19, 21 23 FISHER STREET LIMITED
EAST SUSSEX BRENBRAY LIMITED

Hellopages » East Sussex » Lewes » BN7 2DG

Company number 03655230
Status Active
Incorporation Date 23 October 1998
Company Type Private Limited Company
Address 19 FISHER STREET, LEWES, EAST SUSSEX, BN7 2DG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 23 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 23 October 2015 with full list of shareholders Statement of capital on 2015-10-30 GBP 3 . The most likely internet sites of 19, 21 23 FISHER STREET LIMITED are www.192123fisherstreet.co.uk, and www.19-21-23-fisher-street.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. 19 21 23 Fisher Street Limited is a Private Limited Company. The company registration number is 03655230. 19 21 23 Fisher Street Limited has been working since 23 October 1998. The present status of the company is Active. The registered address of 19 21 23 Fisher Street Limited is 19 Fisher Street Lewes East Sussex Bn7 2dg. . HANDY, Richard James is a Secretary of the company. BOWMAN, Helen Jill is a Director of the company. HALSTEAD, Adrian Finlay is a Director of the company. HANDY, Richard James is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Secretary GUNN, Ian Burton has been resigned. Secretary HALSTEAD, Adrian Finlay has been resigned. Secretary HANDY, Richard James has been resigned. Secretary HOSKINS, Andrew Philip has been resigned. Secretary SPROUL, Donald Neil has been resigned. Secretary TYLER, Gloria Susan has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director GUNN, Ian Burton has been resigned. Director HOSKINS, Andrew Philip has been resigned. Director MIDDLETON, Carolyn Enphemia has been resigned. Director PARKER, Anthony Richard has been resigned. Director SPROUL, Donald Neil has been resigned. Director TYLER, Gloria Susan has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HANDY, Richard James
Appointed Date: 09 January 2015

Director
BOWMAN, Helen Jill
Appointed Date: 13 January 2015
58 years old

Director
HALSTEAD, Adrian Finlay
Appointed Date: 22 January 2004
66 years old

Director
HANDY, Richard James
Appointed Date: 23 October 1998
59 years old

Resigned Directors

Nominee Secretary
DWYER, Daniel John
Resigned: 23 October 1998
Appointed Date: 23 October 1998

Secretary
GUNN, Ian Burton
Resigned: 05 December 2001
Appointed Date: 26 October 1999

Secretary
HALSTEAD, Adrian Finlay
Resigned: 31 July 2008
Appointed Date: 31 March 2005

Secretary
HANDY, Richard James
Resigned: 26 October 1999
Appointed Date: 23 October 1998

Secretary
HOSKINS, Andrew Philip
Resigned: 09 January 2015
Appointed Date: 31 July 2008

Secretary
SPROUL, Donald Neil
Resigned: 31 March 2005
Appointed Date: 22 August 2003

Secretary
TYLER, Gloria Susan
Resigned: 22 August 2003
Appointed Date: 05 December 2001

Nominee Director
DOYLE, Betty June
Resigned: 23 October 1998
Appointed Date: 23 October 1998
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 23 October 1998
Appointed Date: 23 October 1998
84 years old

Director
GUNN, Ian Burton
Resigned: 17 July 2002
Appointed Date: 23 October 1998
65 years old

Director
HOSKINS, Andrew Philip
Resigned: 08 January 2015
Appointed Date: 25 November 2007
45 years old

Director
MIDDLETON, Carolyn Enphemia
Resigned: 03 January 2001
Appointed Date: 23 October 1998
83 years old

Director
PARKER, Anthony Richard
Resigned: 23 August 2007
Appointed Date: 01 April 2005
70 years old

Director
SPROUL, Donald Neil
Resigned: 31 March 2005
Appointed Date: 17 July 2002
54 years old

Director
TYLER, Gloria Susan
Resigned: 22 August 2003
Appointed Date: 03 January 2001
57 years old

Persons With Significant Control

Mr Richard James Handy
Notified on: 3 October 2016
59 years old
Nature of control: Has significant influence or control

19, 21 23 FISHER STREET LIMITED Events

04 Nov 2016
Confirmation statement made on 23 October 2016 with updates
03 Aug 2016
Total exemption small company accounts made up to 31 October 2015
30 Oct 2015
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 3

10 Jul 2015
Total exemption small company accounts made up to 31 October 2014
14 Jan 2015
Termination of appointment of Andrew Philip Hoskins as a director on 8 January 2015
...
... and 61 more events
22 Feb 1999
New director appointed
22 Feb 1999
New secretary appointed;new director appointed
22 Feb 1999
Registered office changed on 22/02/99 from: 96/99 temple chambers temple avenue london EC4Y 0HP
02 Nov 1998
Company name changed brenbray LIMITED\certificate issued on 03/11/98
23 Oct 1998
Incorporation