44 VENTNOR VILLAS HOVE LIMITED

37 Osborne Villas, Hove, BN3 2RA, East Sussex, United Kingdom
StatusACTIVE
Company No.03295389
CategoryPrivate Limited Company
Incorporated20 Dec 1996
Age27 years, 5 months, 29 days
JurisdictionEngland Wales

SUMMARY

44 VENTNOR VILLAS HOVE LIMITED is an active private limited company with number 03295389. It was incorporated 27 years, 5 months, 29 days ago, on 20 December 1996. The company address is 37 Osborne Villas, Hove, BN3 2RA, East Sussex, United Kingdom.



People

PROPERTY CENTRAL (HOVE) LIMITED

Corporate-secretary

ACTIVE

Assigned on 26 Mar 2014

Current time on role 10 years, 2 months, 23 days

HUGO-SARACENO, Rebecca Paola

Director

Editor

ACTIVE

Assigned on 24 Dec 2003

Current time on role 20 years, 5 months, 25 days

O'NEILL, Marcus Michael

Director

Carer

ACTIVE

Assigned on 23 Aug 2020

Current time on role 3 years, 9 months, 26 days

PENNINGTON, Mabel

Director

Senior Manager

ACTIVE

Assigned on 27 Dec 2023

Current time on role 5 months, 22 days

O'NEILL, Robert John

Secretary

Self Employed Writer

RESIGNED

Assigned on 23 Feb 2004

Resigned on 26 Mar 2014

Time on role 10 years, 1 month, 3 days

TUGWOOD, Simon Peter

Secretary

Garage Proprietor

RESIGNED

Assigned on 20 Dec 1996

Resigned on 23 Feb 2004

Time on role 7 years, 2 months, 3 days

TUGWOOD, Simon Peter

Secretary

Garage Proprietor

RESIGNED

Assigned on 20 Dec 1996

Resigned on 03 Jun 2003

Time on role 6 years, 5 months, 14 days

L & A SECRETARIAL LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 20 Dec 1996

Resigned on 20 Dec 1996

Time on role

HOUGHTON, Jacqueline Margaret

Director

Retired

RESIGNED

Assigned on 16 Mar 2010

Resigned on 07 Nov 2017

Time on role 7 years, 7 months, 22 days

MISHON, Harry

Director

Property Consultant

RESIGNED

Assigned on 07 Nov 2017

Resigned on 29 Nov 2018

Time on role 1 year, 22 days

O'NEILL, Robert John

Director

Lecturer

RESIGNED

Assigned on 20 Dec 1996

Resigned on 19 Dec 2014

Time on role 17 years, 11 months, 30 days

SULLIVAN, Lynne Frances, Dr

Director

Doctor Of Medicine

RESIGNED

Assigned on 23 Feb 2004

Resigned on 14 Nov 2007

Time on role 3 years, 8 months, 20 days

TENCH, Kate Mirren

Director

Civil Servant

RESIGNED

Assigned on 16 Nov 2007

Resigned on 24 Jul 2020

Time on role 12 years, 8 months, 8 days

TUGWOOD, Simon Peter

Director

Garage Proprietor

RESIGNED

Assigned on 20 Dec 1996

Resigned on 23 Feb 2004

Time on role 7 years, 2 months, 3 days

L & A REGISTRARS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 20 Dec 1996

Resigned on 20 Dec 1996

Time on role


Some Companies

BRYCOTRAIN LTD

7 BROWNS CLOSE,IPSWICH,IP7 7NP

Number:07210697
Status:ACTIVE
Category:Private Limited Company

CARBONLIGHTS SOLUTIONS LIMITED

SMART INSOLVENCY SOLUTIONS LTD,WORCESTER,WR1 3AA

Number:06615381
Status:LIQUIDATION
Category:Private Limited Company

CREVAL LTD

FLOOR 1, STUDIO 5 - 11,PLYMOUTH,PL1 3LF

Number:08965522
Status:ACTIVE
Category:Private Limited Company

JANEWAY CONSTRUCTION SERVICES LIMITED

1ST & 2ND FLOOR,WARE,SG12 9EE

Number:09368928
Status:ACTIVE
Category:Private Limited Company

M & M JOINERY LIMITED

SUITE 1 AIRESIDE HOUSE,KEIGHLEY,BD21 4BZ

Number:06149752
Status:ACTIVE
Category:Private Limited Company

SYMPRO LIMITED

1ST FLOOR HEALTHAID HOUSE,HARROW,HA1 1UD

Number:09254380
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