HAMBERY RESIDENTS ASSOCIATION LIMITED
EAST SUSSEX,

Hellopages » East Sussex » Brighton and Hove » BN3 3DE
Company number 02633500
Status Active
Incorporation Date 30 July 1991
Company Type Private Limited Company
Address 21 VENTNOR VILLAS, HOVE, EAST SUSSEX,, BN3 3DE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Confirmation statement made on 30 July 2016 with updates; Total exemption full accounts made up to 31 December 2014. The most likely internet sites of HAMBERY RESIDENTS ASSOCIATION LIMITED are www.hamberyresidentsassociation.co.uk, and www.hambery-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. Hambery Residents Association Limited is a Private Limited Company. The company registration number is 02633500. Hambery Residents Association Limited has been working since 30 July 1991. The present status of the company is Active. The registered address of Hambery Residents Association Limited is 21 Ventnor Villas Hove East Sussex Bn3 3de. . DROHAN, Paul is a Director of the company. DUNN, Janet is a Director of the company. RICKETTS, Timothy Andrew is a Director of the company. Secretary CARLISLE, Ann Gillian has been resigned. Secretary DADSON, David Thomas has been resigned. Secretary GIBBS, Paul Derek has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director CARLISLE, Ann Gillian has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director DADSON, David Thomas has been resigned. Director DOE, Liam Michael has been resigned. Director GIBBS, Paul Derek has been resigned. Director LONGLAND, Jeff has been resigned. Director SHEPHERD, Neil Jeremy, Dr has been resigned. Director WALLING, Amanda Kate has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Director
DROHAN, Paul
Appointed Date: 15 March 2011
59 years old

Director
DUNN, Janet
Appointed Date: 11 September 1991
73 years old

Director
RICKETTS, Timothy Andrew
Appointed Date: 01 December 1993
59 years old

Resigned Directors

Secretary
CARLISLE, Ann Gillian
Resigned: 15 March 2011
Appointed Date: 01 April 2008

Secretary
DADSON, David Thomas
Resigned: 18 June 1997
Appointed Date: 11 September 1991

Secretary
GIBBS, Paul Derek
Resigned: 01 April 2008
Appointed Date: 18 June 1997

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 11 September 1991
Appointed Date: 30 July 1991

Director
CARLISLE, Ann Gillian
Resigned: 15 March 2011
Appointed Date: 01 March 2000
88 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 11 September 1991
Appointed Date: 30 July 1991
35 years old

Director
DADSON, David Thomas
Resigned: 18 June 1997
Appointed Date: 01 September 1992
61 years old

Director
DOE, Liam Michael
Resigned: 17 April 1993
Appointed Date: 11 September 1991
70 years old

Director
GIBBS, Paul Derek
Resigned: 01 April 2008
Appointed Date: 18 June 1997
54 years old

Director
LONGLAND, Jeff
Resigned: 25 November 2009
Appointed Date: 01 January 2008
54 years old

Director
SHEPHERD, Neil Jeremy, Dr
Resigned: 27 August 2013
Appointed Date: 14 July 2010
42 years old

Director
WALLING, Amanda Kate
Resigned: 27 February 1996
Appointed Date: 01 September 1992
61 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 11 September 1991
Appointed Date: 30 July 1991

HAMBERY RESIDENTS ASSOCIATION LIMITED Events

05 Oct 2016
Total exemption full accounts made up to 31 December 2015
07 Aug 2016
Confirmation statement made on 30 July 2016 with updates
06 Oct 2015
Total exemption full accounts made up to 31 December 2014
12 Aug 2015
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 4

30 Sep 2014
Total exemption full accounts made up to 31 December 2013
...
... and 69 more events
29 Oct 1991
Secretary resigned;new secretary appointed;director resigned

29 Oct 1991
Director resigned;new director appointed

29 Oct 1991
Director resigned;new director appointed

29 Oct 1991
Registered office changed on 29/10/91 from: 110 whitchurch rd cardiff CF4 3LY

30 Jul 1991
Incorporation