Kemptown
Brighton
Sussex
BN2 5AB
Secretary Name | Jill Ann Vince |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 February 1996(2 days after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 24 Sussex Square Kemptown Brighton Sussex BN2 5AB |
Director Name | Jill Ann Vince |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 1997(11 months, 3 weeks after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Director/Company Secretary |
Country of Residence | Scotland |
Correspondence Address | 24 Sussex Square Kemptown Brighton Sussex BN2 5AB |
Director Name | Trevor Harry Knaggs |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1997(11 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 May 1998) |
Role | Cctv |
Correspondence Address | Tanglewood Swain Road St Michaels Tenterden Kent TN30 6PJ |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1996(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1996(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Fourth Floor 30 City Road London EC1Y 2AY |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 28 February 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
2 June 2001 | Dissolved (1 page) |
---|---|
2 March 2001 | Liquidators statement of receipts and payments (5 pages) |
2 March 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 November 2000 | Liquidators statement of receipts and payments (5 pages) |
17 May 2000 | Liquidators statement of receipts and payments (5 pages) |
25 May 1999 | Appointment of a voluntary liquidator (1 page) |
18 May 1999 | Registered office changed on 18/05/99 from: 381A kingsway hove east sussex BN3 4QD (1 page) |
17 May 1999 | Statement of affairs (12 pages) |
17 May 1999 | Resolutions
|
12 April 1999 | Return made up to 27/02/99; full list of members (6 pages) |
31 December 1998 | Full accounts made up to 28 February 1998 (14 pages) |
24 December 1998 | Particulars of mortgage/charge (3 pages) |
7 August 1998 | Particulars of mortgage/charge (3 pages) |
11 May 1998 | Resolutions
|
10 May 1998 | Director resigned (1 page) |
24 February 1998 | Return made up to 27/02/98; no change of members
|
24 February 1998 | Ad 10/10/97--------- £ si 1000@1 (2 pages) |
22 December 1997 | Ad 01/10/97--------- £ si 20@1=20 £ ic 100/120 (2 pages) |
22 December 1997 | Resolutions
|
22 December 1997 | £ nc 1000/1020 01/10/97 (1 page) |
22 December 1997 | Statement of rights attached to allotted shares (1 page) |
26 November 1997 | Full accounts made up to 28 February 1997 (7 pages) |
14 April 1997 | Registered office changed on 14/04/97 from: 381A kingsway hove east sussex BN3 4QD (1 page) |
13 March 1997 | Return made up to 27/02/97; full list of members (6 pages) |
6 March 1997 | New secretary appointed;new director appointed (2 pages) |
6 March 1997 | New director appointed (2 pages) |
7 February 1997 | Registered office changed on 07/02/97 from: 381A kingsway hove east sussex BN3 4QD (1 page) |
16 January 1997 | Registered office changed on 16/01/97 from: 43 lawrence road hove sussex BN3 5QE (1 page) |
21 October 1996 | Accounting reference date notified as 28/02 (1 page) |
27 February 1996 | Incorporation (14 pages) |