SALEMETHOD LIMITED
BRIGHTON

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

Company number 02997067
Status Active
Incorporation Date 1 December 1994
Company Type Private Limited Company
Address 30 NEW ROAD, BRIGHTON, EAST SUSSEX, BN1 1BN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Total exemption small company accounts made up to 24 June 2016; Confirmation statement made on 1 December 2016 with updates; Appointment of Mr Anthony Michael Coveney as a director on 19 July 2016. The most likely internet sites of SALEMETHOD LIMITED are www.salemethod.co.uk, and www.salemethod.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. Salemethod Limited is a Private Limited Company. The company registration number is 02997067. Salemethod Limited has been working since 01 December 1994. The present status of the company is Active. The registered address of Salemethod Limited is 30 New Road Brighton East Sussex Bn1 1bn. The company`s financial liabilities are £5.22k. It is £0.57k against last year. The cash in hand is £4.77k. It is £0.26k against last year. And the total assets are £6.13k, which is £0.44k against last year. CLEANTHI, Christo Emmanuel is a Director of the company. COVENEY, Anthony Michael is a Director of the company. COX, Simon John is a Director of the company. DAVIES, Jamie is a Director of the company. HADDAD, Lawrence, Professor is a Director of the company. LEVETT, Gillian, Bsc Msc Afbps Sc Pyschol is a Director of the company. MENADUE, Deborah is a Director of the company. Secretary BILDER, Jeremy Scott has been resigned. Secretary WHITEMAN, Claire Lisa has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director BIGGS, Joanna has been resigned. Director BILDER, Jeremy Scott has been resigned. Director CRAWFORD, Susan Lesley has been resigned. Director EMMOTT, Celia Dorine has been resigned. Director EMMOTT, Stephen George has been resigned. Director FRANKS, Peter Hilary Maurice has been resigned. Director GARRAWAY, Angela Sara has been resigned. Director GILBERY, Michael has been resigned. Director GILBERY, Miriam has been resigned. Director MOTT, Angela Frances has been resigned. Director MOTT, Geoffrey Spencer Lacey has been resigned. Director MOTT, Geoffrey Spencer Lacey has been resigned. Director SMITH, Helen has been resigned. Director STALL, Genevieve Marie Jeanne has been resigned. Director SUTCLIFFE, Robert Paul has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


salemethod Key Finiance

LIABILITIES £5.22k
+12%
CASH £4.77k
+5%
TOTAL ASSETS £6.13k
+7%
All Financial Figures

Current Directors

Director
CLEANTHI, Christo Emmanuel
Appointed Date: 16 April 2010
89 years old

Director
COVENEY, Anthony Michael
Appointed Date: 19 July 2016
66 years old

Director
COX, Simon John
Appointed Date: 11 January 2013
63 years old

Director
DAVIES, Jamie
Appointed Date: 25 September 2015
49 years old

Director
HADDAD, Lawrence, Professor
Appointed Date: 16 April 2010
66 years old

Director
LEVETT, Gillian, Bsc Msc Afbps Sc Pyschol
Appointed Date: 02 November 2005
77 years old

Director
MENADUE, Deborah
Appointed Date: 13 May 2011
55 years old

Resigned Directors

Secretary
BILDER, Jeremy Scott
Resigned: 30 November 1998
Appointed Date: 06 December 1994

Secretary
WHITEMAN, Claire Lisa
Resigned: 22 March 2010
Appointed Date: 01 December 1998

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 06 December 1994
Appointed Date: 01 December 1994

Director
BIGGS, Joanna
Resigned: 28 May 2008
Appointed Date: 02 November 2005
54 years old

Director
BILDER, Jeremy Scott
Resigned: 06 October 1999
Appointed Date: 09 January 1998
73 years old

Director
CRAWFORD, Susan Lesley
Resigned: 25 September 2015
Appointed Date: 13 May 2011
66 years old

Director
EMMOTT, Celia Dorine
Resigned: 16 April 2010
Appointed Date: 16 April 2010
81 years old

Director
EMMOTT, Stephen George
Resigned: 24 September 2015
Appointed Date: 26 October 2011
81 years old

Director
FRANKS, Peter Hilary Maurice
Resigned: 12 January 2010
Appointed Date: 09 January 1998
75 years old

Director
GARRAWAY, Angela Sara
Resigned: 25 February 2010
Appointed Date: 24 September 2007
62 years old

Director
GILBERY, Michael
Resigned: 24 September 2000
Appointed Date: 06 December 1994
111 years old

Director
GILBERY, Miriam
Resigned: 01 September 2002
Appointed Date: 06 December 1994
102 years old

Director
MOTT, Angela Frances
Resigned: 19 July 2016
Appointed Date: 15 November 2013
82 years old

Director
MOTT, Geoffrey Spencer Lacey
Resigned: 15 August 2013
Appointed Date: 26 October 2011
83 years old

Director
MOTT, Geoffrey Spencer Lacey
Resigned: 12 November 2008
Appointed Date: 06 October 1999
83 years old

Director
SMITH, Helen
Resigned: 10 December 2008
Appointed Date: 16 October 2007
64 years old

Director
STALL, Genevieve Marie Jeanne
Resigned: 16 October 1999
Appointed Date: 09 January 1998
59 years old

Director
SUTCLIFFE, Robert Paul
Resigned: 07 June 2007
Appointed Date: 09 January 1998
71 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 06 December 1994
Appointed Date: 01 December 1994

SALEMETHOD LIMITED Events

20 Mar 2017
Total exemption small company accounts made up to 24 June 2016
19 Dec 2016
Confirmation statement made on 1 December 2016 with updates
20 Jul 2016
Appointment of Mr Anthony Michael Coveney as a director on 19 July 2016
20 Jul 2016
Termination of appointment of Angela Frances Mott as a director on 19 July 2016
20 Jul 2016
Termination of appointment of Susan Lesley Crawford as a director on 25 September 2015
...
... and 94 more events
24 Mar 1995
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

24 Mar 1995
New director appointed
24 Mar 1995
Secretary resigned;new director appointed
24 Mar 1995
New secretary appointed;director resigned
01 Dec 1994
Incorporation