Hove
East Sussex
BN3 8GG
Secretary Name | Jacqueline Barbara Elms |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 April 1998(8 months after company formation) |
Appointment Duration | 25 years, 8 months |
Role | Company Director |
Correspondence Address | 83 Clarke Avenue Hove East Sussex BN3 8GG |
Director Name | Anthony Derek Elms |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 1998(1 year after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Estate Agent |
Correspondence Address | 172 Tivoli Crescent North Brighton East Sussex BN1 5NA |
Director Name | Sidney Simmonds |
---|---|
Date of Birth | March 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 1998(1 year, 1 month after company formation) |
Appointment Duration | 25 years, 2 months |
Role | General Builder |
Correspondence Address | 5 St Leonards Road Newhaven East Sussex BN9 0RN |
Director Name | Derek Frederick Elms |
---|---|
Date of Birth | February 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1998(5 months after company formation) |
Appointment Duration | 3 months (resigned 16 April 1998) |
Role | Builder |
Correspondence Address | 40a Hardwick Road Hangleton Hove East Sussex BN3 8BT |
Secretary Name | Brenda Kathleen Elms |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1998(5 months after company formation) |
Appointment Duration | 3 months (resigned 16 April 1998) |
Role | Cleaner |
Correspondence Address | 40a Hardwick Road Hangleton Hove East Sussex BN3 8BT |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 1997(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 1997(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Moriston House 75 Springfield Road Chelmsford Essex CM2 6JB |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
11 April 2000 | Dissolved (1 page) |
---|---|
11 January 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 January 2000 | Liquidators statement of receipts and payments (5 pages) |
21 June 1999 | Registered office changed on 21/06/99 from: 59 church road hove east sussex BN3 2BD (1 page) |
18 June 1999 | Appointment of a voluntary liquidator (2 pages) |
18 June 1999 | Statement of affairs (6 pages) |
18 June 1999 | Resolutions
|
24 September 1998 | Return made up to 14/08/98; full list of members (6 pages) |
24 September 1998 | New director appointed (2 pages) |
21 April 1998 | Secretary resigned (1 page) |
21 April 1998 | New secretary appointed (2 pages) |
21 April 1998 | New director appointed (2 pages) |
21 April 1998 | Director resigned (1 page) |
15 January 1998 | New secretary appointed (2 pages) |
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | Registered office changed on 15/01/98 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
15 January 1998 | Secretary resigned (1 page) |
14 August 1997 | Incorporation (14 pages) |