 2004

Secretary
MARSHALL, Adam
Resigned: 15 May 2004
Appointed Date: 01 November 2003

Secretary
SHAKOORI, Fahr
Resigned: 01 August 2000
Appointed Date: 04 October 1999

Secretary
WELSH, John Denis Knight
Resigned: 17 March 2002
Appointed Date: 01 August 2000

Secretary
WOLFF, Roger Marcus
Resigned: 20 November 2003
Appointed Date: 20 November 2003

Nominee Secretary
NOMINEE SECRETARIES LTD
Resigned: 04 October 1999
Appointed Date: 04 October 1999

Director
AMANIN GEISLER, Patricia Carole
Resigned: 06 January 2004
Appointed Date: 06 January 2004
78 years old

Director
ARTHUR, Janet Mary
Resigned: 26 May 2004
Appointed Date: 27 January 2000
80 years old

Director
BUTLER, Christopher Stuart, Dr
Resigned: 02 October 2014
Appointed Date: 12 May 2014
80 years old

Director
EVANS, William Horace
Resigned: 20 November 2003
Appointed Date: 20 November 2003
104 years old

Director
EVANS, William Horace
Resigned: 18 October 2002
Appointed Date: 03 September 2001
104 years old

Director
FREEMAN, Betty Diana
Resigned: 01 June 2010
Appointed Date: 29 July 2004
84 years old

Director
HANSON, Anthony Handley
Resigned: 20 November 2003
Appointed Date: 20 November 2003
83 years old

Director
HIGHAM, Russell Kurt
Resigned: 13 November 2003
Appointed Date: 23 September 2002
54 years old

Director
HUGHES, Derek John
Resigned: 29 July 2005
Appointed Date: 28 April 2004
93 years old

Director
LEICESTER, Gordon
Resigned: 24 March 2014
Appointed Date: 09 April 2009
60 years old

Director
LEVINE, Edward Issac
Resigned: 03 September 2002
Appointed Date: 27 January 2000
103 years old

Director
LOGAN, Brian
Resigned: 07 October 2003
Appointed Date: 04 September 2002
69 years old

Director
LOGAN, Brian
Resigned: 06 November 2000
Appointed Date: 04 October 1999
69 years old

Director
MAGUIRE, Ann Margaret
Resigned: 13 June 2013
Appointed Date: 02 March 2004
88 years old

Director
MARSHALL, Adam
Resigned: 29 July 2004
Appointed Date: 04 September 2002
55 years old

Nominee Director
NOMINEE DIRECTORS LTD
Resigned: 04 October 1999
Appointed Date: 04 October 1999

Director
SHAKOORI, Farvardin
Resigned: 15 April 2004
Appointed Date: 04 September 2002
75 years old

Director
WARING, Terrance
Resigned: 23 May 2008
Appointed Date: 21 March 2007
88 years old

Director
WEBBER, Alan, Dr
Resigned: 01 December 2006
Appointed Date: 04 July 2004
92 years old

Director
WELLER, Ernest Charles
Resigned: 09 April 2009
Appointed Date: 14 April 2005
95 years old

Director
WELSH, John Denis Knight
Resigned: 17 March 2002
Appointed Date: 01 August 2000
92 years old

Director
WOLFF, Roger Marcus
Resigned: 18 October 2002
Appointed Date: 04 October 1999
81 years old

DEREK HOUSE (HOVE) LIMITED Events

29 Nov 2016
Confirmation statement made on 4 October 2016 with updates
15 Nov 2016
Appointment of Patricia Carole Amann-Geisler as a director on 1 November 2016
26 Jul 2016
Total exemption small company accounts made up to 31 March 2016
23 Oct 2015
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 42

25 Aug 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 99 more events
11 Oct 1999
Secretary resigned
11 Oct 1999
New director appointed
11 Oct 1999
New director appointed
11 Oct 1999
New secretary appointed
04 Oct 1999
Incorporation