31 ADELAIDE CRESCENT LIMITED

Flat 1 31 Adelaide Crescent, Hove, BN3 2JH, England
StatusACTIVE
Company No.03662083
Category
Incorporated05 Nov 1998
Age25 years, 7 months
JurisdictionEngland Wales

SUMMARY

31 ADELAIDE CRESCENT LIMITED is an active with number 03662083. It was incorporated 25 years, 7 months ago, on 05 November 1998. The company address is Flat 1 31 Adelaide Crescent, Hove, BN3 2JH, England.



People

KING, Yee, Ms.

Secretary

ACTIVE

Assigned on 05 Jun 2015

Current time on role 9 years

AUSTIN, Katherine Anne

Director

Interior Designer

ACTIVE

Assigned on 30 Jun 2016

Current time on role 7 years, 11 months, 5 days

BUSHELL, David

Director

Designer

ACTIVE

Assigned on 11 May 2021

Current time on role 3 years, 25 days

COLE, Brian Roy

Director

Finance Director

ACTIVE

Assigned on 16 Dec 2019

Current time on role 4 years, 5 months, 20 days

KING, Yee

Director

Housewife

ACTIVE

Assigned on 19 May 2015

Current time on role 9 years, 17 days

SCHJELDERUP, Eric

Director

Company Director

ACTIVE

Assigned on 05 May 2015

Current time on role 9 years, 1 month

SINCLAIR, Andrew

Director

Company Director

ACTIVE

Assigned on 01 Apr 2005

Current time on role 19 years, 2 months, 4 days

STRAFFORD, Stephen Richard

Director

Managing Director

ACTIVE

Assigned on 23 Mar 2005

Current time on role 19 years, 2 months, 13 days

HUGHES, Louise Mary

Secretary

Cabin Crew

RESIGNED

Assigned on 15 Mar 2005

Resigned on 15 Jun 2007

Time on role 2 years, 3 months

TAIT, Benjamin Peter

Secretary

RESIGNED

Assigned on 12 Aug 2013

Resigned on 22 May 2015

Time on role 1 year, 9 months, 10 days

TAYLOR, Matthew Edward

Secretary

Company Director

RESIGNED

Assigned on 05 Nov 1998

Resigned on 21 May 2003

Time on role 4 years, 6 months, 16 days

THATCHER, Robert James

Secretary

Property Manager

RESIGNED

Assigned on 22 Feb 2004

Resigned on 15 Mar 2005

Time on role 1 year, 22 days

WATERLOW SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 05 Nov 1998

Resigned on 05 Nov 1998

Time on role

AEBERHARD, Matthew John

Director

Cameraman

RESIGNED

Assigned on 01 Nov 2000

Resigned on 31 Jul 2013

Time on role 12 years, 8 months, 30 days

AUSTIN, Mark Walter

Director

Property

RESIGNED

Assigned on 31 Mar 2016

Resigned on 30 Jun 2016

Time on role 2 months, 30 days

BARAUSKAITE, Giedre

Director

Customer Services

RESIGNED

Assigned on 28 May 2014

Resigned on 05 May 2015

Time on role 11 months, 8 days

BEECH, Andrew Leslie

Director

Bid Manager

RESIGNED

Assigned on 05 Nov 1998

Resigned on 01 Dec 1999

Time on role 1 year, 26 days

BERNARDIS, Catina

Director

Doctor

RESIGNED

Assigned on 15 Jun 2007

Resigned on 31 Jul 2013

Time on role 6 years, 1 month, 16 days

BIBI, Rangi

Director

Company Director

RESIGNED

Assigned on 05 Nov 1998

Resigned on 11 Jun 2015

Time on role 16 years, 7 months, 6 days

CRISPIN, Pete Leslie

Director

Marine Surveyor

RESIGNED

Assigned on 27 May 2016

Resigned on 09 Dec 2017

Time on role 1 year, 6 months, 13 days

CROZIER, Hilary Jane

Director

Shop Proprietor

RESIGNED

Assigned on 09 May 2002

Resigned on 24 Mar 2005

Time on role 2 years, 10 months, 15 days

GYDE, Irene Gladys

Director

Company Director

RESIGNED

Assigned on 05 Nov 1998

Resigned on 01 Nov 2005

Time on role 6 years, 11 months, 26 days

HOQUE, Monirul

Director

Entrepreneur

RESIGNED

Assigned on 11 Jun 2015

Resigned on 30 Mar 2016

Time on role 9 months, 19 days

HUGHES, Dominic Anthony

Director

Banker

RESIGNED

Assigned on 15 Dec 2003

Resigned on 15 Jun 2007

Time on role 3 years, 6 months

LLOYD, Beverley Elizabeth

Director

Retired

RESIGNED

Assigned on 12 May 2015

Resigned on 12 Jun 2015

Time on role 1 month

LLOYD, Robert Douglas Gary

Director

Retired

RESIGNED

Assigned on 12 May 2015

Resigned on 16 Dec 2019

Time on role 4 years, 7 months, 4 days

LLOYD, Shirley April Cornwall

Director

Company Director

RESIGNED

Assigned on 05 Nov 1998

Resigned on 24 Mar 2005

Time on role 6 years, 4 months, 19 days

MILES, David

Director

Sales Man

RESIGNED

Assigned on 27 Oct 2000

Resigned on 31 May 2002

Time on role 1 year, 7 months, 4 days

NEEDHAM, Simon Gareth Leybourn

Director

Photographer

RESIGNED

Assigned on 15 Jun 2007

Resigned on 31 Jul 2013

Time on role 6 years, 1 month, 16 days

PAHLAVAN, Matthew

Director

Estate Agent

RESIGNED

Assigned on 28 May 2014

Resigned on 05 May 2015

Time on role 11 months, 8 days

RANKIN, Natasha

Director

None

RESIGNED

Assigned on 01 Sep 2012

Resigned on 24 Jun 2014

Time on role 1 year, 9 months, 23 days

SANDERS, David

Director

None

RESIGNED

Assigned on 01 Sep 2012

Resigned on 24 Jun 2014

Time on role 1 year, 9 months, 23 days

STRANGE, Steve

Director

Police Officer

RESIGNED

Assigned on 15 Mar 2005

Resigned on 28 Apr 2014

Time on role 9 years, 1 month, 13 days

TAIT, Benjamin

Director

Analyst

RESIGNED

Assigned on 09 Apr 2013

Resigned on 01 Jun 2015

Time on role 2 years, 1 month, 23 days

TAYLOR, Matthew Edward

Director

Company Director

RESIGNED

Assigned on 05 Nov 1998

Resigned on 21 May 2003

Time on role 4 years, 6 months, 16 days

WATERLOW NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 05 Nov 1998

Resigned on 05 Nov 1998

Time on role

WATERLOW SECRETARIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 05 Nov 1998

Resigned on 05 Nov 1998

Time on role


Some Companies

BUMBLEBEE IT SOLUTIONS LTD

SANDHILL HOUSE ANNEXE,CRAWLEY DOWN,RH10 4LD

Number:11965520
Status:ACTIVE
Category:Private Limited Company

C.I.TRANSFORMATION SERVICES LIMITED

GLAN YR AFON,LLANGOLLEN,LL20 8LS

Number:08562603
Status:ACTIVE
Category:Private Limited Company

DEBBIT LIMITED

55 EAST BUDLEIGH ROAD,BUDLEIGH SALTERTON,EX9 6EW

Number:08719965
Status:ACTIVE
Category:Private Limited Company

DIAMOND AND GOLD LTD

C/O CLEVER ACCOUNTS LTD BROOKFIELD COURT,LEEDS,LS25 1NB

Number:11265248
Status:ACTIVE
Category:Private Limited Company

GURDEV DHANOTE LTD

112 MORDEN ROAD,LONDON,SW19 3BP

Number:08853639
Status:ACTIVE
Category:Private Limited Company

REWARD COMMERCIAL FINANCE LLP

CENTRAL HOUSE,LEEDS,LS2 2TE

Number:OC368119
Status:ACTIVE
Category:Limited Liability Partnership

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