ENGLISH BUSINESS PARK MANAGEMENT LIMITED
HOVE

Hellopages » East Sussex » Brighton and Hove » BN3 7ET

Company number 04466688
Status Active
Incorporation Date 21 June 2002
Company Type Private Limited Company
Address UNIT 1 ENGLISH BUSINESS PARK, ENGLISH CLOSE OLD SHOREHAM ROAD, HOVE, EAST SUSSEX, BN3 7ET
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Annual return made up to 21 June 2016 with full list of shareholders Statement of capital on 2016-07-14 GBP 12 ; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of ENGLISH BUSINESS PARK MANAGEMENT LIMITED are www.englishbusinessparkmanagement.co.uk, and www.english-business-park-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. English Business Park Management Limited is a Private Limited Company. The company registration number is 04466688. English Business Park Management Limited has been working since 21 June 2002. The present status of the company is Active. The registered address of English Business Park Management Limited is Unit 1 English Business Park English Close Old Shoreham Road Hove East Sussex Bn3 7et. . WEATHERSTONE, Christopher is a Director of the company. Secretary ADES, Victoria has been resigned. Secretary CLARE, Justine Louise has been resigned. Nominee Secretary C & M SECRETARIES LIMITED has been resigned. Nominee Director C & M REGISTRARS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
WEATHERSTONE, Christopher
Appointed Date: 09 July 2002
70 years old

Resigned Directors

Secretary
ADES, Victoria
Resigned: 01 January 2010
Appointed Date: 01 April 2009

Secretary
CLARE, Justine Louise
Resigned: 01 April 2009
Appointed Date: 09 July 2002

Nominee Secretary
C & M SECRETARIES LIMITED
Resigned: 09 July 2002
Appointed Date: 21 June 2002

Nominee Director
C & M REGISTRARS LIMITED
Resigned: 09 July 2002
Appointed Date: 21 June 2002

ENGLISH BUSINESS PARK MANAGEMENT LIMITED Events

22 Sep 2016
Accounts for a dormant company made up to 30 June 2016
14 Jul 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 12

16 Jul 2015
Accounts for a dormant company made up to 30 June 2015
25 Jun 2015
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 12

28 Aug 2014
Accounts for a dormant company made up to 30 June 2014
...
... and 35 more events
14 Aug 2002
Director resigned
14 Aug 2002
Secretary resigned
14 Aug 2002
Registered office changed on 14/08/02 from: p o box 55, 7 spa road, london, SE16 3QQ
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

14 Aug 2002
Registered office changed on 14/08/02 from: p o box 55 7 spa road london SE16 3QQ
21 Jun 2002
Incorporation