STORMPORT LIMITED
HOVE

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

Company number 02602051
Status Active
Incorporation Date 17 April 1991
Company Type Private Limited Company
Address CORNELIUS HOUSE, 178-180 CHURCH ROAD, HOVE, EAST SUSSEX, BN3 2DJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Total exemption small company accounts made up to 24 March 2016; Annual return made up to 12 April 2016 with full list of shareholders Statement of capital on 2016-04-22 GBP 6 ; Director's details changed for Grahame David Hills on 12 April 2016. The most likely internet sites of STORMPORT LIMITED are www.stormport.co.uk, and www.stormport.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and six months. Stormport Limited is a Private Limited Company. The company registration number is 02602051. Stormport Limited has been working since 17 April 1991. The present status of the company is Active. The registered address of Stormport Limited is Cornelius House 178 180 Church Road Hove East Sussex Bn3 2dj. The company`s financial liabilities are £4.38k. It is £0.7k against last year. The cash in hand is £3.58k. It is £0.7k against last year. And the total assets are £4.69k, which is £0.7k against last year. PP SECRETARIES LIMITED is a Secretary of the company. HILLS, Grahame David is a Director of the company. Secretary COOMBES, Alison Dawn has been resigned. Secretary DIGGENS, Caroline Jane has been resigned. Secretary HILLS, Patricia has been resigned. Secretary HOWARD, John Leonard Michael has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ALLEN, Paul John William has been resigned. Director COOMBES, Alison Dawn has been resigned. Director HILLS, Patricia has been resigned. Director HOWARD, John Leonard Michael has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MAY, Christopher John has been resigned. Director REYES, Dominic Peter has been resigned. The company operates in "Residents property management".


stormport Key Finiance

LIABILITIES £4.38k
+19%
CASH £3.58k
+24%
TOTAL ASSETS £4.69k
+17%
All Financial Figures

Current Directors

Secretary
PP SECRETARIES LIMITED
Appointed Date: 21 September 2006

Director
HILLS, Grahame David
Appointed Date: 02 March 1998
72 years old

Resigned Directors

Secretary
COOMBES, Alison Dawn
Resigned: 25 September 1998
Appointed Date: 24 September 1995

Secretary
DIGGENS, Caroline Jane
Resigned: 20 April 2001
Appointed Date: 25 September 1998

Secretary
HILLS, Patricia
Resigned: 30 September 2006
Appointed Date: 20 April 2001

Secretary
HOWARD, John Leonard Michael
Resigned: 24 September 1995
Appointed Date: 25 June 1991

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 19 June 1991
Appointed Date: 17 April 1991

Director
ALLEN, Paul John William
Resigned: 11 November 1995
Appointed Date: 24 June 1991
57 years old

Director
COOMBES, Alison Dawn
Resigned: 25 September 1998
Appointed Date: 24 September 1995
58 years old

Director
HILLS, Patricia
Resigned: 02 March 1998
Appointed Date: 11 November 1995

Director
HOWARD, John Leonard Michael
Resigned: 24 September 1995
Appointed Date: 25 June 1991
59 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 19 June 1991
Appointed Date: 17 April 1991

Director
MAY, Christopher John
Resigned: 23 February 2010
Appointed Date: 20 April 2001
77 years old

Director
REYES, Dominic Peter
Resigned: 20 April 2001
Appointed Date: 25 September 1998
51 years old

STORMPORT LIMITED Events

08 Dec 2016
Total exemption small company accounts made up to 24 March 2016
22 Apr 2016
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 6

22 Apr 2016
Director's details changed for Grahame David Hills on 12 April 2016
04 Dec 2015
Total exemption small company accounts made up to 24 March 2015
07 May 2015
Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 6

...
... and 65 more events
03 Sep 1992
Return made up to 17/04/92; full list of members

18 Jul 1991
New secretary appointed;new director appointed

18 Jul 1991
Registered office changed on 18/07/91 from: 84 temple chambers temple avenue london EC4Y ohp

18 Jul 1991
Secretary resigned;director resigned;new director appointed

17 Apr 1991
Incorporation