97 SAVERNAKE ROAD LIMITED
LEWES

Hellopages » East Sussex » Lewes » BN7 1UJ

Company number 04368158
Status Active
Incorporation Date 6 February 2002
Company Type Private Limited Company
Address 6 ST. SWITHUNS TERRACE, LEWES, EAST SUSSEX, BN7 1UJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 6 February 2017 with updates; Accounts for a dormant company made up to 28 February 2016; Annual return made up to 6 February 2016 with full list of shareholders Statement of capital on 2016-02-24 GBP 8 . The most likely internet sites of 97 SAVERNAKE ROAD LIMITED are www.97savernakeroad.co.uk, and www.97-savernake-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. 97 Savernake Road Limited is a Private Limited Company. The company registration number is 04368158. 97 Savernake Road Limited has been working since 06 February 2002. The present status of the company is Active. The registered address of 97 Savernake Road Limited is 6 St Swithuns Terrace Lewes East Sussex Bn7 1uj. . GOFFI, Lucy Margaret is a Secretary of the company. BENNETT, Benjamin David is a Director of the company. GOFFI, Lucy Margaret is a Director of the company. JONES, Bronwen Elizabeth Stuart is a Director of the company. KWAK, Michelle Mijung is a Director of the company. NAWROCKI, Leon William is a Director of the company. Secretary CROSS, Stuart Alexander has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director CROSS, Stuart Alexander has been resigned. Director GRAFTON, Alisa has been resigned. Director HENTON, Amanda Zoe has been resigned. Director JOHNSON, Celia has been resigned. Director LEWIS, Hannah Louise has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Residents property management".


97 savernake road Key Finiance

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

Current Directors

Secretary
GOFFI, Lucy Margaret
Appointed Date: 01 April 2009

Director
BENNETT, Benjamin David
Appointed Date: 23 April 2015
56 years old

Director
GOFFI, Lucy Margaret
Appointed Date: 06 February 2002
61 years old

Director
JONES, Bronwen Elizabeth Stuart
Appointed Date: 14 March 2011
66 years old

Director
KWAK, Michelle Mijung
Appointed Date: 23 April 2015
55 years old

Director
NAWROCKI, Leon William
Appointed Date: 06 February 2002
68 years old

Resigned Directors

Secretary
CROSS, Stuart Alexander
Resigned: 07 April 2009
Appointed Date: 06 February 2002

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 06 February 2002
Appointed Date: 06 February 2002

Director
CROSS, Stuart Alexander
Resigned: 07 April 2009
Appointed Date: 06 February 2002
59 years old

Director
GRAFTON, Alisa
Resigned: 29 April 2015
Appointed Date: 28 March 2011
47 years old

Director
HENTON, Amanda Zoe
Resigned: 28 March 2011
Appointed Date: 01 October 2009
51 years old

Director
JOHNSON, Celia
Resigned: 05 July 2006
Appointed Date: 06 February 2002
60 years old

Director
LEWIS, Hannah Louise
Resigned: 21 December 2010
Appointed Date: 05 March 2009
46 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 06 February 2002
Appointed Date: 06 February 2002

Persons With Significant Control

Mrs Lucy Margaret Goffi
Notified on: 18 July 2016
61 years old
Nature of control: Has significant influence or control

97 SAVERNAKE ROAD LIMITED Events

09 Feb 2017
Confirmation statement made on 6 February 2017 with updates
31 Oct 2016
Accounts for a dormant company made up to 28 February 2016
24 Feb 2016
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 8

25 Nov 2015
Accounts for a dormant company made up to 28 February 2015
15 Jun 2015
Appointment of Mr Benjamin David Bennett as a director on 23 April 2015
...
... and 46 more events
07 Mar 2002
Registered office changed on 07/03/02 from: 84 temple chambers temple avenue london EC4Y 0HP
07 Mar 2002
New director appointed
07 Mar 2002
Director resigned
07 Mar 2002
Secretary resigned
06 Feb 2002
Incorporation