KEMP TOWN ENCLOSURES LIMITED
EAST SUSSEX

Hellopages » East Sussex » Brighton and Hove » BN2 5TA
Company number 03075043
Status Active
Incorporation Date 3 July 1995
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 244 EASTERN ROAD, BRIGHTON, EAST SUSSEX, BN2 5TA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Appointment of Mr Andrew Bruce Doig as a director on 20 March 2017; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 31 July 2016 with updates. The most likely internet sites of KEMP TOWN ENCLOSURES LIMITED are www.kemptownenclosures.co.uk, and www.kemp-town-enclosures.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. Kemp Town Enclosures Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03075043. Kemp Town Enclosures Limited has been working since 03 July 1995. The present status of the company is Active. The registered address of Kemp Town Enclosures Limited is 244 Eastern Road Brighton East Sussex Bn2 5ta. . ROLLS, Jonathan Thomas is a Secretary of the company. CLEGG, Ian Alston is a Director of the company. DOIG, Andrew Bruce is a Director of the company. HARPER, Mark Jonathan Patrick is a Director of the company. HARWOOD, Stephen is a Director of the company. MILLER, Russell Francis is a Director of the company. ROLLS, Jonathan Thomas is a Director of the company. SEWELL, Jill Pamela is a Director of the company. Secretary DEE, Rene Bernard has been resigned. Nominee Secretary WATKINS, Margaret Mary has been resigned. Director ANTRAM, Anne Elizabeth has been resigned. Director ASHWELL, Alan Ronald has been resigned. Director CAVE, Denis Timothy has been resigned. Director DILTON HILL, Maureen Margaret has been resigned. Director EYNON, Mark Finn Walton has been resigned. Director GRIFFITHS, Joan Patricia has been resigned. Director HARRIS, Roy Peters has been resigned. Director HICKS, Stephen Richard has been resigned. Director HORTON, Brian Geoffrey has been resigned. Director INGLETHORPE, Michael has been resigned. Director LLOYD-JACOB, David Oliver has been resigned. Director LUDER, Barbara Evelyn has been resigned. Director MACDONALD, Alice Theresa, Lady has been resigned. Nominee Director MCCOLLUM, Angela Jean has been resigned. Director MORRIS, David Christopher has been resigned. Director PRIDELL, Andrew John has been resigned. Director RUSSELL, Andrew Neville has been resigned. Director THOMPSON, John Merrick has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
ROLLS, Jonathan Thomas
Appointed Date: 11 March 1996

Director
CLEGG, Ian Alston
Appointed Date: 17 March 2014
78 years old

Director
DOIG, Andrew Bruce
Appointed Date: 20 March 2017
78 years old

Director
HARPER, Mark Jonathan Patrick
Appointed Date: 27 January 2010
64 years old

Director
HARWOOD, Stephen
Appointed Date: 30 June 2008
73 years old

Director
MILLER, Russell Francis
Appointed Date: 13 January 2016
87 years old

Director
ROLLS, Jonathan Thomas
Appointed Date: 02 December 1995
79 years old

Director
SEWELL, Jill Pamela
Appointed Date: 03 September 2007
77 years old

Resigned Directors

Secretary
DEE, Rene Bernard
Resigned: 20 January 1996
Appointed Date: 18 July 1995

Nominee Secretary
WATKINS, Margaret Mary
Resigned: 18 July 1995
Appointed Date: 03 July 1995

Director
ANTRAM, Anne Elizabeth
Resigned: 02 August 2004
Appointed Date: 08 April 2002
100 years old

Director
ASHWELL, Alan Ronald
Resigned: 07 October 2002
Appointed Date: 18 July 1995
75 years old

Director
CAVE, Denis Timothy
Resigned: 25 June 2007
Appointed Date: 06 October 2001
95 years old

Director
DILTON HILL, Maureen Margaret
Resigned: 01 November 2008
Appointed Date: 02 July 2003
77 years old

Director
EYNON, Mark Finn Walton
Resigned: 31 October 2014
Appointed Date: 01 November 2008
69 years old

Director
GRIFFITHS, Joan Patricia
Resigned: 28 November 2009
Appointed Date: 15 January 2007
85 years old

Director
HARRIS, Roy Peters
Resigned: 20 July 1996
Appointed Date: 18 July 1995
94 years old

Director
HICKS, Stephen Richard
Resigned: 28 September 2009
Appointed Date: 15 January 2007
76 years old

Director
HORTON, Brian Geoffrey
Resigned: 16 January 2016
Appointed Date: 02 August 2004
79 years old

Director
INGLETHORPE, Michael
Resigned: 01 September 1996
Appointed Date: 18 July 1995
86 years old

Director
LLOYD-JACOB, David Oliver
Resigned: 30 June 2008
Appointed Date: 07 October 2002
87 years old

Director
LUDER, Barbara Evelyn
Resigned: 12 April 2003
Appointed Date: 18 July 1995
96 years old

Director
MACDONALD, Alice Theresa, Lady
Resigned: 31 October 2008
Appointed Date: 02 August 2004
79 years old

Nominee Director
MCCOLLUM, Angela Jean
Resigned: 18 July 1995
Appointed Date: 03 July 1995
63 years old

Director
MORRIS, David Christopher
Resigned: 28 January 1999
Appointed Date: 18 July 1995
101 years old

Director
PRIDELL, Andrew John
Resigned: 25 January 2002
Appointed Date: 28 January 1999
78 years old

Director
RUSSELL, Andrew Neville
Resigned: 30 June 2008
Appointed Date: 06 October 2001
85 years old

Director
THOMPSON, John Merrick
Resigned: 31 October 1998
Appointed Date: 09 November 1996
77 years old

KEMP TOWN ENCLOSURES LIMITED Events

23 Mar 2017
Appointment of Mr Andrew Bruce Doig as a director on 20 March 2017
30 Sep 2016
Total exemption small company accounts made up to 31 March 2016
10 Aug 2016
Confirmation statement made on 31 July 2016 with updates
27 Apr 2016
Appointment of Mr Russell Francis Miller as a director on 13 January 2016
20 Jan 2016
Termination of appointment of Brian Geoffrey Horton as a director on 16 January 2016
...
... and 84 more events
09 Aug 1995
New director appointed

09 Aug 1995
New director appointed

25 Jul 1995
Director resigned
25 Jul 1995
Secretary resigned
03 Jul 1995
Incorporation