146 KINGS ROAD, BRIGHTON LIMITED
LEWES

Hellopages » East Sussex » Lewes » BN7 2NF

Company number 03273422
Status Active
Incorporation Date 4 November 1996
Company Type Private Limited Company
Address ALBION HOUSE, ALBION STREET, LEWES, EAST SUSSEX, BN7 2NF
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 4 November 2016 with updates; Micro company accounts made up to 30 November 2015; Annual return made up to 4 November 2015 with full list of shareholders Statement of capital on 2015-11-17 GBP 7 . The most likely internet sites of 146 KINGS ROAD, BRIGHTON LIMITED are www.146kingsroadbrighton.co.uk, and www.146-kings-road-brighton.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. 146 Kings Road Brighton Limited is a Private Limited Company. The company registration number is 03273422. 146 Kings Road Brighton Limited has been working since 04 November 1996. The present status of the company is Active. The registered address of 146 Kings Road Brighton Limited is Albion House Albion Street Lewes East Sussex Bn7 2nf. . GROVES, James is a Secretary of the company. ACKERMANN, Janet Mary is a Director of the company. CAPPER, Geraldine Ann is a Director of the company. PEACOCK, Caroline Lindsey is a Director of the company. Secretary MILLS, Peter has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director MAJDALANY, Stephanie Mary has been resigned. Director MILLS, Peter has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
GROVES, James
Appointed Date: 17 April 2012

Director
ACKERMANN, Janet Mary
Appointed Date: 02 December 1996
78 years old

Director
CAPPER, Geraldine Ann
Appointed Date: 21 August 2013
70 years old

Director
PEACOCK, Caroline Lindsey
Appointed Date: 12 May 2015
66 years old

Resigned Directors

Secretary
MILLS, Peter
Resigned: 17 April 2013
Appointed Date: 02 December 1996

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 04 December 1996
Appointed Date: 02 November 1996

Director
MAJDALANY, Stephanie Mary
Resigned: 17 November 2015
Appointed Date: 22 August 2000
73 years old

Director
MILLS, Peter
Resigned: 17 April 2012
Appointed Date: 02 December 1996
93 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 04 December 1996
Appointed Date: 02 November 1996

146 KINGS ROAD, BRIGHTON LIMITED Events

17 Nov 2016
Confirmation statement made on 4 November 2016 with updates
30 Aug 2016
Micro company accounts made up to 30 November 2015
17 Nov 2015
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 7

17 Nov 2015
Termination of appointment of Stephanie Mary Majdalany as a director on 17 November 2015
17 Nov 2015
Termination of appointment of Stephanie Mary Majdalany as a director on 17 November 2015
...
... and 54 more events
10 Dec 1996
Secretary resigned
10 Dec 1996
Director resigned
10 Dec 1996
New director appointed
10 Dec 1996
Registered office changed on 10/12/96 from: 43 lawrence road hove east sussex BN3 5QE
04 Nov 1996
Incorporation