34 LANSDOWNE STREET HOVE LIMITED

Cornelius House Cornelius House, Hove, BN3 2DJ, East Sussex
StatusACTIVE
Company No.03585525
CategoryPrivate Limited Company
Incorporated23 Jun 1998
Age25 years, 11 months, 21 days
JurisdictionEngland Wales

SUMMARY

34 LANSDOWNE STREET HOVE LIMITED is an active private limited company with number 03585525. It was incorporated 25 years, 11 months, 21 days ago, on 23 June 1998. The company address is Cornelius House Cornelius House, Hove, BN3 2DJ, East Sussex.



People

PARKER, Gregory Charles Elswood

Director

Quantity Surveyor

ACTIVE

Assigned on 24 Jun 1998

Current time on role 25 years, 11 months, 20 days

PAVEY, Stephen Richard

Director

Managing Director Property Dev

ACTIVE

Assigned on 14 Nov 2001

Current time on role 22 years, 7 months

SINDEN, Lynn

Director

Secretary

ACTIVE

Assigned on 24 Jun 1998

Current time on role 25 years, 11 months, 20 days

SMERDON, George Terence

Director

Audio Visual Consultant

ACTIVE

Assigned on 23 Mar 2017

Current time on role 7 years, 2 months, 22 days

PARKER, Gregory Charles Elswood

Secretary

Quantity Surveyor

RESIGNED

Assigned on 24 Jun 1998

Resigned on 18 Feb 2005

Time on role 6 years, 7 months, 24 days

COMBINED SECRETARIAL SERVICES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 23 Jun 1998

Resigned on 24 Jun 1998

Time on role 1 day

PP SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 18 Feb 2005

Resigned on 23 Jun 2022

Time on role 17 years, 4 months, 5 days

BACON, John Patrick

Director

Company Director

RESIGNED

Assigned on 24 Jun 1998

Resigned on 30 Oct 2001

Time on role 3 years, 4 months, 6 days

KESSELHEIM, Simone

Director

Customer Service Rep

RESIGNED

Assigned on 24 Jun 1998

Resigned on 26 Sep 2002

Time on role 4 years, 3 months, 2 days

ROBERTS, Darrin

Director

Hairdresser

RESIGNED

Assigned on 07 Nov 2002

Resigned on 23 Mar 2017

Time on role 14 years, 4 months, 16 days

COMBINED NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 23 Jun 1998

Resigned on 24 Jun 1998

Time on role 1 day

COMBINED SECRETARIAL SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 23 Jun 1998

Resigned on 24 Jun 1998

Time on role 1 day


Some Companies

EGO SENSE HOME INNOVATIONS LIMITED

THE OAKLEY,DROITWICH,WR9 9AY

Number:11184426
Status:ACTIVE
Category:Private Limited Company

GRAPHIC HOUSE MANAGEMENT COMPANY LIMITED

11 LITTLE PARK FARM ROAD,FAREHAM,PO15 5SN

Number:04984170
Status:ACTIVE
Category:Private Limited Company

IMETER TECHNOLOGY COMPANY LTD

20 MOOR LANE,ASHBOURNE,DE6 4LQ

Number:06904512
Status:ACTIVE
Category:Private Limited Company

JRC PROPERTIES LIMITED

79 TALLOW CLOSE,DAGENHAM,RM9 6EU

Number:10277387
Status:ACTIVE
Category:Private Limited Company

JS WORLD LIMITED

11110323: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:11110323
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SHENDA INTERNATIONAL (UK) LIMITED

UNIT G25,1 DOCK ROAD, LONDON,E16 1AH

Number:08945009
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