PORTLAND MEWS RESIDENTS ASSOCIATION LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN2 1EQ

Company number 02960495
Status Active
Incorporation Date 19 August 1994
Company Type Private Limited Company
Address 3 PORTLAND MEWS, BRIGHTON, ENGLAND, BN2 1EQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Appointment of Mr Andrew Alec Weston Goodman as a director on 25 October 2016; Confirmation statement made on 11 August 2016 with updates; Accounts for a dormant company made up to 31 August 2015. The most likely internet sites of PORTLAND MEWS RESIDENTS ASSOCIATION LIMITED are www.portlandmewsresidentsassociation.co.uk, and www.portland-mews-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. Portland Mews Residents Association Limited is a Private Limited Company. The company registration number is 02960495. Portland Mews Residents Association Limited has been working since 19 August 1994. The present status of the company is Active. The registered address of Portland Mews Residents Association Limited is 3 Portland Mews Brighton England Bn2 1eq. . DEAN, Daniel Eric is a Secretary of the company. DEAN, Daniel Eric is a Director of the company. DUNCUMB, Carol Avis is a Director of the company. GOODMAN, Andrew Alec Weston is a Director of the company. HALL, Adam Mark is a Director of the company. HOBDEN, Sharon Jean is a Director of the company. MATTHEWS, Gillean is a Director of the company. MORLEY, Graham Frederick is a Director of the company. PALFREY, Mark David is a Director of the company. WOOD, Arthur John is a Director of the company. Secretary HULL, Jean has been resigned. Secretary MATTHEWS, Gillean has been resigned. Secretary MATTHEWS, Gillian has been resigned. Secretary MORLEY, Graham Frederick has been resigned. Secretary WATERLOW REGISTRARS LIMITED has been resigned. Secretary WATERLOW REGISTRARS LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BLAKEY, Mervyn John has been resigned. Director DAVION, Nicholas has been resigned. Director GRIME, Arthur Michael, Reverend has been resigned. Director HULL, Jean has been resigned. Director MILSOM, Antony Michael has been resigned. Director PIRRIE, John has been resigned. Director POILE, John Duncan has been resigned. Director PRICE, Craig has been resigned. Director RUSSELL, Julia has been resigned. Director SAW, Desmond Frederick has been resigned. Director SHINAR BUSH, Rodney George has been resigned. Director TOWLER, Alan Charles has been resigned. Director TROUP, Marjorie has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


portland mews residents association Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
DEAN, Daniel Eric
Appointed Date: 04 December 2015

Director
DEAN, Daniel Eric
Appointed Date: 13 March 2013
65 years old

Director
DUNCUMB, Carol Avis
Appointed Date: 03 February 2015
63 years old

Director
GOODMAN, Andrew Alec Weston
Appointed Date: 25 October 2016
82 years old

Director
HALL, Adam Mark
Appointed Date: 22 January 2016
60 years old

Director
HOBDEN, Sharon Jean
Appointed Date: 01 August 2005
68 years old

Director
MATTHEWS, Gillean
Appointed Date: 19 August 1994
74 years old

Director
MORLEY, Graham Frederick
Appointed Date: 03 October 2003
73 years old

Director
PALFREY, Mark David
Appointed Date: 17 March 2000
58 years old

Director
WOOD, Arthur John
Appointed Date: 19 August 1994
84 years old

Resigned Directors

Secretary
HULL, Jean
Resigned: 01 August 2001
Appointed Date: 19 October 1999

Secretary
MATTHEWS, Gillean
Resigned: 05 October 2015
Appointed Date: 01 August 2010

Secretary
MATTHEWS, Gillian
Resigned: 08 February 1995
Appointed Date: 19 August 1994

Secretary
MORLEY, Graham Frederick
Resigned: 30 July 2010
Appointed Date: 05 June 2006

Secretary
WATERLOW REGISTRARS LIMITED
Resigned: 16 February 2006
Appointed Date: 01 August 2001

Secretary
WATERLOW REGISTRARS LIMITED
Resigned: 19 October 1999
Appointed Date: 08 February 1995

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 19 August 1994
Appointed Date: 19 August 1994

Director
BLAKEY, Mervyn John
Resigned: 16 November 2001
Appointed Date: 19 August 1994
76 years old

Director
DAVION, Nicholas
Resigned: 08 February 2016
Appointed Date: 01 August 2005
59 years old

Director
GRIME, Arthur Michael, Reverend
Resigned: 01 August 2001
Appointed Date: 19 August 1994
97 years old

Director
HULL, Jean
Resigned: 03 February 2015
Appointed Date: 19 October 1999
99 years old

Director
MILSOM, Antony Michael
Resigned: 01 August 2001
Appointed Date: 19 August 1994
61 years old

Director
PIRRIE, John
Resigned: 18 July 2001
Appointed Date: 19 August 1994
73 years old

Director
POILE, John Duncan
Resigned: 29 July 2003
Appointed Date: 19 August 1994
83 years old

Director
PRICE, Craig
Resigned: 13 March 2013
Appointed Date: 20 December 2006
52 years old

Director
RUSSELL, Julia
Resigned: 01 November 2015
Appointed Date: 31 July 2009
73 years old

Director
SAW, Desmond Frederick
Resigned: 27 March 1997
Appointed Date: 19 August 1994
103 years old

Director
SHINAR BUSH, Rodney George
Resigned: 03 October 2003
Appointed Date: 16 November 2001
77 years old

Director
TOWLER, Alan Charles
Resigned: 20 December 2006
Appointed Date: 29 July 2003
63 years old

Director
TROUP, Marjorie
Resigned: 30 July 2009
Appointed Date: 01 August 2001
74 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 19 August 1994
Appointed Date: 19 August 1994

PORTLAND MEWS RESIDENTS ASSOCIATION LIMITED Events

25 Oct 2016
Appointment of Mr Andrew Alec Weston Goodman as a director on 25 October 2016
12 Aug 2016
Confirmation statement made on 11 August 2016 with updates
20 May 2016
Accounts for a dormant company made up to 31 August 2015
19 Apr 2016
Appointment of Mr Adam Mark Hall as a director on 22 January 2016
18 Apr 2016
Termination of appointment of Julia Russell as a director on 1 November 2015
...
... and 99 more events
25 Sep 1995
Return made up to 19/08/95; full list of members
  • 363(353) ‐ Location of register of members address changed

09 Mar 1995
Secretary resigned;new secretary appointed

23 Feb 1995
Ad 08/02/95--------- £ si 7@1=7 £ ic 2/9

25 Aug 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

19 Aug 1994
Incorporation