ST. BRIDGET'S MEAD LIMITED
HOVE

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

Company number 02418372
Status Active
Incorporation Date 31 August 1989
Company Type Private Limited Company
Address BYZANTINE OVERSEAS LTD, 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 seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 31 August 2016 with updates; Annual return made up to 31 August 2015 with full list of shareholders Statement of capital on 2015-09-10 GBP 10 . The most likely internet sites of ST. BRIDGET'S MEAD LIMITED are www.stbridgetsmead.co.uk, and www.st-bridget-s-mead.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and one months. St Bridget S Mead Limited is a Private Limited Company. The company registration number is 02418372. St Bridget S Mead Limited has been working since 31 August 1989. The present status of the company is Active. The registered address of St Bridget S Mead Limited is Byzantine Overseas Ltd 1 2 Adelaide Mansions Hove East Sussex Bn3 2fd. . GUTTRIDGE, Richard James is a Secretary of the company. HUME, Daniel Christian is a Director of the company. WILLIS, David Lincoln is a Director of the company. Secretary HILL, Richard Morley has been resigned. Secretary LAMPORT, Timothy David has been resigned. Secretary YOUNGS, Marc Sasha has been resigned. Director GRAFTON, Anthony Ronald David has been resigned. Director LEAHY, Mandy has been resigned. Director SHEPHERD, Andrew David has been resigned. Director TROKE, Paul has been resigned. The company operates in "Residents property management".


st. bridget's mead Key Finiance

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

Current Directors

Secretary
GUTTRIDGE, Richard James
Appointed Date: 14 May 1998

Director
HUME, Daniel Christian
Appointed Date: 21 September 2007
52 years old

Director
WILLIS, David Lincoln
Appointed Date: 19 June 2004
65 years old

Resigned Directors

Secretary
HILL, Richard Morley
Resigned: 15 May 1998
Appointed Date: 01 July 1993

Secretary
LAMPORT, Timothy David
Resigned: 06 July 1992

Secretary
YOUNGS, Marc Sasha
Resigned: 09 July 1993
Appointed Date: 06 July 1992

Director
GRAFTON, Anthony Ronald David
Resigned: 19 June 2004
Appointed Date: 14 May 1998
68 years old

Director
LEAHY, Mandy
Resigned: 06 July 1992
68 years old

Director
SHEPHERD, Andrew David
Resigned: 15 May 1998
Appointed Date: 28 November 1993
68 years old

Director
TROKE, Paul
Resigned: 28 November 1993
Appointed Date: 06 July 1992
69 years old

Persons With Significant Control

Mr Daniel Christian Hume
Notified on: 6 April 2016
52 years old
Nature of control: Has significant influence or control

Mr David Lincoln Willis
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

ST. BRIDGET'S MEAD LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
02 Sep 2016
Confirmation statement made on 31 August 2016 with updates
10 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 10

02 Jul 2015
Total exemption small company accounts made up to 31 March 2015
19 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 69 more events
19 Jun 1990
Secretary resigned;new secretary appointed

19 Jun 1990
Registered office changed on 19/06/90 from: 110 whitchurch rd cardiff CF4 3LY

23 Feb 1990
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

23 Feb 1990
£ nc 100/10000 21/02/90

31 Aug 1989
Incorporation