SIDECASE LIMITED
HOVE

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

Company number 02646311
Status Active
Incorporation Date 17 September 1991
Company Type Private Limited Company
Address SUSAN SINCLAIR, 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 eighty-two events have happened. The last three records are Confirmation statement made on 17 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 17 September 2015 with full list of shareholders Statement of capital on 2015-10-26 GBP 12 . The most likely internet sites of SIDECASE LIMITED are www.sidecase.co.uk, and www.sidecase.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and one months. Sidecase Limited is a Private Limited Company. The company registration number is 02646311. Sidecase Limited has been working since 17 September 1991. The present status of the company is Active. The registered address of Sidecase Limited is Susan Sinclair 1 2 Adelaide Mansions Hove East Sussex Bn3 2fd. The company`s financial liabilities are £0.01k. It is £0k against last year. And the total assets are £0.01k, which is £0k against last year. CATON, Kathryn Melanie Kiele is a Director of the company. SAYNOR, Robert William Ashton is a Director of the company. Secretary FRYATT, Julie has been resigned. Secretary SINGH, Dhirminder has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director HOWELL, Alex has been resigned. Director PATEL, Anil has been resigned. Director POWELL, Andrew Stephen has been resigned. Director SINGH, Jugdaish has been resigned. Director WALDRON, Andrew has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Residents property management".


sidecase Key Finiance

LIABILITIES £0.01k
CASH n/a
TOTAL ASSETS £0.01k
All Financial Figures

Current Directors

Director
CATON, Kathryn Melanie Kiele
Appointed Date: 01 April 2010
51 years old

Director
SAYNOR, Robert William Ashton
Appointed Date: 30 March 2010
53 years old

Resigned Directors

Secretary
FRYATT, Julie
Resigned: 01 October 1993
Appointed Date: 10 January 1992

Secretary
SINGH, Dhirminder
Resigned: 30 June 2010
Appointed Date: 01 October 1993

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 10 January 1992
Appointed Date: 17 September 1991

Director
HOWELL, Alex
Resigned: 18 March 2000
Appointed Date: 01 October 1993
61 years old

Director
PATEL, Anil
Resigned: 30 June 2010
59 years old

Director
POWELL, Andrew Stephen
Resigned: 07 July 2000
66 years old

Director
SINGH, Jugdaish
Resigned: 20 May 2004
Appointed Date: 20 February 2003
46 years old

Director
WALDRON, Andrew
Resigned: 17 June 1994
Appointed Date: 10 January 1992
77 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 10 January 1992
Appointed Date: 17 September 1991

Persons With Significant Control

Mr Robert William Ashton Saynor
Notified on: 6 April 2016
53 years old
Nature of control: Has significant influence or control

Kathryn Melanie Kiele Caton
Notified on: 6 April 2016
51 years old
Nature of control: Has significant influence or control

SIDECASE LIMITED Events

21 Sep 2016
Confirmation statement made on 17 September 2016 with updates
21 Sep 2016
Total exemption small company accounts made up to 31 December 2015
26 Oct 2015
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 12

26 Jun 2015
Total exemption small company accounts made up to 31 December 2014
29 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 72 more events
19 Nov 1992
Return made up to 17/09/92; full list of members
  • 363(287) ‐ Registered office changed on 19/11/92
  • 363(288) ‐ Director's particulars changed

14 Jan 1992
New director appointed

14 Jan 1992
Secretary resigned;new secretary appointed;director resigned

14 Jan 1992
Registered office changed on 14/01/92 from: 31 corsham street london N1 6DR

17 Sep 1991
Incorporation