Company number 04900478
Status Active
Incorporation Date 16 September 2003
Company Type Private Limited Company
Address 63 MILNER ROAD, BRIGHTON, ENGLAND, BN2 4BR
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc
Since the company registration fifty-eight events have happened. The last three records are Termination of appointment of Jane Alexandra Noble as a secretary on 16 January 2017; Termination of appointment of Anna Lauren Bacchoo as a director on 16 January 2017; Registered office address changed from 2 Ashlings Way Shoreham-by-Sea West Sussex BN43 6JT England to 63 Milner Road Brighton BN2 4BR on 16 January 2017. The most likely internet sites of MILNER ROAD (BRIGHTON) LIMITED are www.milnerroadbrighton.co.uk, and www.milner-road-brighton.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Milner Road Brighton Limited is a Private Limited Company.
The company registration number is 04900478. Milner Road Brighton Limited has been working since 16 September 2003.
The present status of the company is Active. The registered address of Milner Road Brighton Limited is 63 Milner Road Brighton England Bn2 4br. . STEVENS, Robert is a Director of the company. Secretary BUCKLE, Mark David has been resigned. Secretary LAW, Angela has been resigned. Secretary NOBLE, Jane Alexandra has been resigned. Secretary TAYLOR, Denise has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Secretary ZINI, Jennifer has been resigned. Director BACCHOO, Anna Lauren has been resigned. Director FISH, Christopher has been resigned. Director LA RONDE, Franklin has been resigned. Director TAYLOR, Denise has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Other accommodation".
Current Directors
Resigned Directors
Secretary
LAW, Angela
Resigned: 16 January 2004
Appointed Date: 16 September 2003
Nominee Secretary
THOMAS, Howard
Resigned: 16 September 2003
Appointed Date: 16 September 2003
Secretary
ZINI, Jennifer
Resigned: 25 September 2008
Appointed Date: 31 August 2005
Director
FISH, Christopher
Resigned: 13 July 2005
Appointed Date: 16 January 2004
73 years old
Director
LA RONDE, Franklin
Resigned: 16 January 2004
Appointed Date: 16 September 2003
56 years old
Director
TAYLOR, Denise
Resigned: 25 September 2008
Appointed Date: 10 March 2005
64 years old
MILNER ROAD (BRIGHTON) LIMITED Events
16 Jan 2017
Termination of appointment of Jane Alexandra Noble as a secretary on 16 January 2017
16 Jan 2017
Termination of appointment of Anna Lauren Bacchoo as a director on 16 January 2017
16 Jan 2017
Registered office address changed from 2 Ashlings Way Shoreham-by-Sea West Sussex BN43 6JT England to 63 Milner Road Brighton BN2 4BR on 16 January 2017
16 Jan 2017
Appointment of Mr Robert Stevens as a director on 1 January 2017
16 Sep 2016
Confirmation statement made on 15 September 2016 with updates
...
... and 48 more events
04 Dec 2003
Director resigned
04 Dec 2003
Secretary resigned
04 Dec 2003
Registered office changed on 04/12/03 from: 16 saint john street london EC1M 4NT
04 Dec 2003
New secretary appointed
16 Sep 2003
Incorporation