145 ARUNDEL ROAD (BRIGHTON) LIMITED
NEWHAVEN

Hellopages » East Sussex » Lewes » BN9 9LL

Company number 03636229
Status Active
Incorporation Date 22 September 1998
Company Type Private Limited Company
Address 14 SOUTH WAY, NEWHAVEN, EAST SUSSEX, BN9 9LL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Appointment of Ms Alexandra Fernandez-Madden as a director on 27 May 2016; Confirmation statement made on 22 September 2016 with updates; Termination of appointment of Bartosz Smielewski as a director on 27 May 2016. The most likely internet sites of 145 ARUNDEL ROAD (BRIGHTON) LIMITED are www.145arundelroadbrighton.co.uk, and www.145-arundel-road-brighton.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. 145 Arundel Road Brighton Limited is a Private Limited Company. The company registration number is 03636229. 145 Arundel Road Brighton Limited has been working since 22 September 1998. The present status of the company is Active. The registered address of 145 Arundel Road Brighton Limited is 14 South Way Newhaven East Sussex Bn9 9ll. . ALEXANDER, Ronald Arthur is a Secretary of the company. ALEXANDER, Ronald Arthur is a Director of the company. FERNANDEZ-MADDEN, Alexandra is a Director of the company. Secretary MARTIN, Joanna Claire has been resigned. Secretary NEWHAM, Clare Ann has been resigned. Secretary TULLETT, David John has been resigned. Secretary GOWER SECRETARIES LIMITED has been resigned. Director BLUNT, Michael John has been resigned. Director BURNS, Scott Daniel has been resigned. Director SMIELEWSKA, Joanna has been resigned. Director SMIELEWSKI, Bartosz has been resigned. Director TULLETT, David John has been resigned. Director VAN DER VELDT, Nicolas has been resigned. Director WICKHAM, Barbara Jean has been resigned. Director GOWER NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


145 arundel road (brighton) Key Finiance

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

Current Directors

Secretary
ALEXANDER, Ronald Arthur
Appointed Date: 05 November 2009

Director
ALEXANDER, Ronald Arthur
Appointed Date: 05 November 2009
76 years old

Director
FERNANDEZ-MADDEN, Alexandra
Appointed Date: 27 May 2016
50 years old

Resigned Directors

Secretary
MARTIN, Joanna Claire
Resigned: 05 September 2002
Appointed Date: 19 October 1998

Secretary
NEWHAM, Clare Ann
Resigned: 27 September 2004
Appointed Date: 06 September 2002

Secretary
TULLETT, David John
Resigned: 05 November 2009
Appointed Date: 27 September 2004

Secretary
GOWER SECRETARIES LIMITED
Resigned: 19 October 1998
Appointed Date: 22 September 1998

Director
BLUNT, Michael John
Resigned: 05 September 2002
Appointed Date: 19 October 1998
57 years old

Director
BURNS, Scott Daniel
Resigned: 27 September 2004
Appointed Date: 06 September 2002
46 years old

Director
SMIELEWSKA, Joanna
Resigned: 27 May 2016
Appointed Date: 26 August 2009
50 years old

Director
SMIELEWSKI, Bartosz
Resigned: 27 May 2016
Appointed Date: 26 August 2009
45 years old

Director
TULLETT, David John
Resigned: 05 November 2009
Appointed Date: 28 August 2002
57 years old

Director
VAN DER VELDT, Nicolas
Resigned: 02 May 2008
Appointed Date: 27 September 2004
58 years old

Director
WICKHAM, Barbara Jean
Resigned: 27 August 2002
Appointed Date: 19 October 1998
79 years old

Director
GOWER NOMINEES LIMITED
Resigned: 19 October 1998
Appointed Date: 22 September 1998

Persons With Significant Control

Mr Ronald Arthur Alexander
Notified on: 1 July 2016
76 years old
Nature of control: Has significant influence or control

145 ARUNDEL ROAD (BRIGHTON) LIMITED Events

26 Jan 2017
Appointment of Ms Alexandra Fernandez-Madden as a director on 27 May 2016
06 Oct 2016
Confirmation statement made on 22 September 2016 with updates
06 Oct 2016
Termination of appointment of Bartosz Smielewski as a director on 27 May 2016
06 Oct 2016
Termination of appointment of Joanna Smielewska as a director on 27 May 2016
08 Mar 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 62 more events
02 Nov 1998
Registered office changed on 02/11/98 from: 55 gower street london WC1E 6HQ
02 Nov 1998
New secretary appointed
02 Nov 1998
New director appointed
02 Nov 1998
New director appointed
22 Sep 1998
Incorporation