THE CHURCH 1886 (BRIGHTON) LIMITED
BRIGHTON

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

Company number 05724851
Status Active
Incorporation Date 28 February 2006
Company Type Private Limited Company
Address 30 NEW ROAD, BRIGHTON, EAST SUSSEX, BN1 1BN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-03-17 GBP 8 . The most likely internet sites of THE CHURCH 1886 (BRIGHTON) LIMITED are www.thechurch1886brighton.co.uk, and www.the-church-1886-brighton.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. The Church 1886 Brighton Limited is a Private Limited Company. The company registration number is 05724851. The Church 1886 Brighton Limited has been working since 28 February 2006. The present status of the company is Active. The registered address of The Church 1886 Brighton Limited is 30 New Road Brighton East Sussex Bn1 1bn. . NEW ROAD NOMINEES LIMITED is a Secretary of the company. BOOTH, Gina Michele is a Director of the company. DAVIS, Heidi is a Director of the company. POINSIGNON, Jean-Marc Louis is a Director of the company. Secretary TUCCORI, Mark Alexander has been resigned. Nominee Secretary C & M SECRETARIES LIMITED has been resigned. Director BLACKMORE, Gerald has been resigned. Director BOOTH, Graham Howard has been resigned. Director DYER, Mark Jonathan has been resigned. Director TEALE, Kaye Song has been resigned. Director TUCCORI, Mark Alexander has been resigned. Nominee Director C & M REGISTRARS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
NEW ROAD NOMINEES LIMITED
Appointed Date: 14 June 2012

Director
BOOTH, Gina Michele
Appointed Date: 28 February 2006
69 years old

Director
DAVIS, Heidi
Appointed Date: 17 May 2012
47 years old

Director
POINSIGNON, Jean-Marc Louis
Appointed Date: 28 February 2006
60 years old

Resigned Directors

Secretary
TUCCORI, Mark Alexander
Resigned: 01 January 2011
Appointed Date: 28 February 2006

Nominee Secretary
C & M SECRETARIES LIMITED
Resigned: 28 February 2006
Appointed Date: 28 February 2006

Director
BLACKMORE, Gerald
Resigned: 29 February 2012
Appointed Date: 28 February 2006
70 years old

Director
BOOTH, Graham Howard
Resigned: 31 May 2012
Appointed Date: 28 February 2008
74 years old

Director
DYER, Mark Jonathan
Resigned: 29 February 2012
Appointed Date: 28 February 2006
51 years old

Director
TEALE, Kaye Song
Resigned: 21 June 2007
Appointed Date: 28 February 2006
64 years old

Director
TUCCORI, Mark Alexander
Resigned: 01 January 2011
Appointed Date: 28 February 2006
56 years old

Nominee Director
C & M REGISTRARS LIMITED
Resigned: 28 February 2006
Appointed Date: 28 February 2006

THE CHURCH 1886 (BRIGHTON) LIMITED Events

20 Mar 2017
Confirmation statement made on 28 February 2017 with updates
21 Nov 2016
Total exemption small company accounts made up to 28 February 2016
17 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 8

24 Nov 2015
Total exemption small company accounts made up to 28 February 2015
10 Mar 2015
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 8

...
... and 40 more events
09 Mar 2006
New director appointed
09 Mar 2006
New director appointed
09 Mar 2006
New director appointed
09 Mar 2006
Registered office changed on 09/03/06 from: p o box 55 7 spa road london SE16 3QQ
28 Feb 2006
Incorporation