FAIRWAYS (BRIGHTON) LIMITED
BRIGHTON

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

Company number 03523210
Status Active
Incorporation Date 6 March 1998
Company Type Private Limited Company
Address FOURTH FLOOR PARK GATE, 161-163 PRESTON ROAD, BRIGHTON, EAST SUSSEX, BN1 6AF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 6 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 6 March 2016 with full list of shareholders Statement of capital on 2016-04-01 GBP 55 . The most likely internet sites of FAIRWAYS (BRIGHTON) LIMITED are www.fairwaysbrighton.co.uk, and www.fairways-brighton.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. Fairways Brighton Limited is a Private Limited Company. The company registration number is 03523210. Fairways Brighton Limited has been working since 06 March 1998. The present status of the company is Active. The registered address of Fairways Brighton Limited is Fourth Floor Park Gate 161 163 Preston Road Brighton East Sussex Bn1 6af. . TUFFIN, Carol Frances is a Director of the company. WRIGHT, Stephen is a Director of the company. Secretary LLEWELLYN-JONES, John Hugh has been resigned. Secretary SEARLE, Ethel Miriam has been resigned. Secretary SHERLOCK, Linda Irene has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director BEATTIE, Mark Andrew has been resigned. Director CLIFTON, Ian Paul James has been resigned. Director DEE, Catherine Louise has been resigned. Director HOLMES, Alan Stephen has been resigned. Director HOLMES, Alan Stephen has been resigned. Director LLEWELLYN-JONES, John Hugh has been resigned. Director NAZARI, Perry has been resigned. Director PLUMB, Richard has been resigned. Director POLLICOTT-REID, Patrick John has been resigned. Director RANGER, Geoffrey Malcolm has been resigned. Director REZAKHANI, Behrouz has been resigned. Director SABA, Carlos Vincent has been resigned. Director SAMSON, Sybil Naomi has been resigned. Director SCOTT, Helen has been resigned. Director SEARLE, Ethel Miriam has been resigned. Director SHERLOCK, Linda Irene has been resigned. Director SHERLOCK, Linda Irene has been resigned. Director SMITH, Alexander Allan has been resigned. Director TROLLOPE, Wendy Christine has been resigned. Director TUCK, Marion Anne has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Director
TUFFIN, Carol Frances
Appointed Date: 21 May 2009
76 years old

Director
WRIGHT, Stephen
Appointed Date: 22 July 2004
59 years old

Resigned Directors

Secretary
LLEWELLYN-JONES, John Hugh
Resigned: 18 March 2008
Appointed Date: 15 November 2007

Secretary
SEARLE, Ethel Miriam
Resigned: 19 August 2003
Appointed Date: 06 March 1998

Secretary
SHERLOCK, Linda Irene
Resigned: 23 November 2007
Appointed Date: 19 August 2003

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 06 March 1998
Appointed Date: 06 March 1998

Director
BEATTIE, Mark Andrew
Resigned: 28 October 1999
Appointed Date: 19 March 1998
56 years old

Director
CLIFTON, Ian Paul James
Resigned: 07 July 2015
Appointed Date: 15 December 2014
82 years old

Director
DEE, Catherine Louise
Resigned: 25 August 2001
Appointed Date: 17 May 2001
60 years old

Director
HOLMES, Alan Stephen
Resigned: 28 January 2008
Appointed Date: 16 May 2002
68 years old

Director
HOLMES, Alan Stephen
Resigned: 29 January 2001
Appointed Date: 25 May 2000
68 years old

Director
LLEWELLYN-JONES, John Hugh
Resigned: 07 June 2008
Appointed Date: 05 July 2006
86 years old

Director
NAZARI, Perry
Resigned: 10 August 2005
Appointed Date: 17 July 2003
58 years old

Director
PLUMB, Richard
Resigned: 07 August 2003
Appointed Date: 16 May 2002
54 years old

Director
POLLICOTT-REID, Patrick John
Resigned: 09 May 2012
Appointed Date: 10 October 2007
79 years old

Director
RANGER, Geoffrey Malcolm
Resigned: 22 July 2004
Appointed Date: 19 March 1998
85 years old

Director
REZAKHANI, Behrouz
Resigned: 25 April 2002
Appointed Date: 25 May 2000
78 years old

Director
SABA, Carlos Vincent
Resigned: 29 October 2008
Appointed Date: 10 October 2007
52 years old

Director
SAMSON, Sybil Naomi
Resigned: 15 April 1998
Appointed Date: 06 March 1998
96 years old

Director
SCOTT, Helen
Resigned: 09 May 2012
Appointed Date: 19 May 2005
62 years old

Director
SEARLE, Ethel Miriam
Resigned: 19 August 2003
Appointed Date: 19 March 1998
89 years old

Director
SHERLOCK, Linda Irene
Resigned: 07 February 2010
Appointed Date: 09 July 2008
82 years old

Director
SHERLOCK, Linda Irene
Resigned: 23 November 2007
Appointed Date: 17 July 2003
82 years old

Director
SMITH, Alexander Allan
Resigned: 25 May 2000
Appointed Date: 19 March 1998
82 years old

Director
TROLLOPE, Wendy Christine
Resigned: 31 March 2005
Appointed Date: 22 July 2004
69 years old

Director
TUCK, Marion Anne
Resigned: 17 July 2003
Appointed Date: 28 October 1999
61 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 06 March 1998
Appointed Date: 06 March 1998

FAIRWAYS (BRIGHTON) LIMITED Events

14 Mar 2017
Confirmation statement made on 6 March 2017 with updates
11 Oct 2016
Total exemption small company accounts made up to 31 December 2015
01 Apr 2016
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 55

18 Sep 2015
Total exemption small company accounts made up to 31 December 2014
20 Jul 2015
Termination of appointment of Ian Paul James Clifton as a director on 7 July 2015
...
... and 98 more events
12 Mar 1998
New director appointed
12 Mar 1998
New secretary appointed
12 Mar 1998
Director resigned
12 Mar 1998
Secretary resigned
06 Mar 1998
Incorporation