WINDLESHAM HALL (BRIGHTON) LIMITED
EAST SUSSEX

Hellopages » East Sussex » Brighton and Hove » BN3 3WD

Company number 03175754
Status Active
Incorporation Date 20 March 1996
Company Type Private Limited Company
Address 39 SACKVILLE ROAD, HOVE, EAST SUSSEX, BN3 3WD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 19 March 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 12 . The most likely internet sites of WINDLESHAM HALL (BRIGHTON) LIMITED are www.windleshamhallbrighton.co.uk, and www.windlesham-hall-brighton.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. Windlesham Hall Brighton Limited is a Private Limited Company. The company registration number is 03175754. Windlesham Hall Brighton Limited has been working since 20 March 1996. The present status of the company is Active. The registered address of Windlesham Hall Brighton Limited is 39 Sackville Road Hove East Sussex Bn3 3wd. . SAVAGE, Patrick John is a Secretary of the company. BOLGER, Damian Christopher is a Director of the company. PARSONS, Timothy John is a Director of the company. SAVAGE, Patrick is a Director of the company. WALSH, Rosemary is a Director of the company. Secretary MITCHELL, James Henry has been resigned. Secretary PICKERILL, Andrew Paul has been resigned. Nominee Secretary SECRETAIRE LIMITED has been resigned. Director BERRYSTONE, Angela Rosemary has been resigned. Director BOOTH, Jonathan has been resigned. Director BRITTON, Jeremy Pater has been resigned. Director CORBETT, Hannah has been resigned. Nominee Director MARRIOTTS LIMITED has been resigned. Director MAYHEW, Alan John has been resigned. Director MITCHELL, James Henry has been resigned. Director PEACOCK, Graham Martin has been resigned. Director PETERS, Gary Steven has been resigned. Director PICKERILL, Andrew Paul has been resigned. Director WALLER, Michael John has been resigned. Director WEST, Winefride Mary has been resigned. Director WHITAKER, Daphne Joyce has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SAVAGE, Patrick John
Appointed Date: 01 July 2005

Director
BOLGER, Damian Christopher
Appointed Date: 20 March 1996
63 years old

Director
PARSONS, Timothy John
Appointed Date: 25 May 1999
53 years old

Director
SAVAGE, Patrick
Appointed Date: 01 August 2003
78 years old

Director
WALSH, Rosemary
Appointed Date: 03 March 2016
58 years old

Resigned Directors

Secretary
MITCHELL, James Henry
Resigned: 01 July 2005
Appointed Date: 12 March 2003

Secretary
PICKERILL, Andrew Paul
Resigned: 12 March 2003
Appointed Date: 20 March 1996

Nominee Secretary
SECRETAIRE LIMITED
Resigned: 20 March 1996
Appointed Date: 20 March 1996

Director
BERRYSTONE, Angela Rosemary
Resigned: 01 November 1996
Appointed Date: 20 March 1996
62 years old

Director
BOOTH, Jonathan
Resigned: 14 July 2009
Appointed Date: 30 June 2008
75 years old

Director
BRITTON, Jeremy Pater
Resigned: 30 June 2004
Appointed Date: 20 March 1996
61 years old

Director
CORBETT, Hannah
Resigned: 03 March 2016
Appointed Date: 13 December 2013
49 years old

Nominee Director
MARRIOTTS LIMITED
Resigned: 20 March 1996
Appointed Date: 20 March 1996
31 years old

Director
MAYHEW, Alan John
Resigned: 01 November 1996
Appointed Date: 20 March 1996
77 years old

Director
MITCHELL, James Henry
Resigned: 30 June 2008
Appointed Date: 03 April 2002
86 years old

Director
PEACOCK, Graham Martin
Resigned: 01 April 2002
Appointed Date: 19 April 1999
61 years old

Director
PETERS, Gary Steven
Resigned: 10 August 1998
Appointed Date: 20 March 1996
67 years old

Director
PICKERILL, Andrew Paul
Resigned: 21 April 1999
Appointed Date: 20 March 1996
59 years old

Director
WALLER, Michael John
Resigned: 01 November 1996
Appointed Date: 20 March 1996
79 years old

Director
WEST, Winefride Mary
Resigned: 01 November 1996
Appointed Date: 20 March 1996
100 years old

Director
WHITAKER, Daphne Joyce
Resigned: 01 November 1996
Appointed Date: 20 March 1996
98 years old

Persons With Significant Control

Patrick Savage
Notified on: 1 July 2016
78 years old
Nature of control: Has significant influence or control

WINDLESHAM HALL (BRIGHTON) LIMITED Events

21 Mar 2017
Confirmation statement made on 19 March 2017 with updates
19 Jun 2016
Total exemption small company accounts made up to 31 December 2015
29 Mar 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 12

03 Mar 2016
Appointment of Rosemary Walsh as a director on 3 March 2016
03 Mar 2016
Termination of appointment of Hannah Corbett as a director on 3 March 2016
...
... and 78 more events
22 Apr 1996
New director appointed
22 Apr 1996
New secretary appointed;new director appointed
22 Apr 1996
Director resigned
22 Apr 1996
Secretary resigned
20 Mar 1996
Incorporation