FALMER STUDENT BRIGHTON LIMITED
BANGOR ASHFORD PROPERTIES LIMITED

Hellopages » Gwynedd » Gwynedd » LL57 4YH
Company number 02847505
Status Active
Incorporation Date 25 August 1993
Company Type Private Limited Company
Address HERITAGE HOLDINGS (NORTH WALES) LIMITED, LLANDYGAI INDUSTRIAL ESTATE, LLANDYGAI, BANGOR, GWYNEDD, LL57 4YH
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 ninety-nine events have happened. The last three records are Full accounts made up to 30 September 2016; Confirmation statement made on 25 August 2016 with updates; Full accounts made up to 30 September 2015. The most likely internet sites of FALMER STUDENT BRIGHTON LIMITED are www.falmerstudentbrighton.co.uk, and www.falmer-student-brighton.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. The distance to to Llanfairpwll Rail Station is 4.1 miles; to Llanfairfechan Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Falmer Student Brighton Limited is a Private Limited Company. The company registration number is 02847505. Falmer Student Brighton Limited has been working since 25 August 1993. The present status of the company is Active. The registered address of Falmer Student Brighton Limited is Heritage Holdings North Wales Limited Llandygai Industrial Estate Llandygai Bangor Gwynedd Ll57 4yh. . BROWNE, Julian Nigel Tregoning is a Secretary of the company. BROWNE, Julian Nigel Tregoning is a Director of the company. WATKIN JONES, Glyn is a Director of the company. WATKIN JONES, Mark is a Director of the company. Secretary ASHFORD, Barbara Jane has been resigned. Secretary DAVIDSON, George Charles Smith has been resigned. Secretary DEXTER, Graeme Peter Andrew has been resigned. Secretary HINDMARCH, Andrew John has been resigned. Secretary JONES, Mark Watkin has been resigned. Nominee Secretary INGLEBY NOMINEES LIMITED has been resigned. Director ASHFORD, Martin John has been resigned. Director DAVIDSON, George Charles Smith has been resigned. Director HINDMARCH, Andrew John has been resigned. Director HOPEWELL, Rebecca has been resigned. Nominee Director INGLEBY HOLDINGS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BROWNE, Julian Nigel Tregoning
Appointed Date: 03 June 2014

Director
BROWNE, Julian Nigel Tregoning
Appointed Date: 01 January 2013
59 years old

Director
WATKIN JONES, Glyn
Appointed Date: 13 June 2005
81 years old

Director
WATKIN JONES, Mark
Appointed Date: 13 June 2005
57 years old

Resigned Directors

Secretary
ASHFORD, Barbara Jane
Resigned: 13 June 2005
Appointed Date: 13 May 1994

Secretary
DAVIDSON, George Charles Smith
Resigned: 12 January 2006
Appointed Date: 13 June 2005

Secretary
DEXTER, Graeme Peter Andrew
Resigned: 22 March 2010
Appointed Date: 12 January 2006

Secretary
HINDMARCH, Andrew John
Resigned: 31 January 2011
Appointed Date: 22 March 2010

Secretary
JONES, Mark Watkin
Resigned: 03 June 2014
Appointed Date: 29 February 2012

Nominee Secretary
INGLEBY NOMINEES LIMITED
Resigned: 13 May 1994
Appointed Date: 25 August 1993

Director
ASHFORD, Martin John
Resigned: 13 June 2005
Appointed Date: 13 May 1994
83 years old

Director
DAVIDSON, George Charles Smith
Resigned: 30 June 2010
Appointed Date: 12 January 2006
74 years old

Director
HINDMARCH, Andrew John
Resigned: 31 January 2011
Appointed Date: 22 March 2010
68 years old

Director
HOPEWELL, Rebecca
Resigned: 04 July 2012
Appointed Date: 23 August 2010
61 years old

Nominee Director
INGLEBY HOLDINGS LIMITED
Resigned: 13 May 1994
Appointed Date: 25 August 1993

Persons With Significant Control

Carlton (North Wales) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FALMER STUDENT BRIGHTON LIMITED Events

09 Jan 2017
Full accounts made up to 30 September 2016
08 Sep 2016
Confirmation statement made on 25 August 2016 with updates
27 Jun 2016
Full accounts made up to 30 September 2015
08 Sep 2015
Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2

24 Feb 2015
Full accounts made up to 30 September 2014
...
... and 89 more events
18 May 1994
Secretary resigned;new secretary appointed

18 May 1994
Director resigned;new director appointed

11 Jan 1994
Memorandum and Articles of Association
22 Nov 1993
Company name changed ingleby (712) LIMITED\certificate issued on 22/11/93
25 Aug 1993
Incorporation

FALMER STUDENT BRIGHTON LIMITED Charges

3 August 2006
Debenture
Delivered: 8 August 2006
Status: Outstanding
Persons entitled: Kbc Bank Nv
Description: F/H land at lewes road falmer brighton east sussex t/n…
20 September 2005
Third party legal charge
Delivered: 27 September 2005
Status: Satisfied on 16 August 2006
Persons entitled: National Westminster Bank PLC
Description: Land at lewes road falmer brighton east sussex. By way of…