ESPALIER PROPERTY PROJECT 005 LTD
BRIGHTON MILE END ROAD 2 LIMITED NEWINCCO 1026 LIMITED

Hellopages » East Sussex » Brighton and Hove » BN1 4AA
Company number 07331899
Status Active
Incorporation Date 30 July 2010
Company Type Private Limited Company
Address ONE, GLOUCESTER PLACE, BRIGHTON, BN1 4AA
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 thirty-six events have happened. The last three records are Termination of appointment of Matthew Andrew Virgo as a director on 31 January 2017; Appointment of Mr Timothy Edward Slater as a director on 31 January 2017; Total exemption small company accounts made up to 31 July 2016. The most likely internet sites of ESPALIER PROPERTY PROJECT 005 LTD are www.espalierpropertyproject005.co.uk, and www.espalier-property-project-005.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and seven months. Espalier Property Project 005 Ltd is a Private Limited Company. The company registration number is 07331899. Espalier Property Project 005 Ltd has been working since 30 July 2010. The present status of the company is Active. The registered address of Espalier Property Project 005 Ltd is One Gloucester Place Brighton Bn1 4aa. . COLIN, Andrew Jeremy is a Director of the company. SLATER, Timothy Edward is a Director of the company. Secretary MUGGRIDGE, Caroline has been resigned. Secretary OLSWANG COSEC LIMITED has been resigned. Director MACKIE, Christopher Alan has been resigned. Director SYKES, John Buchanan has been resigned. Director VIRGO, Matthew Andrew has been resigned. Director OLSWANG DIRECTORS 1 LIMITED has been resigned. Director OLSWANG DIRECTORS 2 LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
COLIN, Andrew Jeremy
Appointed Date: 25 August 2010
66 years old

Director
SLATER, Timothy Edward
Appointed Date: 31 January 2017
53 years old

Resigned Directors

Secretary
MUGGRIDGE, Caroline
Resigned: 01 November 2013
Appointed Date: 25 August 2010

Secretary
OLSWANG COSEC LIMITED
Resigned: 25 August 2010
Appointed Date: 30 July 2010

Director
MACKIE, Christopher Alan
Resigned: 25 August 2010
Appointed Date: 30 July 2010
66 years old

Director
SYKES, John Buchanan
Resigned: 02 November 2015
Appointed Date: 25 August 2010
62 years old

Director
VIRGO, Matthew Andrew
Resigned: 31 January 2017
Appointed Date: 02 November 2015
50 years old

Director
OLSWANG DIRECTORS 1 LIMITED
Resigned: 25 August 2010
Appointed Date: 30 July 2010

Director
OLSWANG DIRECTORS 2 LIMITED
Resigned: 25 August 2010
Appointed Date: 30 July 2010

Persons With Significant Control

Mr Andrew Jeremy Colin
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

ESPALIER PROPERTY PROJECT 005 LTD Events

31 Jan 2017
Termination of appointment of Matthew Andrew Virgo as a director on 31 January 2017
31 Jan 2017
Appointment of Mr Timothy Edward Slater as a director on 31 January 2017
17 Jan 2017
Total exemption small company accounts made up to 31 July 2016
30 Sep 2016
Confirmation statement made on 30 July 2016 with updates
28 Apr 2016
Total exemption small company accounts made up to 31 July 2015
...
... and 26 more events
01 Sep 2010
Termination of appointment of Christopher Mackie as a director
01 Sep 2010
Termination of appointment of Olswang Cosec Limited as a secretary
26 Aug 2010
Company name changed newincco 1026 LIMITED\certificate issued on 26/08/10
  • RES15 ‐ Change company name resolution on 2010-08-25

26 Aug 2010
Change of name notice
30 Jul 2010
Incorporation