NO.42 LIMITED
EAST SUSSEX SPEED 8918 LIMITED

Hellopages » East Sussex » Brighton and Hove » BN1 4QF

Company number 04280091
Status Active
Incorporation Date 3 September 2001
Company Type Private Limited Company
Address 42A PRESTON ROAD, BRIGHTON, EAST SUSSEX, BN1 4QF
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 3 September 2016 with updates; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 3 September 2015 with full list of shareholders Statement of capital on 2015-09-08 GBP 2 . The most likely internet sites of NO.42 LIMITED are www.no42.co.uk, and www.no-42.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. No 42 Limited is a Private Limited Company. The company registration number is 04280091. No 42 Limited has been working since 03 September 2001. The present status of the company is Active. The registered address of No 42 Limited is 42a Preston Road Brighton East Sussex Bn1 4qf. The cash in hand is £0.1k. It is £0k against last year. . GRAY, Fraser Jonathan is a Secretary of the company. GRAY, Fraser Jonathan is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director GILES, Ernest Alfred has been resigned. Director GILES, Ernest Alfred has been resigned. Director GOBLE, David has been resigned. Director HANKS, David Michael has been resigned. Director RAMOS, Joao Antonio has been resigned. Director RAMOS, Joho Antonio Carvalhu has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


no.42 Key Finiance

LIABILITIES n/a
CASH £0.1k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
GRAY, Fraser Jonathan
Appointed Date: 01 October 2001

Director
GRAY, Fraser Jonathan
Appointed Date: 01 October 2001
64 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 01 October 2001
Appointed Date: 03 September 2001

Director
GILES, Ernest Alfred
Resigned: 01 November 2008
Appointed Date: 09 July 2002
83 years old

Director
GILES, Ernest Alfred
Resigned: 22 February 2002
Appointed Date: 01 October 2001
83 years old

Director
GOBLE, David
Resigned: 09 July 2002
Appointed Date: 07 March 2002
70 years old

Director
HANKS, David Michael
Resigned: 09 July 2002
Appointed Date: 07 March 2002
68 years old

Director
RAMOS, Joao Antonio
Resigned: 22 February 2002
Appointed Date: 01 October 2001
81 years old

Director
RAMOS, Joho Antonio Carvalhu
Resigned: 01 November 2008
Appointed Date: 09 July 2002
81 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 01 October 2001
Appointed Date: 03 September 2001

Persons With Significant Control

Mr Fraser Jonathan Gray
Notified on: 3 September 2016
64 years old
Nature of control: Ownership of shares – 75% or more

NO.42 LIMITED Events

16 Sep 2016
Confirmation statement made on 3 September 2016 with updates
17 Jun 2016
Accounts for a dormant company made up to 30 September 2015
08 Sep 2015
Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2

08 Jun 2015
Accounts for a dormant company made up to 30 September 2014
23 Sep 2014
Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2

...
... and 42 more events
18 Oct 2001
New director appointed
18 Oct 2001
New director appointed
10 Oct 2001
Registered office changed on 10/10/01 from: 6-8 underwood street london N1 7JQ
05 Oct 2001
Company name changed speed 8918 LIMITED\certificate issued on 05/10/01
03 Sep 2001
Incorporation