64 LANSDOWNE STREET LIMITED

64 Lansdowne Street, Hove, BN3 1FR, England
StatusACTIVE
Company No.03247065
CategoryPrivate Limited Company
Incorporated06 Sep 1996
Age27 years, 8 months, 11 days
JurisdictionEngland Wales
Dissolution16 Feb 2016
Years8 years, 3 months, 1 day

SUMMARY

64 LANSDOWNE STREET LIMITED is an active private limited company with number 03247065. It was incorporated 27 years, 8 months, 11 days ago, on 06 September 1996 and it was dissolved 8 years, 3 months, 1 day ago, on 16 February 2016. The company address is 64 Lansdowne Street, Hove, BN3 1FR, England.



People

PAGET, Jennifer Louise

Secretary

ACTIVE

Assigned on 10 Apr 2019

Current time on role 5 years, 1 month, 7 days

PAGET, Jennifer

Director

Financial Adviser

ACTIVE

Assigned on 07 Aug 2018

Current time on role 5 years, 9 months, 10 days

TAYLOR, Ian Trevor Leslie

Director

Debt Manager Hm Revenue And Custom'S (Civil Servic

ACTIVE

Assigned on 12 May 2017

Current time on role 7 years, 5 days

CRANE, Mark

Secretary

Maintenance Representative

RESIGNED

Assigned on 09 Oct 1996

Resigned on 10 Jan 2005

Time on role 8 years, 3 months, 1 day

GRIFFIN, Tracy

Secretary

Teacher

RESIGNED

Assigned on 10 Jan 2005

Resigned on 10 Apr 2019

Time on role 14 years, 3 months

BRIGHTON SECRETARY LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 06 Sep 1996

Resigned on 09 Oct 1996

Time on role 1 month, 3 days

CRANE, Mark

Director

Maintenance Representative

RESIGNED

Assigned on 09 Oct 1996

Resigned on 01 Jan 2006

Time on role 9 years, 2 months, 23 days

GRIFFIN, Tracy

Director

Teacher

RESIGNED

Assigned on 10 Jan 2005

Resigned on 10 Apr 2019

Time on role 14 years, 3 months

PAXTON, Kirstie Adrienne

Director

Print Room Operator

RESIGNED

Assigned on 09 Oct 1996

Resigned on 27 Feb 1998

Time on role 1 year, 4 months, 18 days

PYZER, Roland William

Director

Civil Engineer

RESIGNED

Assigned on 09 Oct 1996

Resigned on 10 Jan 2005

Time on role 8 years, 3 months, 1 day

QUINN, Christopher

Director

Hostel Worker

RESIGNED

Assigned on 09 Oct 1996

Resigned on 30 Sep 1997

Time on role 11 months, 21 days

BRIGHTON DIRECTOR LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 06 Sep 1996

Resigned on 09 Oct 1996

Time on role 1 month, 3 days


Some Companies

ACE DEMOLITION SERVICES LIMITED

C/O HILLSIDE,LEIGH-ON-SEA,SS9 2HA

Number:07386337
Status:ACTIVE
Category:Private Limited Company

CRIFFEL MANAGEMENT LIMITED

MAISONETTE,LONDON,SW2 4AZ

Number:05840898
Status:ACTIVE
Category:Private Limited Company

KI-NGS BARBERS MALE GROOMING LTD

BATTLE HOUSE,BARNET,EN4 8RR

Number:10001894
Status:ACTIVE
Category:Private Limited Company

KM BEAUTY LIMITED

FIRST FLOOR 33,ABINGDON,OX14 1PJ

Number:09694853
Status:ACTIVE
Category:Private Limited Company

KM CAPITAL LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:07869957
Status:ACTIVE
Category:Private Limited Company

PYRO-DYNAMICS LTD.

CARPENTER COURT 1 MAPLE ROAD,STOCKPORT,SK7 2DH

Number:07341808
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