DWELLANS LIMITED
EAST SUSSEX

Hellopages » East Sussex » Brighton and Hove » BN1 3RD

Company number 03163337
Status Active
Incorporation Date 23 February 1996
Company Type Private Limited Company
Address 5 LEOPOLD ROAD, BRIGHTON, EAST SUSSEX, BN1 3RD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 29 February 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 4 . The most likely internet sites of DWELLANS LIMITED are www.dwellans.co.uk, and www.dwellans.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. Dwellans Limited is a Private Limited Company. The company registration number is 03163337. Dwellans Limited has been working since 23 February 1996. The present status of the company is Active. The registered address of Dwellans Limited is 5 Leopold Road Brighton East Sussex Bn1 3rd. The company`s financial liabilities are £5.28k. It is £3.87k against last year. And the total assets are £5.52k, which is £3.87k against last year. LAUGHTON, Sophie Ann is a Director of the company. MACKENZIE, Judith Margaret is a Director of the company. QUAID, David is a Director of the company. THOMAS, Peter is a Director of the company. Secretary BARNES, Anna Louise has been resigned. Secretary MILLS, Sarah Rosemary has been resigned. Secretary PAGE, Antony has been resigned. Secretary VOWLES, Nicholas Guy has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BARNES, Anna Louise has been resigned. Director COOKE, Timothy Andrew has been resigned. Director FRIDMAN, Polly Elizabeth has been resigned. Director GRAY, Adam Charles has been resigned. Director HALLIDAY, Stephen Philip has been resigned. Director HERBERT, Terence Arnold has been resigned. Director HIGHETT, Charles Trevor has been resigned. Director JENKINS, Lucy has been resigned. Director LINDENBURN EVANS, Elizabeth Tracey has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MILLS, Sarah Rosemary has been resigned. Director PAGE, Antony has been resigned. Director SNYDER, Max has been resigned. Director TUCKER, Edna Mary has been resigned. Director VOWLES, Nicholas Guy has been resigned. The company operates in "Other letting and operating of own or leased real estate".


dwellans Key Finiance

LIABILITIES £5.28k
+274%
CASH n/a
TOTAL ASSETS £5.52k
+234%
All Financial Figures

Current Directors

Director
LAUGHTON, Sophie Ann
Appointed Date: 18 February 2016
38 years old

Director
MACKENZIE, Judith Margaret
Appointed Date: 29 January 2016
63 years old

Director
QUAID, David
Appointed Date: 07 December 2005
52 years old

Director
THOMAS, Peter
Appointed Date: 07 November 2006
46 years old

Resigned Directors

Secretary
BARNES, Anna Louise
Resigned: 26 July 2002
Appointed Date: 30 June 1997

Secretary
MILLS, Sarah Rosemary
Resigned: 30 June 1997
Appointed Date: 23 February 1996

Secretary
PAGE, Antony
Resigned: 15 September 2008
Appointed Date: 07 December 2005

Secretary
VOWLES, Nicholas Guy
Resigned: 07 December 2005
Appointed Date: 31 December 2002

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 23 February 1996
Appointed Date: 23 February 1996

Director
BARNES, Anna Louise
Resigned: 26 July 2002
Appointed Date: 30 June 1997
54 years old

Director
COOKE, Timothy Andrew
Resigned: 08 September 2011
Appointed Date: 01 October 2008
38 years old

Director
FRIDMAN, Polly Elizabeth
Resigned: 29 January 2016
Appointed Date: 30 September 2003
48 years old

Director
GRAY, Adam Charles
Resigned: 18 July 2005
Appointed Date: 15 January 1998
53 years old

Director
HALLIDAY, Stephen Philip
Resigned: 15 January 1998
Appointed Date: 23 February 1996
61 years old

Director
HERBERT, Terence Arnold
Resigned: 14 March 2002
Appointed Date: 23 February 1996
82 years old

Director
HIGHETT, Charles Trevor
Resigned: 18 February 2016
Appointed Date: 03 November 2011
69 years old

Director
JENKINS, Lucy
Resigned: 01 December 2006
Appointed Date: 30 September 2003
44 years old

Director
LINDENBURN EVANS, Elizabeth Tracey
Resigned: 29 September 2003
Appointed Date: 01 May 1998
63 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 23 February 1996
Appointed Date: 23 February 1996

Director
MILLS, Sarah Rosemary
Resigned: 30 June 1997
Appointed Date: 23 February 1996
67 years old

Director
PAGE, Antony
Resigned: 15 September 2008
Appointed Date: 18 July 2005
56 years old

Director
SNYDER, Max
Resigned: 01 November 2012
Appointed Date: 07 November 2006
43 years old

Director
TUCKER, Edna Mary
Resigned: 01 May 1998
Appointed Date: 23 February 1996
100 years old

Director
VOWLES, Nicholas Guy
Resigned: 07 December 2005
Appointed Date: 31 December 2002
51 years old

DWELLANS LIMITED Events

11 Mar 2017
Confirmation statement made on 28 February 2017 with updates
21 Nov 2016
Total exemption small company accounts made up to 28 February 2016
23 Mar 2016
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 4

22 Mar 2016
Appointment of Ms Sophie Ann Laughton as a director on 18 February 2016
22 Mar 2016
Appointment of Mrs Judith Margaret Mackenzie as a director on 29 January 2016
...
... and 79 more events
01 Mar 1996
New director appointed
01 Mar 1996
New secretary appointed;new director appointed
01 Mar 1996
New director appointed
01 Mar 1996
Secretary resigned;director resigned
23 Feb 1996
Incorporation

Similar Companies

DWELLA LIMITED DWELLAB LTD. DWELLBEING LIMITED DWELLBERGS LTD DWELLCHING LIMITED DWELLCOURT LIMITED DWELLE LIMITED