THE MARINERS (APARTMENTS) MANAGEMENT COMPANY LIMITED
HOVE

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

Company number 03839009
Status Active
Incorporation Date 10 September 1999
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 168 CHURCH ROAD, HOVE, EAST SUSSEX, BN3 2DL
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 10 September 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Appointment of Adur Property Management Ltd as a secretary on 15 September 2015. The most likely internet sites of THE MARINERS (APARTMENTS) MANAGEMENT COMPANY LIMITED are www.themarinersapartmentsmanagementcompany.co.uk, and www.the-mariners-apartments-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. The Mariners Apartments Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03839009. The Mariners Apartments Management Company Limited has been working since 10 September 1999. The present status of the company is Active. The registered address of The Mariners Apartments Management Company Limited is 168 Church Road Hove East Sussex Bn3 2dl. . ADUR PROPERTY MANAGEMENT LTD is a Secretary of the company. ABBOTT, Adrian Sharrah is a Director of the company. HEALY, Richard Gerard is a Director of the company. HUGGETT, Elaine is a Director of the company. MARGIOTTA, Mark Joseph is a Director of the company. MAYMON, Graham Roy is a Director of the company. NOVIS, William is a Director of the company. Secretary BEALES, Daniel has been resigned. Secretary VINCENT, Stuart Charles has been resigned. Nominee Secretary C & M SECRETARIES LIMITED has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Secretary VINCENT ACCOUNTANCY & TAXATION SERVICES LTD has been resigned. Director ALLISON, Simon Cleasby has been resigned. Director BOWDEN, Hazel Dawn has been resigned. Director CORPORATE PROPERTY MANAGEMENT LIMITED has been resigned. Director HUTCHINS, Josephine has been resigned. Director PITHER, Clive Ian Robert has been resigned. Director ROBERTSON, Anthony John has been resigned. Director THWAITES, Craig has been resigned. Nominee Director C & M REGISTRARS LIMITED has been resigned. Nominee Director HERTFORD COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Combined facilities support activities".


the mariners (apartments) management company Key Finiance

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

Current Directors

Secretary
ADUR PROPERTY MANAGEMENT LTD
Appointed Date: 15 September 2015

Director
ABBOTT, Adrian Sharrah
Appointed Date: 28 January 2003
76 years old

Director
HEALY, Richard Gerard
Appointed Date: 14 April 2005
68 years old

Director
HUGGETT, Elaine
Appointed Date: 10 September 2013
78 years old

Director
MARGIOTTA, Mark Joseph
Appointed Date: 24 May 2006
68 years old

Director
MAYMON, Graham Roy
Appointed Date: 24 May 2006
76 years old

Director
NOVIS, William
Appointed Date: 01 November 2003
71 years old

Resigned Directors

Secretary
BEALES, Daniel
Resigned: 15 September 2015
Appointed Date: 10 September 2015

Secretary
VINCENT, Stuart Charles
Resigned: 03 June 2009
Appointed Date: 14 May 2007

Nominee Secretary
C & M SECRETARIES LIMITED
Resigned: 10 September 1999
Appointed Date: 10 September 1999

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 13 May 2004
Appointed Date: 10 September 1999

Secretary
VINCENT ACCOUNTANCY & TAXATION SERVICES LTD
Resigned: 14 May 2007
Appointed Date: 13 May 2004

Director
ALLISON, Simon Cleasby
Resigned: 04 March 2006
Appointed Date: 28 January 2003
49 years old

Director
BOWDEN, Hazel Dawn
Resigned: 08 August 2006
Appointed Date: 28 January 2003
77 years old

Director
CORPORATE PROPERTY MANAGEMENT LIMITED
Resigned: 21 January 2003
Appointed Date: 10 September 1999
38 years old

Director
HUTCHINS, Josephine
Resigned: 14 December 2004
Appointed Date: 04 November 2003
90 years old

Director
PITHER, Clive Ian Robert
Resigned: 28 July 2007
Appointed Date: 28 January 2003
79 years old

Director
ROBERTSON, Anthony John
Resigned: 08 November 2011
Appointed Date: 24 April 2010
47 years old

Director
THWAITES, Craig
Resigned: 04 March 2006
Appointed Date: 28 January 2003
53 years old

Nominee Director
C & M REGISTRARS LIMITED
Resigned: 10 September 1999
Appointed Date: 10 September 1999

Nominee Director
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 21 January 2003
Appointed Date: 10 September 1999

THE MARINERS (APARTMENTS) MANAGEMENT COMPANY LIMITED Events

24 Sep 2016
Confirmation statement made on 10 September 2016 with updates
10 May 2016
Accounts for a dormant company made up to 31 December 2015
01 Oct 2015
Appointment of Adur Property Management Ltd as a secretary on 15 September 2015
01 Oct 2015
Termination of appointment of Daniel Beales as a secretary on 15 September 2015
30 Sep 2015
Appointment of Mr Daniel Beales as a secretary on 10 September 2015
...
... and 80 more events
06 Oct 1999
Director resigned
06 Oct 1999
Registered office changed on 06/10/99 from: po box 66 7 spa road london SE16 3QQ
06 Oct 1999
New secretary appointed;new director appointed
06 Oct 1999
New director appointed
10 Sep 1999
Incorporation