LIZ B LIMITED
HOVE

Hellopages » East Sussex » Brighton and Hove » BN3 2PJ

Company number 03185906
Status Active
Incorporation Date 15 April 1996
Company Type Private Limited Company
Address THE OLD CASINO, 28 FOURTH AVENUE, HOVE, EAST SUSSEX, BN3 2PJ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 15 April 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 50,000 ; Director's details changed for Tara Jane Howard on 15 April 2016. The most likely internet sites of LIZ B LIMITED are www.lizb.co.uk, and www.liz-b.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and six months. Liz B Limited is a Private Limited Company. The company registration number is 03185906. Liz B Limited has been working since 15 April 1996. The present status of the company is Active. The registered address of Liz B Limited is The Old Casino 28 Fourth Avenue Hove East Sussex Bn3 2pj. . HOWARD, Tara Jane is a Secretary of the company. HOWARD, Tara Jane is a Director of the company. Secretary HILMI, Kerim Haluk has been resigned. Secretary HOWARD, Tara Jane has been resigned. Secretary TOSH, Neil Ferguson Macarthur has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Nominee Director BOURSE SECURITIES LIMITED has been resigned. Director BRINIG, Elizabeth Mary has been resigned. Director BRINIG, Robert Bruce has been resigned. Director PENCHARZ, William John Nathan Onslow has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
HOWARD, Tara Jane
Appointed Date: 01 May 2013

Director
HOWARD, Tara Jane
Appointed Date: 22 September 2000
61 years old

Resigned Directors

Secretary
HILMI, Kerim Haluk
Resigned: 01 May 2013
Appointed Date: 20 January 2004

Secretary
HOWARD, Tara Jane
Resigned: 20 January 2004
Appointed Date: 12 March 2001

Secretary
TOSH, Neil Ferguson Macarthur
Resigned: 12 March 2001
Appointed Date: 20 May 1996

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 20 May 1996
Appointed Date: 15 April 1996

Nominee Director
BOURSE SECURITIES LIMITED
Resigned: 20 May 1996
Appointed Date: 15 April 1996

Director
BRINIG, Elizabeth Mary
Resigned: 26 December 2000
Appointed Date: 20 May 1996
81 years old

Director
BRINIG, Robert Bruce
Resigned: 27 June 2001
Appointed Date: 20 May 1996
84 years old

Director
PENCHARZ, William John Nathan Onslow
Resigned: 26 November 2002
Appointed Date: 22 September 2000
80 years old

LIZ B LIMITED Events

17 Jan 2017
Total exemption small company accounts made up to 30 April 2016
25 Apr 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 50,000

25 Apr 2016
Director's details changed for Tara Jane Howard on 15 April 2016
20 Jan 2016
Total exemption small company accounts made up to 30 April 2015
17 Apr 2015
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 50,000

...
... and 72 more events
21 Jun 1996
New secretary appointed
21 Jun 1996
Secretary resigned
21 Jun 1996
Director resigned
31 May 1996
Company name changed belluton LIMITED\certificate issued on 03/06/96
15 Apr 1996
Incorporation