12 ALBANY ROAD RESIDENTS LIMITED
EAST SUSSEX

Hellopages » East Sussex » Rother » TN40 1BZ
Company number 04969250
Status Active
Incorporation Date 19 November 2003
Company Type Private Limited Company
Address 12 ALBANY ROAD, BEXHILL ON SEA, EAST SUSSEX, TN40 1BZ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 19 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 19 November 2015 with full list of shareholders Statement of capital on 2015-12-16 GBP 3 . The most likely internet sites of 12 ALBANY ROAD RESIDENTS LIMITED are www.12albanyroadresidents.co.uk, and www.12-albany-road-residents.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. The distance to to Battle Rail Station is 5.2 miles; to Pevensey Bay Rail Station is 5.8 miles; to Pevensey & Westham Rail Station is 6.6 miles; to Robertsbridge Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.12 Albany Road Residents Limited is a Private Limited Company. The company registration number is 04969250. 12 Albany Road Residents Limited has been working since 19 November 2003. The present status of the company is Active. The registered address of 12 Albany Road Residents Limited is 12 Albany Road Bexhill On Sea East Sussex Tn40 1bz. . PORTER, Julian William is a Secretary of the company. CURRIE, Lucy Jane is a Director of the company. HIGGINS, Christina Mary Brampton is a Director of the company. PORTER, Julian William is a Director of the company. Secretary COURTNAGE, Claire Louise has been resigned. Secretary HILTON, Heidi Sarah has been resigned. Secretary HILTON, Mark John has been resigned. Secretary PEGDEN, Eileen Teresa Ethna has been resigned. Director GEE, Sarah Jane has been resigned. Director HILTON, Heidi Sarah has been resigned. Director HILTON, Mark John has been resigned. Director PEGDEN, Eileen Teresa Ethna has been resigned. Director TAYLOR, Martin Paul has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
PORTER, Julian William
Appointed Date: 06 August 2011

Director
CURRIE, Lucy Jane
Appointed Date: 16 November 2012
38 years old

Director
HIGGINS, Christina Mary Brampton
Appointed Date: 12 October 2007
46 years old

Director
PORTER, Julian William
Appointed Date: 25 January 2008
56 years old

Resigned Directors

Secretary
COURTNAGE, Claire Louise
Resigned: 21 November 2003
Appointed Date: 19 November 2003

Secretary
HILTON, Heidi Sarah
Resigned: 21 July 2004
Appointed Date: 21 November 2003

Secretary
HILTON, Mark John
Resigned: 06 August 2011
Appointed Date: 17 August 2007

Secretary
PEGDEN, Eileen Teresa Ethna
Resigned: 17 August 2007
Appointed Date: 21 July 2004

Director
GEE, Sarah Jane
Resigned: 25 January 2008
Appointed Date: 21 November 2003
66 years old

Director
HILTON, Heidi Sarah
Resigned: 21 July 2004
Appointed Date: 21 November 2003
60 years old

Director
HILTON, Mark John
Resigned: 06 August 2011
Appointed Date: 21 July 2004
64 years old

Director
PEGDEN, Eileen Teresa Ethna
Resigned: 30 September 2004
Appointed Date: 28 November 2003
85 years old

Director
TAYLOR, Martin Paul
Resigned: 21 November 2003
Appointed Date: 19 November 2003
70 years old

Persons With Significant Control

Mr Julian William Porter
Notified on: 19 November 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Christina Mary Brampton Higgins
Notified on: 19 November 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Lucy Jane Currie
Notified on: 19 November 2016
38 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

12 ALBANY ROAD RESIDENTS LIMITED Events

27 Nov 2016
Confirmation statement made on 19 November 2016 with updates
07 Aug 2016
Total exemption small company accounts made up to 30 November 2015
16 Dec 2015
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 3

01 Jun 2015
Total exemption small company accounts made up to 30 November 2014
28 Nov 2014
Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 3

...
... and 39 more events
16 Dec 2003
New director appointed
27 Nov 2003
Ad 21/11/03--------- £ si 2@1=2 £ ic 1/3
27 Nov 2003
Director resigned
27 Nov 2003
Secretary resigned
19 Nov 2003
Incorporation