This company is commonly known as No.27 Carlisle Road Hove. The company was founded 55 years ago and was given the registration number 00947377. The firm's registered office is in SUSSEX. You can find them at 27 Carlisle Road, Hove, Sussex, . This company's SIC code is 55900 - Other accommodation.
Name | : | NO.27 CARLISLE ROAD HOVE |
---|---|---|
Company Number | : | 00947377 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 February 1969 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 27 Carlisle Road, Hove, Sussex, BN3 4FP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 2 27 Carlisle Road, Hove, BN3 4FP | Secretary | 03 July 2002 | Active |
Flat 2 27 Carlisle Road, Hove, BN3 4FP | Director | 10 February 1998 | Active |
27 Carlisle Road, Hove, Sussex, BN3 4FP | Director | 10 April 2019 | Active |
27 Carlisle Road, Hove, Sussex, BN3 4FP | Director | 10 July 2023 | Active |
27 Carlisle Road, Hove, BN3 4FP | Secretary | - | Active |
Flat 1 27 Carlisle Road, Hove, BN3 4FP | Secretary | 22 November 1999 | Active |
Greenman Farm, Wadhurst, TN5 6LE | Secretary | 01 June 1993 | Active |
Flat 1 27 Carlisle Road, Hove, BN3 4FP | Secretary | 10 August 1994 | Active |
27 Flat 1, Carlisle Road, Hove, England, BN3 4FP | Director | 27 May 2016 | Active |
Via Squarcialupo 21, Roma, Italy, | Director | 27 May 1995 | Active |
Flat 1, 27 Carlisle Road, Hove, BN3 4FP | Director | 03 July 2002 | Active |
Flat 3, 27 Carlisle Road, Hove, England, BN3 4FP | Director | 21 January 2016 | Active |
14, Sandringham Close, Hove, England, BN3 6XE | Director | 30 November 2015 | Active |
27 Carlisle Road, Hove, BN3 4FP | Director | - | Active |
Flat 1 27 Carlisle Road, Hove, BN3 4FP | Director | 22 November 1999 | Active |
27 Carlisle Road, Hove, BN3 4FP | Director | - | Active |
Flat 1 27 Carlisle Road, Hove, BN3 4FP | Director | 10 August 1994 | Active |
Mr Anthony Lawrence Horwill | ||
Notified on | : | 10 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1958 |
Nationality | : | British |
Address | : | 27 Carlisle Road, Sussex, BN3 4FP |
Nature of control | : |
|
Ms Mary Agbro | ||
Notified on | : | 27 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1968 |
Nationality | : | British |
Address | : | 27 Carlisle Road, Sussex, BN3 4FP |
Nature of control | : |
|
Mr Timothy Coultas | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1992 |
Nationality | : | British |
Address | : | 27 Carlisle Road, Sussex, BN3 4FP |
Nature of control | : |
|
Ms Jacqueline Ann Gall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1946 |
Nationality | : | British |
Address | : | 27 Carlisle Road, Sussex, BN3 4FP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-19 | Officers | Appoint person director company with name date. | Download |
2023-07-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-19 | Officers | Termination director company with name termination date. | Download |
2022-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-15 | Officers | Termination director company with name termination date. | Download |
2019-04-17 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-17 | Officers | Appoint person director company with name date. | Download |
2019-04-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-23 | Officers | Termination director company with name termination date. | Download |
2016-06-23 | Officers | Appoint person director company with name date. | Download |
2016-03-01 | Officers | Appoint person director company with name date. | Download |
2016-01-07 | Officers | Appoint person director company with name date. | Download |
2015-07-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-05 | Annual return | Annual return company with made up date. | Download |
2014-07-11 | Officers | Termination director company with name. | Download |
2013-07-26 | Annual return | Annual return company with made up date. | Download |
2012-06-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-06-28 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.