FAYES (BRIGHTON) LIMITED
EASTBOURNE

Hellopages » East Sussex » Eastbourne » BN21 4PT

Company number 06001461
Status Active
Incorporation Date 17 November 2006
Company Type Private Limited Company
Address 18 HYDE GARDENS, EASTBOURNE, EAST SUSSEX, BN21 4PT
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 3 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 17 November 2015 with full list of shareholders Statement of capital on 2015-11-30 GBP 300 . The most likely internet sites of FAYES (BRIGHTON) LIMITED are www.fayesbrighton.co.uk, and www.fayes-brighton.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. The distance to to Pevensey & Westham Rail Station is 3.8 miles; to Pevensey Bay Rail Station is 4.4 miles; to Berwick (Sussex) Rail Station is 7.2 miles; to Cooden Beach Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fayes Brighton Limited is a Private Limited Company. The company registration number is 06001461. Fayes Brighton Limited has been working since 17 November 2006. The present status of the company is Active. The registered address of Fayes Brighton Limited is 18 Hyde Gardens Eastbourne East Sussex Bn21 4pt. . REYNOLDS, Paul is a Director of the company. Secretary HEATH, Janice Sandra has been resigned. Secretary PARISH, Sam Howard has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HEATH, Christopher Douglas has been resigned. Director PARISH, Sam Howard has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Director
REYNOLDS, Paul
Appointed Date: 01 January 2011
76 years old

Resigned Directors

Secretary
HEATH, Janice Sandra
Resigned: 25 March 2008
Appointed Date: 17 November 2006

Secretary
PARISH, Sam Howard
Resigned: 06 April 2009
Appointed Date: 25 March 2008

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 November 2006
Appointed Date: 17 November 2006

Director
HEATH, Christopher Douglas
Resigned: 06 April 2009
Appointed Date: 17 November 2006
79 years old

Director
PARISH, Sam Howard
Resigned: 31 December 2010
Appointed Date: 06 April 2009
47 years old

Persons With Significant Control

Mr Paul Reynolds
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more

FAYES (BRIGHTON) LIMITED Events

15 Dec 2016
Confirmation statement made on 3 November 2016 with updates
30 Aug 2016
Total exemption small company accounts made up to 31 December 2015
30 Nov 2015
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 300

04 Oct 2015
Total exemption small company accounts made up to 31 December 2014
04 Dec 2014
Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 300

...
... and 24 more events
02 Apr 2008
Secretary appointed sam howard parish
29 Feb 2008
Return made up to 17/11/07; full list of members
28 Feb 2008
Ad 01/01/08\gbp si 299@1=299\gbp ic 1/300\
17 Nov 2006
Secretary resigned
17 Nov 2006
Incorporation

FAYES (BRIGHTON) LIMITED Charges

23 October 2009
Rent deposit deed
Delivered: 3 November 2009
Status: Outstanding
Persons entitled: Cb Richard Ellis Collective Investors Limited
Description: The company with full title guarantee charges its interest…
3 March 2009
Rent deposit deed
Delivered: 4 March 2009
Status: Outstanding
Persons entitled: Cb Richard Ellis Collective Investors Limited as Trustee of the Thames Water Pension Schemes Property Investment Fund
Description: The sum of £7,115.63 see image for full details.