NERAWOOD LIMITED
BRIGHTON

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

Company number 02785813
Status Active
Incorporation Date 2 February 1993
Company Type Private Limited Company
Address PAVILION VIEW, 19 NEW ROAD, BRIGHTON, EAST SUSSEX, UNITED KINGDOM, BN1 1EY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 2 February 2017 with updates; Director's details changed for Angela Dolan on 29 January 2017; Accounts for a dormant company made up to 30 April 2016. The most likely internet sites of NERAWOOD LIMITED are www.nerawood.co.uk, and www.nerawood.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. Nerawood Limited is a Private Limited Company. The company registration number is 02785813. Nerawood Limited has been working since 02 February 1993. The present status of the company is Active. The registered address of Nerawood Limited is Pavilion View 19 New Road Brighton East Sussex United Kingdom Bn1 1ey. . DOUGLAS-MORRIS, David Paul is a Secretary of the company. DOLAN, Angela is a Director of the company. DOUGLAS-MORRIS, David Paul is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Secretary FORSYTH, Kieron Alexander James has been resigned. Secretary JONES, Tamsin Jane has been resigned. Secretary OBYRNE, Bryan Dominic has been resigned. Secretary TAWN, Carey Louise has been resigned. Secretary WEBER, Ina has been resigned. Director CHAMBERLAIN, Christopher John has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director FORSYTH, Kieron Alexander James has been resigned. Director GOULDEN, Eric has been resigned. Director JONES, Tamsin Jane has been resigned. Director MALIA, Annemarie Lina Rosa has been resigned. Director OBYRNE, Bryan Dominic has been resigned. Director TAWN, Carey Louise has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
DOUGLAS-MORRIS, David Paul
Appointed Date: 29 November 2009

Director
DOLAN, Angela
Appointed Date: 12 July 2002
51 years old

Director
DOUGLAS-MORRIS, David Paul
Appointed Date: 29 November 2009
79 years old

Resigned Directors

Nominee Secretary
DWYER, Daniel John
Resigned: 10 February 1993
Appointed Date: 02 February 1993

Secretary
FORSYTH, Kieron Alexander James
Resigned: 01 July 2009
Appointed Date: 12 July 2002

Secretary
JONES, Tamsin Jane
Resigned: 08 February 1999
Appointed Date: 10 February 1993

Secretary
OBYRNE, Bryan Dominic
Resigned: 06 April 1999
Appointed Date: 08 February 1999

Secretary
TAWN, Carey Louise
Resigned: 02 September 2000
Appointed Date: 06 January 1999

Secretary
WEBER, Ina
Resigned: 24 May 2002
Appointed Date: 13 September 2000

Director
CHAMBERLAIN, Christopher John
Resigned: 19 April 2005
Appointed Date: 13 August 2000
63 years old

Nominee Director
DOYLE, Betty June
Resigned: 10 February 1993
Appointed Date: 02 February 1993
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 10 February 1993
Appointed Date: 02 February 1993
84 years old

Director
FORSYTH, Kieron Alexander James
Resigned: 01 July 2009
Appointed Date: 14 February 2000
58 years old

Director
GOULDEN, Eric
Resigned: 24 May 2002
Appointed Date: 10 June 1999
71 years old

Director
JONES, Tamsin Jane
Resigned: 08 February 1999
Appointed Date: 10 February 1993
60 years old

Director
MALIA, Annemarie Lina Rosa
Resigned: 10 February 2000
Appointed Date: 20 February 1993
99 years old

Director
OBYRNE, Bryan Dominic
Resigned: 10 June 1999
Appointed Date: 10 February 1993
70 years old

Director
TAWN, Carey Louise
Resigned: 02 September 2000
Appointed Date: 06 January 1999
55 years old

Persons With Significant Control

Mr Thomas Murray Nixon
Notified on: 27 January 2017
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Alexandra Douglas-Morris
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christopher John Chamberlain
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Angela Dolan
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Paul Douglas-Morris
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NERAWOOD LIMITED Events

03 Feb 2017
Confirmation statement made on 2 February 2017 with updates
02 Feb 2017
Director's details changed for Angela Dolan on 29 January 2017
25 Jan 2017
Accounts for a dormant company made up to 30 April 2016
25 Feb 2016
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 3

26 Jan 2016
Accounts for a dormant company made up to 30 April 2015
...
... and 72 more events
19 Mar 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

19 Mar 1993
New director appointed

19 Mar 1993
Registered office changed on 19/03/93 from: 50 lincoln's inn fields london WC2A 3PF

19 Mar 1993
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

02 Feb 1993
Incorporation

Similar Companies

NERANO SOLUTIONS LTD NERAVA LIMITED NERAX LIMITED NERAX TRADING LIMITED NERBAK LIMITED NERBAY LIMITED NERBONE LIMITED