NETHERNE MANAGEMENT LIMITED
BRIGHTON

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

Company number 04026814
Status Active
Incorporation Date 29 June 2000
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address C/O STILES HAROLD WILLIAMS LLP, ONE JUBILEE STREET, BRIGHTON, EAST SUSSEX, ENGLAND, BN1 1GE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Appointment of Gary Timothy Smith as a director on 17 February 2017; Appointment of Mr Alexander James Rodell as a director on 1 February 2017; Termination of appointment of Joanna May Robins as a director on 16 December 2016. The most likely internet sites of NETHERNE MANAGEMENT LIMITED are www.nethernemanagement.co.uk, and www.netherne-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. Netherne Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04026814. Netherne Management Limited has been working since 29 June 2000. The present status of the company is Active. The registered address of Netherne Management Limited is C O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex England Bn1 1ge. . STILES HAROLD WILLIAMS LLP is a Secretary of the company. BUCZEK, Steven Paul is a Director of the company. MURDOCH, Robert Lindsay is a Director of the company. RODELL, Alexander James is a Director of the company. SHAH, Rajen is a Director of the company. SHELDON, Lee George is a Director of the company. SMITH, Gary Timothy is a Director of the company. Secretary MITCHELL, Ashley Fraser Lewis has been resigned. Secretary O'DRISCOLL, Robert Christopher has been resigned. Secretary PIOLI, Emma-Jayne Maria has been resigned. Secretary STILES HAROLD WILLIAMS LIMITED has been resigned. Secretary THOMAS EGGAR SECRETARIES LIMITED has been resigned. Director DAVIS, Mark John has been resigned. Director DODD, Ian Maxwell has been resigned. Director DUNLOP, Roger Napier has been resigned. Director EDGINGTON, Richard Alan has been resigned. Director FARMER, Darren has been resigned. Director FISHER, Howard Linden has been resigned. Director JONES, Darren has been resigned. Director KEMP, Mark Andrew has been resigned. Director LAWRIE, Edwin John has been resigned. Director LE CLUSE, Nicollette has been resigned. Director LIGHTFOOT, Lisa Jane has been resigned. Director MADDOX, Michael has been resigned. Director PETERS, Stephen William has been resigned. Director REDDIN, Jonathan Michael has been resigned. Director ROBINS, Joanna May has been resigned. Director SHAH, Rajen has been resigned. Director SPEID, Jennifer Coleen has been resigned. Director TAYLOR, Peter Howard has been resigned. Director WILDING, Clive Michael has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
STILES HAROLD WILLIAMS LLP
Appointed Date: 21 July 2016

Director
BUCZEK, Steven Paul
Appointed Date: 31 March 2012
46 years old

Director
MURDOCH, Robert Lindsay
Appointed Date: 10 January 2011
73 years old

Director
RODELL, Alexander James
Appointed Date: 01 February 2017
36 years old

Director
SHAH, Rajen
Appointed Date: 10 February 2013
57 years old

Director
SHELDON, Lee George
Appointed Date: 19 January 2016
53 years old

Director
SMITH, Gary Timothy
Appointed Date: 17 February 2017
57 years old

Resigned Directors

Secretary
MITCHELL, Ashley Fraser Lewis
Resigned: 01 August 2008
Appointed Date: 04 December 2006

Secretary
O'DRISCOLL, Robert Christopher
Resigned: 04 December 2006
Appointed Date: 01 November 2005

Secretary
PIOLI, Emma-Jayne Maria
Resigned: 01 November 2005
Appointed Date: 21 September 2004

Secretary
STILES HAROLD WILLIAMS LIMITED
Resigned: 21 July 2016
Appointed Date: 10 May 2012

Secretary
THOMAS EGGAR SECRETARIES LIMITED
Resigned: 21 September 2004
Appointed Date: 29 June 2000

Director
DAVIS, Mark John
Resigned: 31 January 2001
Appointed Date: 29 June 2000
69 years old

Director
DODD, Ian Maxwell
Resigned: 25 November 2003
Appointed Date: 14 January 2002
62 years old

Director
DUNLOP, Roger Napier
Resigned: 01 February 2003
Appointed Date: 01 October 2002
60 years old

Director
EDGINGTON, Richard Alan
Resigned: 04 August 2009
Appointed Date: 01 August 2008
69 years old

Director
FARMER, Darren
Resigned: 01 October 2002
Appointed Date: 14 May 2002
60 years old

Director
FISHER, Howard Linden
Resigned: 14 May 2002
Appointed Date: 31 January 2001
80 years old

Director
JONES, Darren
Resigned: 30 June 2005
Appointed Date: 01 February 2003
56 years old

Director
KEMP, Mark Andrew
Resigned: 02 May 2006
Appointed Date: 01 November 2005
57 years old

Director
LAWRIE, Edwin John
Resigned: 17 January 2011
Appointed Date: 04 August 2009
64 years old

Director
LE CLUSE, Nicollette
Resigned: 16 December 2016
Appointed Date: 26 October 2014
63 years old

Director
LIGHTFOOT, Lisa Jane
Resigned: 05 November 2014
Appointed Date: 17 November 2013
45 years old

Director
MADDOX, Michael
Resigned: 15 March 2013
Appointed Date: 10 January 2011
85 years old

Director
PETERS, Stephen William
Resigned: 01 August 2008
Appointed Date: 02 May 2006
66 years old

Director
REDDIN, Jonathan Michael
Resigned: 26 January 2013
Appointed Date: 10 January 2011
64 years old

Director
ROBINS, Joanna May
Resigned: 16 December 2016
Appointed Date: 01 January 2015
46 years old

Director
SHAH, Rajen
Resigned: 10 February 2013
Appointed Date: 10 February 2013
57 years old

Director
SPEID, Jennifer Coleen
Resigned: 26 January 2013
Appointed Date: 29 May 2011
69 years old

Director
TAYLOR, Peter Howard
Resigned: 01 November 2005
Appointed Date: 30 June 2005
79 years old

Director
WILDING, Clive Michael
Resigned: 14 January 2002
Appointed Date: 29 June 2000
70 years old

NETHERNE MANAGEMENT LIMITED Events

23 Feb 2017
Appointment of Gary Timothy Smith as a director on 17 February 2017
14 Feb 2017
Appointment of Mr Alexander James Rodell as a director on 1 February 2017
19 Dec 2016
Termination of appointment of Joanna May Robins as a director on 16 December 2016
19 Dec 2016
Termination of appointment of Nicollette Le Cluse as a director on 16 December 2016
14 Sep 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 104 more events
08 May 2001
Resolutions
  • ELRES ‐ Elective resolution

02 May 2001
New director appointed
02 May 2001
Director resigned
13 Apr 2001
Registered office changed on 13/04/01 from: haredon house london road north cheam surrey SM3 9BS
29 Jun 2000
Incorporation

NETHERNE MANAGEMENT LIMITED Charges

24 May 2011
Legal charge
Delivered: 19 August 2011
Status: Outstanding
Persons entitled: Secretary of State for Health
Description: Land at the former netherne hospital near hooley surrey…