NO. 61/63 WILBURY ROAD HOVE, LIMITED
HOVE

Hellopages » East Sussex » Brighton and Hove » BN3 2FD

Company number 00791446
Status Active
Incorporation Date 11 February 1964
Company Type Private Limited Company
Address BYZANTINE OVERSEAS LIMITED, 1-2 ADELAIDE MANSIONS, HOVE, EAST SUSSEX, BN3 2FD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 13 June 2016 with full list of shareholders Statement of capital on 2016-07-06 GBP 8 ; Termination of appointment of Andrew John Wright as a director on 5 January 2016. The most likely internet sites of NO. 61/63 WILBURY ROAD HOVE, LIMITED are www.no6163wilburyroadhove.co.uk, and www.no-61-63-wilbury-road-hove.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and eight months. No 61 63 Wilbury Road Hove Limited is a Private Limited Company. The company registration number is 00791446. No 61 63 Wilbury Road Hove Limited has been working since 11 February 1964. The present status of the company is Active. The registered address of No 61 63 Wilbury Road Hove Limited is Byzantine Overseas Limited 1 2 Adelaide Mansions Hove East Sussex Bn3 2fd. . SMITH, John, Dr is a Secretary of the company. FLEMING, Julia, Dr is a Director of the company. HUCKER, Claire, Dr is a Director of the company. SMITH, John, Dr is a Director of the company. WICKS, Gerald Richard is a Director of the company. Secretary ADAMS, Bettina has been resigned. Secretary GOLDIE, Jane Louise has been resigned. Secretary JORDAN, Bettina has been resigned. Secretary LADER, Vicki has been resigned. Secretary MARCHANT, Rosalind Anne has been resigned. Secretary SPICER, Carmel has been resigned. Director ARMFIELD, Lucy Kathrine has been resigned. Director BURKE, Melanie Jane has been resigned. Director CHAMLEY, Rachel has been resigned. Director CORBIN, Harold Arthur has been resigned. Director CURRAN, John Bertram has been resigned. Director DANIELS, Paul Gregory has been resigned. Director DANSOH, Hubert Yaw has been resigned. Director GOLDIE, Jane Louise has been resigned. Director HILES, Timothy John has been resigned. Director JORDAN, Bettina has been resigned. Director LADER, Vicki has been resigned. Director LOCK, Andrew John has been resigned. Director MARCHANT, Rosalind Anne has been resigned. Director MARCHANT, Rosalind Anne has been resigned. Director O'REILLY, Gary Miles has been resigned. Director ROBINSON, Alan has been resigned. Director SANDERSON, Mark Benjamin has been resigned. Director SPICER, Carmel has been resigned. Director TAYLOR, Cecilia has been resigned. Director TUCKER, Sonia Louise has been resigned. Director VICCAM, Peter Roy has been resigned. Director WALLACE, James Walter has been resigned. Director WIGNALL, Andrew Stuart has been resigned. Director WRIGHT, Andrew John has been resigned. Director WRIGHT, Luke James has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
SMITH, John, Dr
Appointed Date: 07 August 2012

Director
FLEMING, Julia, Dr
Appointed Date: 06 March 2014
45 years old

Director
HUCKER, Claire, Dr
Appointed Date: 20 November 2007
50 years old

Director
SMITH, John, Dr
Appointed Date: 05 May 2010
56 years old

Director
WICKS, Gerald Richard
Appointed Date: 29 November 2014
76 years old

Resigned Directors

Secretary
ADAMS, Bettina
Resigned: 28 February 2007
Appointed Date: 26 June 2003

Secretary
GOLDIE, Jane Louise
Resigned: 07 August 2012
Appointed Date: 21 May 2009

Secretary
JORDAN, Bettina
Resigned: 21 May 2009
Appointed Date: 30 November 2007

Secretary
LADER, Vicki
Resigned: 30 November 2007
Appointed Date: 28 February 2007

Secretary
MARCHANT, Rosalind Anne
Resigned: 26 June 2003
Appointed Date: 21 May 1998

Secretary
SPICER, Carmel
Resigned: 21 May 1998

Director
ARMFIELD, Lucy Kathrine
Resigned: 21 June 2007
Appointed Date: 10 March 2006
48 years old

Director
BURKE, Melanie Jane
Resigned: 10 March 2015
Appointed Date: 19 June 2011
53 years old

Director
CHAMLEY, Rachel
Resigned: 11 February 2011
Appointed Date: 30 June 2004
53 years old

Director
CORBIN, Harold Arthur
Resigned: 22 May 1997
101 years old

Director
CURRAN, John Bertram
Resigned: 06 February 1995
92 years old

Director
DANIELS, Paul Gregory
Resigned: 30 August 2001
Appointed Date: 26 May 1994
58 years old

Director
DANSOH, Hubert Yaw
Resigned: 21 December 2009
Appointed Date: 06 February 1995
54 years old

Director
GOLDIE, Jane Louise
Resigned: 07 August 2012
Appointed Date: 31 May 2006
59 years old

Director
HILES, Timothy John
Resigned: 14 September 2009
Appointed Date: 01 December 2001
79 years old

Director
JORDAN, Bettina
Resigned: 08 September 2009
Appointed Date: 06 August 2002
56 years old

Director
LADER, Vicki
Resigned: 30 November 2007
Appointed Date: 05 February 2005
56 years old

Director
LOCK, Andrew John
Resigned: 28 January 1999
Appointed Date: 21 May 1998
57 years old

Director
MARCHANT, Rosalind Anne
Resigned: 31 October 2003
Appointed Date: 13 June 1991
83 years old

Director
MARCHANT, Rosalind Anne
Resigned: 31 December 2000
83 years old

Director
O'REILLY, Gary Miles
Resigned: 03 July 2006
Appointed Date: 14 October 2005
64 years old

Director
ROBINSON, Alan
Resigned: 31 May 2006
68 years old

Director
SANDERSON, Mark Benjamin
Resigned: 06 August 2002
Appointed Date: 21 May 1998
52 years old

Director
SPICER, Carmel
Resigned: 14 October 2005
Appointed Date: 30 October 1984
91 years old

Director
TAYLOR, Cecilia
Resigned: 20 November 1995
124 years old

Director
TUCKER, Sonia Louise
Resigned: 26 February 1998
115 years old

Director
VICCAM, Peter Roy
Resigned: 21 May 1998
Appointed Date: 22 May 1997
62 years old

Director
WALLACE, James Walter
Resigned: 05 February 2005
Appointed Date: 22 May 1997
60 years old

Director
WIGNALL, Andrew Stuart
Resigned: 10 March 2006
Appointed Date: 17 February 1999
56 years old

Director
WRIGHT, Andrew John
Resigned: 05 January 2016
Appointed Date: 26 February 2007
54 years old

Director
WRIGHT, Luke James
Resigned: 01 November 2009
Appointed Date: 04 July 2006
40 years old

NO. 61/63 WILBURY ROAD HOVE, LIMITED Events

23 Aug 2016
Total exemption small company accounts made up to 31 December 2015
06 Jul 2016
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 8

01 Jul 2016
Termination of appointment of Andrew John Wright as a director on 5 January 2016
02 Jul 2015
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 8

02 Jul 2015
Termination of appointment of Melanie Jane Burke as a director on 10 March 2015
...
... and 124 more events
04 Nov 1987
Return made up to 27/05/87; full list of members

24 Jul 1986
Return made up to 04/06/86; full list of members

20 Jun 1986
Full accounts made up to 31 December 1985

11 Feb 1964
Incorporation
11 Feb 1964
Certificate of incorporation