4 ORIENTAL PLACE (BRIGHTON) LTD

25 Leighton Road, Hove, BN3 7AD, England
StatusACTIVE
Company No.03242244
CategoryPrivate Limited Company
Incorporated27 Aug 1996
Age27 years, 8 months, 13 days
JurisdictionEngland Wales

SUMMARY

4 ORIENTAL PLACE (BRIGHTON) LTD is an active private limited company with number 03242244. It was incorporated 27 years, 8 months, 13 days ago, on 27 August 1996. The company address is 25 Leighton Road, Hove, BN3 7AD, England.



People

PARKER, Rebekah Jayne

Secretary

ACTIVE

Assigned on 25 Jan 2019

Current time on role 5 years, 3 months, 15 days

PARKER, Rebekah

Director

Accountant

ACTIVE

Assigned on 04 May 2016

Current time on role 8 years, 5 days

SYMONDS, Sarah

Director

To Be Confirmed

ACTIVE

Assigned on 05 May 2017

Current time on role 7 years, 4 days

GRIERSON, David Peter

Secretary

RESIGNED

Assigned on 27 Aug 1996

Resigned on 01 Oct 2009

Time on role 13 years, 1 month, 4 days

LAWSON, Stuart

Secretary

RESIGNED

Assigned on 05 Aug 2011

Resigned on 01 Sep 2018

Time on role 7 years, 27 days

PARKER, Rebekah Jayne

Secretary

RESIGNED

Assigned on 01 Oct 2009

Resigned on 05 Aug 2011

Time on role 1 year, 10 months, 4 days

FLORSCHUTZ, Alexandra

Director

Artist

RESIGNED

Assigned on 16 Oct 2001

Resigned on 16 Apr 2004

Time on role 2 years, 6 months

FURSE, Sara Louise Dolignon

Director

Picture Framer

RESIGNED

Assigned on 27 Aug 1996

Resigned on 06 Feb 1998

Time on role 1 year, 5 months, 10 days

GRIERSON, David Peter

Director

Retired

RESIGNED

Assigned on 27 Aug 1996

Resigned on 22 Jun 2012

Time on role 15 years, 9 months, 26 days

JINDAL, Ruth Anna

Director

Lecturer

RESIGNED

Assigned on 04 Jan 2001

Resigned on 01 Sep 2018

Time on role 17 years, 7 months, 28 days

KIRBY, John Patrick

Director

Artist

RESIGNED

Assigned on 08 Jul 1997

Resigned on 04 Jan 2001

Time on role 3 years, 5 months, 27 days

KISBY, Anna Criseyde

Director

Research Student

RESIGNED

Assigned on 06 Feb 1998

Resigned on 06 Feb 2001

Time on role 3 years

LAURILLARD, Andrew Francis

Director

Marketing

RESIGNED

Assigned on 19 Feb 2001

Resigned on 30 Apr 2012

Time on role 11 years, 2 months, 11 days

LAWSON, Stuart Michael

Director

Designer

RESIGNED

Assigned on 04 Jan 2001

Resigned on 01 Sep 2018

Time on role 17 years, 7 months, 28 days

MILLER, Henry Arthur Shaun

Director

Student

RESIGNED

Assigned on 27 Aug 1996

Resigned on 08 Jul 1997

Time on role 10 months, 12 days

PARKER, Rebekah Jayne

Director

Accountant

RESIGNED

Assigned on 17 Apr 2004

Resigned on 05 Aug 2011

Time on role 7 years, 3 months, 18 days

STURGES, Gregory William

Director

Drama Therapist

RESIGNED

Assigned on 27 Aug 1996

Resigned on 31 Aug 2001

Time on role 5 years, 4 days


Some Companies

CHAIMS MANAGEMENT LIMITED

SOLAR HOUSE, GROUND FLOOR 282 CHASE ROAD,LONDON,N14 6NZ

Number:09935003
Status:ACTIVE
Category:Private Limited Company

DASHNIOLL LTD

OFFICE 3 RADCLIFFE BRIDGE HOUSE,RADCLIFFE,M26 1NW

Number:10899700
Status:ACTIVE
Category:Private Limited Company

FERMAC CONSULTING LTD

C/O MCGUIRE + FARRY LTD EMERSON HOUSE,CARRYDUFF,BT8 8DN

Number:NI621214
Status:ACTIVE
Category:Private Limited Company

K I HANSON (BUILDING CONTRACTOR) LTD

PRAS LOWEN,FALMOUTH,TR11 5HE

Number:04500691
Status:ACTIVE
Category:Private Limited Company

NEXT WAVE PHOTOGRAPHY LIMITED

130 RAM GORSE,HARLOW,CM20 1QA

Number:11471534
Status:ACTIVE
Category:Private Limited Company

PIPESERVE LIMITED

ACADEMY HOUSE,KELSO,TD5 7AL

Number:SC584413
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