TWENTY ONE LANSDOWNE STREET LIMITED
EAST SUSSEX

Hellopages » East Sussex » Brighton and Hove » BN3 1FS
Company number 01585314
Status Active
Incorporation Date 11 September 1981
Company Type Private Limited Company
Address 21 LANSDOWNE STREET, HOVE, EAST SUSSEX, BN3 1FS
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 12 January 2016 with full list of shareholders Statement of capital on 2016-01-14 GBP 3 . The most likely internet sites of TWENTY ONE LANSDOWNE STREET LIMITED are www.twentyonelansdownestreet.co.uk, and www.twenty-one-lansdowne-street.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and five months. Twenty One Lansdowne Street Limited is a Private Limited Company. The company registration number is 01585314. Twenty One Lansdowne Street Limited has been working since 11 September 1981. The present status of the company is Active. The registered address of Twenty One Lansdowne Street Limited is 21 Lansdowne Street Hove East Sussex Bn3 1fs. . BROOKS, Angela Elizabeth is a Secretary of the company. BROOKS, Angela Elizabeth is a Director of the company. HARDY, Alice Victoria is a Director of the company. WILKIE, Charlotte Ann is a Director of the company. Secretary COLQUHOUN, Michael Richard has been resigned. Secretary CRIDLAND, Jacqueline Anne has been resigned. Secretary KELLOND, Emma has been resigned. Secretary WILSON, Nicole has been resigned. Director COLQUHOUN, Michael Richard has been resigned. Director CRIDLAND, Jacqueline Anne has been resigned. Director HASHEM, Aly has been resigned. Director KELLOND, Emma has been resigned. Director MONK, David Charles has been resigned. Director NOBLE, Paul has been resigned. Director ORWIN, Jacqueline has been resigned. Director PRICE, Lance David has been resigned. Director WILDE, Thomas Hartley has been resigned. Director WILSON, Nicole has been resigned. The company operates in "Dormant Company".


twenty one lansdowne street Key Finiance

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

Current Directors

Secretary
BROOKS, Angela Elizabeth
Appointed Date: 01 February 2014

Director
BROOKS, Angela Elizabeth
Appointed Date: 01 February 2014
54 years old

Director
HARDY, Alice Victoria
Appointed Date: 03 October 2015
31 years old

Director
WILKIE, Charlotte Ann
Appointed Date: 01 February 2014
52 years old

Resigned Directors

Secretary
COLQUHOUN, Michael Richard
Resigned: 07 April 2001
Appointed Date: 20 June 1997

Secretary
CRIDLAND, Jacqueline Anne
Resigned: 12 August 1994

Secretary
KELLOND, Emma
Resigned: 29 November 2013
Appointed Date: 11 November 2006

Secretary
WILSON, Nicole
Resigned: 10 November 2006
Appointed Date: 12 August 1994

Director
COLQUHOUN, Michael Richard
Resigned: 07 April 2001
Appointed Date: 20 June 1997
59 years old

Director
CRIDLAND, Jacqueline Anne
Resigned: 12 August 1994
59 years old

Director
HASHEM, Aly
Resigned: 11 April 2002
Appointed Date: 25 February 2000
70 years old

Director
KELLOND, Emma
Resigned: 29 November 2013
Appointed Date: 11 November 2006
46 years old

Director
MONK, David Charles
Resigned: 20 June 1997
63 years old

Director
NOBLE, Paul
Resigned: 03 January 2014
Appointed Date: 25 February 2013
53 years old

Director
ORWIN, Jacqueline
Resigned: 25 February 2000
102 years old

Director
PRICE, Lance David
Resigned: 25 September 2015
Appointed Date: 07 April 2001
67 years old

Director
WILDE, Thomas Hartley
Resigned: 30 August 2007
Appointed Date: 11 April 2002
53 years old

Director
WILSON, Nicole
Resigned: 10 October 2006
Appointed Date: 12 August 1994
58 years old

Persons With Significant Control

Miss Angela Elizabeth Brooks
Notified on: 1 January 2017
54 years old
Nature of control: Right to appoint and remove directors

TWENTY ONE LANSDOWNE STREET LIMITED Events

22 Jan 2017
Confirmation statement made on 12 January 2017 with updates
12 Jun 2016
Accounts for a dormant company made up to 30 September 2015
14 Jan 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 3

07 Oct 2015
Appointment of Miss Alice Victoria Hardy as a director on 3 October 2015
27 Sep 2015
Termination of appointment of Lance David Price as a director on 25 September 2015
...
... and 97 more events
01 Feb 1988
Return made up to 14/01/85; full list of members

01 Feb 1988
Return made up to 14/01/85; full list of members

01 Feb 1988
Return made up to 12/01/84; full list of members

01 Feb 1988
Return made up to 12/01/84; full list of members

11 Sep 1981
Incorporation