DESIGN QUARTER MANAGEMENT LIMITED
HOVE

Hellopages » East Sussex » Brighton and Hove » BN3 2DJ

Company number 05315372
Status Active
Incorporation Date 17 December 2004
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address CORNELIUS HOUSE, 178-180 CHURCH ROAD, HOVE, EAST SUSSEX, BN3 2DJ
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 17 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 17 December 2015 no member list. The most likely internet sites of DESIGN QUARTER MANAGEMENT LIMITED are www.designquartermanagement.co.uk, and www.design-quarter-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. Design Quarter Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05315372. Design Quarter Management Limited has been working since 17 December 2004. The present status of the company is Active. The registered address of Design Quarter Management Limited is Cornelius House 178 180 Church Road Hove East Sussex Bn3 2dj. . PP SECRETARIES LIMITED is a Secretary of the company. HUSSEY, Paul is a Director of the company. MACGREGOR-BOYLE, Andrew is a Director of the company. VIBERT, Caroline Julie Palace is a Director of the company. VIBERT, Simon David Newman is a Director of the company. Secretary BIGG, Sally Jane Janet has been resigned. Secretary DRACEY, Diane has been resigned. Director BIGG, Jonathan has been resigned. Director THOMPSON, Alan Craven has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
PP SECRETARIES LIMITED
Appointed Date: 17 January 2007

Director
HUSSEY, Paul
Appointed Date: 27 October 2008
71 years old

Director
MACGREGOR-BOYLE, Andrew
Appointed Date: 24 December 2012
74 years old

Director
VIBERT, Caroline Julie Palace
Appointed Date: 26 October 2008
62 years old

Director
VIBERT, Simon David Newman
Appointed Date: 26 October 2008
62 years old

Resigned Directors

Secretary
BIGG, Sally Jane Janet
Resigned: 17 January 2007
Appointed Date: 31 March 2005

Secretary
DRACEY, Diane
Resigned: 31 March 2005
Appointed Date: 17 December 2004

Director
BIGG, Jonathan
Resigned: 03 November 2008
Appointed Date: 31 March 2005
59 years old

Director
THOMPSON, Alan Craven
Resigned: 31 March 2005
Appointed Date: 17 December 2004
76 years old

DESIGN QUARTER MANAGEMENT LIMITED Events

23 Dec 2016
Confirmation statement made on 17 December 2016 with updates
20 Sep 2016
Total exemption small company accounts made up to 31 December 2015
22 Dec 2015
Annual return made up to 17 December 2015 no member list
22 Dec 2015
Director's details changed for Paul Hussey on 17 December 2015
22 Dec 2015
Director's details changed for Mr Andrew Macgregor-Boyle on 17 December 2015
...
... and 38 more events
13 Apr 2005
New secretary appointed
07 Apr 2005
Secretary resigned
13 Jan 2005
Memorandum and Articles of Association
13 Jan 2005
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

17 Dec 2004
Incorporation