24 HOLMESDALE GARDENS LIMITED
E SUSSEX

Hellopages » East Sussex » Hastings » TN34 1LY

Company number 03236947
Status Active
Incorporation Date 12 August 1996
Company Type Private Limited Company
Address 24 HOLMESDALE GARDENS, HASTINGS, E SUSSEX, TN34 1LY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 12 August 2016 with updates; Termination of appointment of Luciana Morahan as a secretary on 11 February 2016; Appointment of Ms Luciana Morahan as a secretary on 21 January 2016. The most likely internet sites of 24 HOLMESDALE GARDENS LIMITED are www.24holmesdalegardens.co.uk, and www.24-holmesdale-gardens.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. The distance to to Three Oaks Rail Station is 3.5 miles; to Battle Rail Station is 5.2 miles; to Cooden Beach Rail Station is 6.6 miles; to Robertsbridge Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.24 Holmesdale Gardens Limited is a Private Limited Company. The company registration number is 03236947. 24 Holmesdale Gardens Limited has been working since 12 August 1996. The present status of the company is Active. The registered address of 24 Holmesdale Gardens Limited is 24 Holmesdale Gardens Hastings E Sussex Tn34 1ly. The company`s financial liabilities are £0.32k. It is £0.1k against last year. The cash in hand is £0.22k. It is £0.1k against last year. And the total assets are £0.32k, which is £0.1k against last year. MENDY, Victoria is a Director of the company. MORAHAN, Luciana is a Director of the company. VERNON, Nicola Amanda is a Director of the company. WICK, Alwood Paul is a Director of the company. Secretary CLEMENTS, Joseph Saul has been resigned. Nominee Secretary DWYER, Daniel John has been resigned. Secretary MOON, Ian has been resigned. Secretary MORAHAN, Luciana has been resigned. Secretary MYERS, William John has been resigned. Secretary SMITH ALEXANDER, Kristina has been resigned. Secretary WALKER, Alistair Keith has been resigned. Secretary WICK, Alwood Paul has been resigned. Secretary RICHARD MARSTON REGISTRARS LIMITED has been resigned. Director CLEMENTS, Joseph Saul has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director GIANSILY, Dorothy End has been resigned. Director MARSTON, Samantha Jane has been resigned. Director MOON, Ian has been resigned. Director MYERS, William John has been resigned. Director PARKES, Sally Jane has been resigned. Director RASCH, Detlef has been resigned. Director SMITH ALEXANDER, Kristina has been resigned. Director WALKER, Alistair Keith has been resigned. The company operates in "Residents property management".


24 holmesdale gardens Key Finiance

LIABILITIES £0.32k
+50%
CASH £0.22k
+95%
TOTAL ASSETS £0.32k
+50%
All Financial Figures

Current Directors

Director
MENDY, Victoria
Appointed Date: 20 December 2012
56 years old

Director
MORAHAN, Luciana
Appointed Date: 21 January 2016
68 years old

Director
VERNON, Nicola Amanda
Appointed Date: 25 January 2012
47 years old

Director
WICK, Alwood Paul
Appointed Date: 25 March 2006
47 years old

Resigned Directors

Secretary
CLEMENTS, Joseph Saul
Resigned: 20 December 2012
Appointed Date: 10 June 2009

Nominee Secretary
DWYER, Daniel John
Resigned: 12 August 1996
Appointed Date: 12 August 1996

Secretary
MOON, Ian
Resigned: 27 September 2002
Appointed Date: 01 July 2002

Secretary
MORAHAN, Luciana
Resigned: 11 February 2016
Appointed Date: 21 January 2016

Secretary
MYERS, William John
Resigned: 06 December 2001
Appointed Date: 19 August 1996

Secretary
SMITH ALEXANDER, Kristina
Resigned: 21 January 2016
Appointed Date: 20 December 2012

Secretary
WALKER, Alistair Keith
Resigned: 07 February 2007
Appointed Date: 01 February 2006

Secretary
WICK, Alwood Paul
Resigned: 10 June 2009
Appointed Date: 21 February 2007

Secretary
RICHARD MARSTON REGISTRARS LIMITED
Resigned: 31 October 2005
Appointed Date: 16 January 2003

Director
CLEMENTS, Joseph Saul
Resigned: 20 December 2012
Appointed Date: 21 February 2007
53 years old

Nominee Director
DOYLE, Betty June
Resigned: 19 August 1996
Appointed Date: 12 August 1996
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 19 August 1996
Appointed Date: 12 August 1996
84 years old

Director
GIANSILY, Dorothy End
Resigned: 15 October 2010
Appointed Date: 24 March 2006
107 years old

Director
MARSTON, Samantha Jane
Resigned: 31 October 2005
Appointed Date: 01 July 2002
55 years old

Director
MOON, Ian
Resigned: 27 September 2002
Appointed Date: 19 August 1996
64 years old

Director
MYERS, William John
Resigned: 06 December 2001
Appointed Date: 19 August 1996
98 years old

Director
PARKES, Sally Jane
Resigned: 26 August 2005
Appointed Date: 02 July 1999
54 years old

Director
RASCH, Detlef
Resigned: 02 July 1999
Appointed Date: 19 August 1996
68 years old

Director
SMITH ALEXANDER, Kristina
Resigned: 21 January 2016
Appointed Date: 04 October 2005
55 years old

Director
WALKER, Alistair Keith
Resigned: 07 February 2007
Appointed Date: 19 August 1996
72 years old

24 HOLMESDALE GARDENS LIMITED Events

22 Aug 2016
Confirmation statement made on 12 August 2016 with updates
11 Feb 2016
Termination of appointment of Luciana Morahan as a secretary on 11 February 2016
22 Jan 2016
Appointment of Ms Luciana Morahan as a secretary on 21 January 2016
22 Jan 2016
Appointment of Ms Luciana Morahan as a director on 21 January 2016
21 Jan 2016
Termination of appointment of Kristina Smith Alexander as a director on 21 January 2016
...
... and 81 more events
10 Oct 1996
New director appointed
10 Oct 1996
Registered office changed on 10/10/96 from: 50 lincolns inn fields, london, WC2A 3PF
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

10 Oct 1996
Registered office changed on 10/10/96 from: 50 lincolns inn fields london WC2A 3PF
30 Aug 1996
Company name changed malabon LIMITED\certificate issued on 02/09/96
12 Aug 1996
Incorporation