THE BRIGHTON DOME AND MUSEUM DEVELOPMENT COMPANY LIMITED
BRIGHTON MOSSBRAY LIMITED

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

Company number 03665552
Status Active
Incorporation Date 11 November 1998
Company Type Private Limited Company
Address 12A PAVILION BUILDINGS, CASTLE SQUARE, BRIGHTON, EAST SUSSEX, BN1 1EE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 30 June 2016 with updates; Amended accounts for a dormant company made up to 31 March 2015. The most likely internet sites of THE BRIGHTON DOME AND MUSEUM DEVELOPMENT COMPANY LIMITED are www.thebrightondomeandmuseumdevelopmentcompany.co.uk, and www.the-brighton-dome-and-museum-development-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. The Brighton Dome and Museum Development Company Limited is a Private Limited Company. The company registration number is 03665552. The Brighton Dome and Museum Development Company Limited has been working since 11 November 1998. The present status of the company is Active. The registered address of The Brighton Dome and Museum Development Company Limited is 12a Pavilion Buildings Castle Square Brighton East Sussex Bn1 1ee. . JONES, Amanda Louise is a Secretary of the company. CLARK, Donald Mackenzie is a Director of the company. Secretary COMBEN, Andrew has been resigned. Secretary DAUNCEY, Sara has been resigned. Secretary DODDS, Nicholas James has been resigned. Nominee Secretary DWYER, Daniel John has been resigned. Secretary GOULDEN, Celia has been resigned. Secretary MCDOUGALL, Louise Elizabeth has been resigned. Director BODDINGTON, Anne Dorothy Mclaren, Professor has been resigned. Director CHECKLAND, Michael, Sir has been resigned. Director DENNAY, Charles William has been resigned. Director DODDS, Nicholas James has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director FRANKS, Colin Robert has been resigned. Director TANBURN, Sarah has been resigned. Director WALKER, William Guy has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
JONES, Amanda Louise
Appointed Date: 25 November 2008

Director
CLARK, Donald Mackenzie
Appointed Date: 31 January 2008
68 years old

Resigned Directors

Secretary
COMBEN, Andrew
Resigned: 25 November 2008
Appointed Date: 25 July 2008

Secretary
DAUNCEY, Sara
Resigned: 25 July 2008
Appointed Date: 30 September 2006

Secretary
DODDS, Nicholas James
Resigned: 07 May 2005
Appointed Date: 14 December 2001

Nominee Secretary
DWYER, Daniel John
Resigned: 16 November 1998
Appointed Date: 11 November 1998

Secretary
GOULDEN, Celia
Resigned: 14 December 2001
Appointed Date: 16 November 1998

Secretary
MCDOUGALL, Louise Elizabeth
Resigned: 30 September 2006
Appointed Date: 07 May 2005

Director
BODDINGTON, Anne Dorothy Mclaren, Professor
Resigned: 07 May 2005
Appointed Date: 01 July 1999
65 years old

Director
CHECKLAND, Michael, Sir
Resigned: 07 May 2005
Appointed Date: 16 July 2001
89 years old

Director
DENNAY, Charles William
Resigned: 07 May 2005
Appointed Date: 16 November 1998
90 years old

Director
DODDS, Nicholas James
Resigned: 31 January 2008
Appointed Date: 07 May 2005
68 years old

Nominee Director
DOYLE, Betty June
Resigned: 16 November 1998
Appointed Date: 11 November 1998
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 16 November 1998
Appointed Date: 11 November 1998
84 years old

Director
FRANKS, Colin Robert
Resigned: 16 July 2001
Appointed Date: 16 November 1998
78 years old

Director
TANBURN, Sarah
Resigned: 14 December 2002
Appointed Date: 16 July 2001
65 years old

Director
WALKER, William Guy
Resigned: 07 May 2005
Appointed Date: 11 March 1999
89 years old

Persons With Significant Control

Mr Donald Clark
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control

THE BRIGHTON DOME AND MUSEUM DEVELOPMENT COMPANY LIMITED Events

14 Dec 2016
Accounts for a dormant company made up to 31 March 2016
24 Aug 2016
Confirmation statement made on 30 June 2016 with updates
09 Dec 2015
Amended accounts for a dormant company made up to 31 March 2015
01 Dec 2015
Total exemption small company accounts made up to 31 March 2015
10 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100

...
... and 69 more events
24 Dec 1998
New director appointed
24 Dec 1998
New director appointed
24 Dec 1998
Registered office changed on 24/12/98 from: 96/99 temple chambers temple avenue london EC4Y 0HP
24 Dec 1998
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

11 Nov 1998
Incorporation