This company is commonly known as Diocese Of Arundel & Brighton (building Services) Limited. The company was founded 33 years ago and was given the registration number 02576444. The firm's registered office is in HOVE. You can find them at Bishops House, The Upper Drive, Hove, East Sussex. This company's SIC code is 41100 - Development of building projects.
Name | : | DIOCESE OF ARUNDEL & BRIGHTON (BUILDING SERVICES) LIMITED |
---|---|---|
Company Number | : | 02576444 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 January 1991 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bishops House, The Upper Drive, Hove, East Sussex, BN3 6NB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The St Philip Howard Centre, 4 Southgate Drive, Crawley, England, RH10 6RP | Secretary | 23 November 2015 | Active |
The St Philip Howard Centre, 4 Southgate Drive, Crawley, England, RH10 6RP | Director | 29 November 2015 | Active |
Bishops House, The Upper Drive, Hove, BN3 6NB | Secretary | 21 May 1991 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 24 January 1991 | Active |
Bishops House, The Upper Drive, Hove, BN3 6NB | Director | 07 July 2014 | Active |
2 Falkland Grove, Dorking, RH4 3DL | Director | - | Active |
Bishops House, The Upper Drive, Hove, BN3 6NB | Director | 01 December 2003 | Active |
Bishops House, The Upper Drive, Hove, BN3 6NB | Director | - | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 24 January 1991 | Active |
Rt Rev Charles Phillip Richard Moth | ||
Notified on | : | 28 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The St Philip Howard Centre, 4 Southgate Drive, Crawley, England, RH10 6RP |
Nature of control | : |
|
Canon Jonathan Sean Martin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1964 |
Nationality | : | British |
Address | : | Bishops House, Hove, BN3 6NB |
Nature of control | : |
|
Mr Thomas William Allen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1934 |
Nationality | : | British |
Address | : | Bishops House, Hove, BN3 6NB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-03 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-02 | Gazette | Gazette filings brought up to date. | Download |
2023-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-16 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-04-18 | Gazette | Gazette notice compulsory. | Download |
2022-09-22 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-16 | Address | Change registered office address company with date old address new address. | Download |
2022-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-23 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-16 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-08 | Officers | Termination director company with name termination date. | Download |
2020-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-28 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-12 | Accounts | Accounts with accounts type full. | Download |
2018-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-07 | Accounts | Accounts with accounts type small. | Download |
2017-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-27 | Accounts | Accounts with accounts type full. | Download |
2016-02-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.