14 ST. MICHAEL`S PLACE BRIGHTON (REVERSIONERS) LIMITED
WORTHING

Hellopages » West Sussex » Worthing » BN13 1EP

Company number 05089075
Status Active
Incorporation Date 30 March 2004
Company Type Private Limited Company
Address 43 PARKFIELD ROAD, WORTHING, WEST SUSSEX, BN13 1EP
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 30 March 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 6 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of 14 ST. MICHAEL`S PLACE BRIGHTON (REVERSIONERS) LIMITED are www.14stmichaelsplacebrightonreversioners.co.uk, and www.14-st-michael-s-place-brighton-reversioners.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. The distance to to Worthing Rail Station is 0.9 miles; to Angmering Rail Station is 4.1 miles; to Amberley Rail Station is 8.2 miles; to Pulborough Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.14 St Michael S Place Brighton Reversioners Limited is a Private Limited Company. The company registration number is 05089075. 14 St Michael S Place Brighton Reversioners Limited has been working since 30 March 2004. The present status of the company is Active. The registered address of 14 St Michael S Place Brighton Reversioners Limited is 43 Parkfield Road Worthing West Sussex Bn13 1ep. . DOWNS, Paul Anthony is a Secretary of the company. DOWNS, Paul Anthony is a Director of the company. HALLGREEN, Agnes Margareta is a Director of the company. KAHLON, Raminder Kaur, Dr is a Director of the company. THORNHILL, Joanna Lindsey is a Director of the company. TOMPKINS, Jack David is a Director of the company. TORBELL, Kathryn Elizabeth is a Director of the company. Secretary 7SIDE SECRETARIAL LIMITED has been resigned. Director BONFIELD, Susan has been resigned. Director FIELDING, Hilary has been resigned. Director FRANCIS, Andrew Peter has been resigned. Director 7SIDE NOMINEES LIMITED has been resigned. The company operates in "Combined facilities support activities".


Current Directors

Secretary
DOWNS, Paul Anthony
Appointed Date: 30 March 2004

Director
DOWNS, Paul Anthony
Appointed Date: 30 March 2004
63 years old

Director
HALLGREEN, Agnes Margareta
Appointed Date: 21 May 2014
37 years old

Director
KAHLON, Raminder Kaur, Dr
Appointed Date: 30 March 2004
58 years old

Director
THORNHILL, Joanna Lindsey
Appointed Date: 30 April 2015
47 years old

Director
TOMPKINS, Jack David
Appointed Date: 21 May 2014
38 years old

Director
TORBELL, Kathryn Elizabeth
Appointed Date: 30 April 2015
47 years old

Resigned Directors

Secretary
7SIDE SECRETARIAL LIMITED
Resigned: 30 March 2004
Appointed Date: 30 March 2004

Director
BONFIELD, Susan
Resigned: 26 February 2014
Appointed Date: 30 March 2004
74 years old

Director
FIELDING, Hilary
Resigned: 20 April 2015
Appointed Date: 09 September 2004
53 years old

Director
FRANCIS, Andrew Peter
Resigned: 09 September 2004
Appointed Date: 30 March 2004
63 years old

Director
7SIDE NOMINEES LIMITED
Resigned: 30 March 2004
Appointed Date: 30 March 2004

14 ST. MICHAEL`S PLACE BRIGHTON (REVERSIONERS) LIMITED Events

25 May 2016
Total exemption small company accounts made up to 31 March 2016
27 Apr 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 6

19 Oct 2015
Total exemption small company accounts made up to 31 March 2015
18 May 2015
Appointment of Ms Kathryn Elizabeth Torbell as a director on 30 April 2015
18 May 2015
Appointment of Ms Joanna Lindsey Thornhill as a director on 30 April 2015
...
... and 37 more events
17 May 2004
New director appointed
17 May 2004
New director appointed
17 May 2004
New secretary appointed;new director appointed
17 May 2004
Registered office changed on 17/05/04 from: 1ST floor 14/18 city road cardiff CF24 3DL
30 Mar 2004
Incorporation