MEDVILLE LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN1 1EY

Company number 03447248
Status Active
Incorporation Date 9 October 1997
Company Type Private Limited Company
Address PAVILION VIEW, 19 NEW ROAD, BRIGHTON, EAST SUSSEX, BN1 1EY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 9 October 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of MEDVILLE LIMITED are www.medville.co.uk, and www.medville.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. Medville Limited is a Private Limited Company. The company registration number is 03447248. Medville Limited has been working since 09 October 1997. The present status of the company is Active. The registered address of Medville Limited is Pavilion View 19 New Road Brighton East Sussex Bn1 1ey. The company`s financial liabilities are £7.98k. It is £0k against last year. . PARSONS, Nigel Andrew is a Secretary of the company. AUSTRIN, Elliott James is a Director of the company. CLOHERTY, William is a Director of the company. HOWES, Rupert Spencer is a Director of the company. NICHOL, Andrew James is a Director of the company. PARSONS, Nigel Andrew is a Director of the company. Secretary CLOHERTY, William has been resigned. Secretary LONG, Michael John has been resigned. Director BENJAMIN, Rosemary Dany has been resigned. Director CHESTER, Alex George has been resigned. Director GODDING, David has been resigned. Director ISON, Neil Anthony has been resigned. Director KLEIN, Anthony has been resigned. Director LONG, Michael John has been resigned. Director MEECHAM KLEIN, Julia has been resigned. Director MUNICCHI, Lorna has been resigned. Director OSBORNE, Betty has been resigned. Director STEVENSON, Josephine has been resigned. Director WILLIAMS, Helena has been resigned. The company operates in "Residents property management".


medville Key Finiance

LIABILITIES £7.98k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
PARSONS, Nigel Andrew
Appointed Date: 29 January 2001

Director
AUSTRIN, Elliott James
Appointed Date: 14 October 2014
43 years old

Director
CLOHERTY, William
Appointed Date: 27 November 1997
59 years old

Director
HOWES, Rupert Spencer
Appointed Date: 27 May 2002
62 years old

Director
NICHOL, Andrew James
Appointed Date: 22 July 2003
45 years old

Director
PARSONS, Nigel Andrew
Appointed Date: 29 January 2001
75 years old

Resigned Directors

Secretary
CLOHERTY, William
Resigned: 29 January 2001
Appointed Date: 27 November 1997

Secretary
LONG, Michael John
Resigned: 27 November 1997
Appointed Date: 09 October 1997

Director
BENJAMIN, Rosemary Dany
Resigned: 22 July 2003
Appointed Date: 27 November 1997
90 years old

Director
CHESTER, Alex George
Resigned: 27 November 1997
Appointed Date: 09 October 1997
56 years old

Director
GODDING, David
Resigned: 14 August 2014
Appointed Date: 21 May 2007
49 years old

Director
ISON, Neil Anthony
Resigned: 01 May 2007
Appointed Date: 27 November 1997
61 years old

Director
KLEIN, Anthony
Resigned: 05 February 2009
Appointed Date: 02 July 2004
50 years old

Director
LONG, Michael John
Resigned: 27 November 1997
Appointed Date: 09 October 1997
78 years old

Director
MEECHAM KLEIN, Julia
Resigned: 05 February 2009
Appointed Date: 16 May 2007
50 years old

Director
MUNICCHI, Lorna
Resigned: 14 April 2004
Appointed Date: 27 May 2002
98 years old

Director
OSBORNE, Betty
Resigned: 27 May 2002
Appointed Date: 27 November 1997
93 years old

Director
STEVENSON, Josephine
Resigned: 20 November 1998
Appointed Date: 27 November 1997
82 years old

Director
WILLIAMS, Helena
Resigned: 22 February 1999
Appointed Date: 27 November 1997
105 years old

MEDVILLE LIMITED Events

11 Oct 2016
Accounts for a dormant company made up to 31 March 2016
11 Oct 2016
Confirmation statement made on 9 October 2016 with updates
12 Nov 2015
Accounts for a dormant company made up to 31 March 2015
29 Oct 2015
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 7

05 Nov 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 65 more events
11 Dec 1997
Accounting reference date extended from 31/10/98 to 31/03/99
11 Dec 1997
Ad 27/11/97--------- £ si 4@1=4 £ ic 2/6
11 Dec 1997
Director resigned
11 Dec 1997
Secretary resigned;director resigned
09 Oct 1997
Incorporation