AZURERISE LIMITED

Cornelius House 178-180 Cornelius House 178-180, Hove, BN3 2DJ, East Sussex
StatusACTIVE
Company No.03212692
CategoryPrivate Limited Company
Incorporated17 Jun 1996
Age27 years, 11 months, 5 days
JurisdictionEngland Wales

SUMMARY

AZURERISE LIMITED is an active private limited company with number 03212692. It was incorporated 27 years, 11 months, 5 days ago, on 17 June 1996. The company address is Cornelius House 178-180 Cornelius House 178-180, Hove, BN3 2DJ, East Sussex.



People

JOSEPHY, Nicholas Lawrence

Secretary

ACTIVE

Assigned on 24 Jul 2014

Current time on role 9 years, 9 months, 29 days

LLOYD, Valerie Susan

Director

Retired

ACTIVE

Assigned on 16 Nov 2001

Current time on role 22 years, 6 months, 6 days

MATHEWS, Andrew John

Director

Director

ACTIVE

Assigned on 02 Jun 2020

Current time on role 3 years, 11 months, 20 days

WALLIN, Carey Anne

Director

Retired Health Professional

ACTIVE

Assigned on 28 Mar 2014

Current time on role 10 years, 1 month, 25 days

KIRK, David

Secretary

RESIGNED

Assigned on 24 Oct 2003

Resigned on 12 May 2006

Time on role 2 years, 6 months, 19 days

MANN, Anthony William

Secretary

Analyst

RESIGNED

Assigned on 17 Jun 1996

Resigned on 24 Oct 2003

Time on role 7 years, 4 months, 7 days

MARSH, Elizabeth

Secretary

RESIGNED

Assigned on 12 May 2006

Resigned on 24 Jul 2014

Time on role 8 years, 2 months, 12 days

KEY LEGAL SERVICES (SECRETARIAL) LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 17 Jun 1996

Resigned on 17 Jun 1996

Time on role

BETNEY, Simon James

Director

Optometrist

RESIGNED

Assigned on 02 Apr 2007

Resigned on 28 Mar 2014

Time on role 6 years, 11 months, 26 days

BURCHETT, Dominic Miles Burnett

Director

Optometrist And Company Director

RESIGNED

Assigned on 15 Aug 2014

Resigned on 13 Jul 2020

Time on role 5 years, 10 months, 29 days

CHANDLER, Philip Colin

Director

Company Director

RESIGNED

Assigned on 17 Jun 1996

Resigned on 21 Nov 1997

Time on role 1 year, 5 months, 4 days

DEMPSTER, Andrew James Hayman

Director

Bank Manager

RESIGNED

Assigned on 17 Jun 1996

Resigned on 29 May 1997

Time on role 11 months, 12 days

KIRK, David

Director

Counsellor

RESIGNED

Assigned on 18 Oct 1999

Resigned on 10 Apr 2007

Time on role 7 years, 5 months, 23 days

MANN, Anthony William

Director

Analyst

RESIGNED

Assigned on 17 Jun 1996

Resigned on 24 Oct 2003

Time on role 7 years, 4 months, 7 days

MARSH, John David Lawrence

Director

Retired

RESIGNED

Assigned on 24 Oct 2003

Resigned on 18 Jul 2006

Time on role 2 years, 8 months, 25 days

MARSH, Nicholas Joseph James

Director

Engineer

RESIGNED

Assigned on 18 Jul 2006

Resigned on 24 Jul 2014

Time on role 8 years, 6 days

SPENDER, Sarah Jane

Director

Monitoring Officer

RESIGNED

Assigned on 29 May 1997

Resigned on 16 Nov 2001

Time on role 4 years, 5 months, 18 days

KEY LEGAL SERVICES (NOMINEES) LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 17 Jun 1996

Resigned on 17 Jun 1996

Time on role


Some Companies

BOOBY TRAP PRODUCTIONS LIMITED

FLAT 1 180 BEDFORD HILL,LONDON,SW12 9HL

Number:11308935
Status:ACTIVE
Category:Private Limited Company

EXURIO LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11490836
Status:ACTIVE
Category:Private Limited Company

F.P.I.D LIMITED

BLACK HORSE CHAMBERS 231 ELLIOTT STREET,MANCHESTER,M29 8DG

Number:11871923
Status:ACTIVE
Category:Private Limited Company

GOOD PEOPLE MANAGEMENT INTERNATIONAL LIMITED

BLACK HORSE COTTAGE,BELTON IN RUTLAND OAKHAM,LE15 9LD

Number:02045768
Status:ACTIVE
Category:Private Limited Company

HUDDLED LIMITED

REGENCY COURT,MANCHESTER,M3 2EN

Number:11820825
Status:ACTIVE
Category:Private Limited Company

N NGUYEN ENGINEERING SERVICES LTD

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:11489704
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source