JAMES BULLEN DESIGN LIMITED
HOVE BULLEN.PIJJA DESIGN LIMITED

Hellopages » East Sussex » Brighton and Hove » BN3 1FL

Company number 03883287
Status Active
Incorporation Date 25 November 1999
Company Type Private Limited Company
Address 65 THE GARDEN FLAT, LANSDOWNE PLACE, HOVE, EAST SUSSEX, ENGLAND, BN3 1FL
Home Country United Kingdom
Nature of Business 13990 - Manufacture of other textiles n.e.c.
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Registered office address changed from 35 Crown Gardens Brighton BN1 3LD to 65 the Garden Flat Lansdowne Place Hove East Sussex BN3 1FL on 26 January 2017; Confirmation statement made on 11 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of JAMES BULLEN DESIGN LIMITED are www.jamesbullendesign.co.uk, and www.james-bullen-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. James Bullen Design Limited is a Private Limited Company. The company registration number is 03883287. James Bullen Design Limited has been working since 25 November 1999. The present status of the company is Active. The registered address of James Bullen Design Limited is 65 The Garden Flat Lansdowne Place Hove East Sussex England Bn3 1fl. . BULLEN, James Joseph Frederick is a Director of the company. Secretary BABBER, Gulzari Lal has been resigned. Secretary BULLEN, James Joseph Frederick has been resigned. Secretary BULLEN, Jan has been resigned. Secretary BULLEN, Peter has been resigned. Secretary NAMPIJJA, Rhona Rebecca has been resigned. Director NAMPIJJA, Rhona Rebecca has been resigned. The company operates in "Manufacture of other textiles n.e.c.".


Current Directors

Director
BULLEN, James Joseph Frederick
Appointed Date: 25 November 1999
58 years old

Resigned Directors

Secretary
BABBER, Gulzari Lal
Resigned: 14 November 2000
Appointed Date: 07 January 2000

Secretary
BULLEN, James Joseph Frederick
Resigned: 07 January 2000
Appointed Date: 25 November 1999

Secretary
BULLEN, Jan
Resigned: 11 November 2013
Appointed Date: 01 January 2008

Secretary
BULLEN, Peter
Resigned: 30 November 2007
Appointed Date: 15 December 2001

Secretary
NAMPIJJA, Rhona Rebecca
Resigned: 11 December 2001
Appointed Date: 25 November 1999

Director
NAMPIJJA, Rhona Rebecca
Resigned: 11 December 2001
Appointed Date: 25 November 1999
52 years old

Persons With Significant Control

Mr James Joseph Frederick Bullen Ba Hons Ma Rca
Notified on: 1 November 2016
58 years old
Nature of control: Ownership of shares – 75% or more

JAMES BULLEN DESIGN LIMITED Events

26 Jan 2017
Registered office address changed from 35 Crown Gardens Brighton BN1 3LD to 65 the Garden Flat Lansdowne Place Hove East Sussex BN3 1FL on 26 January 2017
16 Nov 2016
Confirmation statement made on 11 November 2016 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
24 Dec 2015
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 2

11 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 46 more events
26 Jan 2001
Accounting reference date extended from 30/11/00 to 31/12/00
13 Jan 2000
Registered office changed on 13/01/00 from: ground and basement 1 tenter ground, london E1 7NH
13 Jan 2000
Secretary resigned
13 Jan 2000
New secretary appointed
25 Nov 1999
Incorporation