NO. 20 CLIFTON ROAD BRIGHTON LIMITED

Hellopages » East Sussex » Brighton and Hove » BN1 3HN

Company number 02242962
Status Active
Incorporation Date 11 April 1988
Company Type Private Limited Company
Address 20 CLIFTON ROAD, BRIGHTON EAST SUSSEX, BN1 3HN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 4 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 4 July 2015 with full list of shareholders Statement of capital on 2015-07-23 GBP 4 . The most likely internet sites of NO. 20 CLIFTON ROAD BRIGHTON LIMITED are www.no20cliftonroadbrighton.co.uk, and www.no-20-clifton-road-brighton.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and six months. No 20 Clifton Road Brighton Limited is a Private Limited Company. The company registration number is 02242962. No 20 Clifton Road Brighton Limited has been working since 11 April 1988. The present status of the company is Active. The registered address of No 20 Clifton Road Brighton Limited is 20 Clifton Road Brighton East Sussex Bn1 3hn. The company`s financial liabilities are £2.26k. It is £1.35k against last year. And the total assets are £4.33k, which is £3.17k against last year. WHITE, Glenn is a Secretary of the company. BARRY, Janice is a Director of the company. GOODYER, Timothy is a Director of the company. THALLMAYER, Burkhard is a Director of the company. WHITE, Glenn is a Director of the company. Secretary DIPLOCK, Angus Reginald has been resigned. Secretary GOODYER, Timothy has been resigned. Secretary HART, Terence James has been resigned. Secretary MOORE, Heather Frances has been resigned. Secretary TACON, Jonathan Richard has been resigned. Secretary TASKER, Sarah Dorothy has been resigned. Director CHANTRY, Stephen has been resigned. Director DIPLOCK, Angus Reginald has been resigned. Director GONZALEZ-CAMINO, Moira Maria has been resigned. Director GREGORY, Sean has been resigned. Director HART, Terence James has been resigned. Director MOORE, Heather Frances has been resigned. Director STEWART, Catherine has been resigned. Director TACON, Jonathan Richard has been resigned. Director TASKER, Sarah Dorothy has been resigned. The company operates in "Residents property management".


no. 20 clifton road brighton Key Finiance

LIABILITIES £2.26k
+147%
CASH n/a
TOTAL ASSETS £4.33k
+272%
All Financial Figures

Current Directors

Secretary
WHITE, Glenn
Appointed Date: 20 July 2015

Director
BARRY, Janice

84 years old

Director
GOODYER, Timothy
Appointed Date: 19 June 2003
68 years old

Director
THALLMAYER, Burkhard
Appointed Date: 14 January 2010
59 years old

Director
WHITE, Glenn
Appointed Date: 12 July 2014
38 years old

Resigned Directors

Secretary
DIPLOCK, Angus Reginald
Resigned: 25 November 1993
Appointed Date: 15 January 1993

Secretary
GOODYER, Timothy
Resigned: 20 July 2015
Appointed Date: 11 May 2007

Secretary
HART, Terence James
Resigned: 15 January 1993

Secretary
MOORE, Heather Frances
Resigned: 25 October 2001
Appointed Date: 20 May 1998

Secretary
TACON, Jonathan Richard
Resigned: 11 May 2007
Appointed Date: 25 October 2001

Secretary
TASKER, Sarah Dorothy
Resigned: 20 May 1998
Appointed Date: 25 November 1993

Director
CHANTRY, Stephen
Resigned: 16 December 2009
Appointed Date: 11 May 2007
48 years old

Director
DIPLOCK, Angus Reginald
Resigned: 25 November 1993
62 years old

Director
GONZALEZ-CAMINO, Moira Maria
Resigned: 18 May 2001
Appointed Date: 20 May 1998
52 years old

Director
GREGORY, Sean
Resigned: 23 September 1999
Appointed Date: 28 February 1994
59 years old

Director
HART, Terence James
Resigned: 15 January 1993
77 years old

Director
MOORE, Heather Frances
Resigned: 19 June 2003
Appointed Date: 07 December 1993
59 years old

Director
STEWART, Catherine
Resigned: 12 July 2014
Appointed Date: 23 September 1999
72 years old

Director
TACON, Jonathan Richard
Resigned: 11 May 2007
Appointed Date: 18 May 2001
50 years old

Director
TASKER, Sarah Dorothy
Resigned: 20 May 1998
Appointed Date: 30 March 1993
61 years old

NO. 20 CLIFTON ROAD BRIGHTON LIMITED Events

15 Aug 2016
Confirmation statement made on 4 July 2016 with updates
01 Jun 2016
Total exemption small company accounts made up to 31 December 2015
23 Jul 2015
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 4

23 Jul 2015
Appointment of Mr Glenn White as a secretary
23 Jul 2015
Termination of appointment of Timothy Goodyer as a secretary on 20 July 2015
...
... and 91 more events
02 Jun 1988
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

02 Jun 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

02 Jun 1988
Registered office changed on 02/06/88 from: 50 lincolns inn fields london WC2A 3PF

10 May 1988
Company name changed ryequest LIMITED\certificate issued on 11/05/88

11 Apr 1988
Incorporation