SUSSEX SQUARE LIMITED
BRIGHTON

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

Company number 02618675
Status Active
Incorporation Date 7 June 1991
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 2 CHURCH STREET, BRIGHTON, EAST SUSSEX, BN1 1UJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Annual return made up to 19 May 2016 no member list; Total exemption small company accounts made up to 30 September 2015; Appointment of Mr Timothy John Mellor Aspinall as a director on 4 December 2015. The most likely internet sites of SUSSEX SQUARE LIMITED are www.sussexsquare.co.uk, and www.sussex-square.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and four months. Sussex Square Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02618675. Sussex Square Limited has been working since 07 June 1991. The present status of the company is Active. The registered address of Sussex Square Limited is 2 Church Street Brighton East Sussex Bn1 1uj. . SKEY, Ann Patricia is a Secretary of the company. ASPINALL, Timothy John Mellor is a Director of the company. CLEAR, Naomi Joy is a Director of the company. DENT, Nicola Anne is a Director of the company. LAW, Richard John is a Director of the company. SEWELL, Jill Pamela is a Director of the company. SKEY, Grahame David Lonsdale is a Director of the company. TRIMBLE, Ruth Evanna, Dr is a Director of the company. Secretary ASHWELL, Alan Ronald has been resigned. Secretary CHAMBERS, Peter has been resigned. Secretary SPRAGG, Rachel Catherine has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Nominee Director BOURSE SECURITIES LIMITED has been resigned. Director CLEAR, Naomi Joy has been resigned. Director DRAPER DOWNER, Harriette has been resigned. Director GRIFFITHS, Joan Patricia has been resigned. Director HURT, Katharine, Dr has been resigned. Director LYNCH, Jennifer Laura has been resigned. Director REYNOLDS, Mollie Patricia has been resigned. Director REYNOLDS, Philip Alan, Professor has been resigned. The company operates in "Residents property management".


sussex square Key Finiance

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

Current Directors

Secretary
SKEY, Ann Patricia
Appointed Date: 24 November 2008

Director
ASPINALL, Timothy John Mellor
Appointed Date: 04 December 2015
69 years old

Director
CLEAR, Naomi Joy
Appointed Date: 10 November 2006
75 years old

Director
DENT, Nicola Anne
Appointed Date: 27 November 2009
44 years old

Director
LAW, Richard John
Appointed Date: 21 November 2014
58 years old

Director
SEWELL, Jill Pamela
Appointed Date: 10 November 2006
77 years old

Director
SKEY, Grahame David Lonsdale
Appointed Date: 11 August 2007
78 years old

Director
TRIMBLE, Ruth Evanna, Dr
Appointed Date: 27 November 2009
44 years old

Resigned Directors

Secretary
ASHWELL, Alan Ronald
Resigned: 20 October 2002
Appointed Date: 07 June 1991

Secretary
CHAMBERS, Peter
Resigned: 10 November 2006
Appointed Date: 20 October 2002

Secretary
SPRAGG, Rachel Catherine
Resigned: 24 November 2008
Appointed Date: 09 November 2006

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 07 June 1991
Appointed Date: 07 June 1991

Nominee Director
BOURSE SECURITIES LIMITED
Resigned: 07 June 1991
Appointed Date: 07 June 1991

Director
CLEAR, Naomi Joy
Resigned: 11 November 2005
Appointed Date: 15 October 2004
75 years old

Director
DRAPER DOWNER, Harriette
Resigned: 09 November 2007
Appointed Date: 10 November 2006
81 years old

Director
GRIFFITHS, Joan Patricia
Resigned: 01 January 2010
Appointed Date: 11 November 2005
85 years old

Director
HURT, Katharine, Dr
Resigned: 21 November 2014
Appointed Date: 09 November 2007
49 years old

Director
LYNCH, Jennifer Laura
Resigned: 04 December 2015
Appointed Date: 09 November 2006
45 years old

Director
REYNOLDS, Mollie Patricia
Resigned: 09 November 2007
Appointed Date: 10 November 2006
101 years old

Director
REYNOLDS, Philip Alan, Professor
Resigned: 15 October 2004
Appointed Date: 07 June 1991
105 years old

SUSSEX SQUARE LIMITED Events

25 May 2016
Annual return made up to 19 May 2016 no member list
08 Dec 2015
Total exemption small company accounts made up to 30 September 2015
05 Dec 2015
Appointment of Mr Timothy John Mellor Aspinall as a director on 4 December 2015
05 Dec 2015
Termination of appointment of Jennifer Laura Lynch as a director on 4 December 2015
04 Aug 2015
Annual return made up to 19 May 2015 no member list
...
... and 79 more events
29 Oct 1992
Registered office changed on 29/10/92 from: 181 newfoundland road bristol avon BS2 9LU

21 Nov 1991
Accounting reference date notified as 30/09

23 Aug 1991
Director resigned;new director appointed

23 Aug 1991
Secretary resigned;new secretary appointed

07 Jun 1991
Incorporation