66 BRUNSWICK PLACE HOVE LIMITED

28/29 Carlton Terrace 28/29 Carlton Terrace, Brighton, BN41 1UR
StatusACTIVE
Company No.04456840
CategoryPrivate Limited Company
Incorporated07 Jun 2002
Age22 years, 9 days
JurisdictionEngland Wales

SUMMARY

66 BRUNSWICK PLACE HOVE LIMITED is an active private limited company with number 04456840. It was incorporated 22 years, 9 days ago, on 07 June 2002. The company address is 28/29 Carlton Terrace 28/29 Carlton Terrace, Brighton, BN41 1UR.



People

CARTER, Wendy Joy

Secretary

Financial Director

ACTIVE

Assigned on 01 Aug 2002

Current time on role 21 years, 10 months, 15 days

CARTER, Wendy Joy

Director

Financial Director

ACTIVE

Assigned on 01 Aug 2002

Current time on role 21 years, 10 months, 15 days

DAVIS, Simon David

Director

Tax Inspector

ACTIVE

Assigned on 01 Jan 2009

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

HEWETT, Martin

Director

Music Supervisor

ACTIVE

Assigned on 01 Jan 2009

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

OXFORD, Philip

Director

Office Manager

ACTIVE

Assigned on 25 Jun 2004

Current time on role 19 years, 11 months, 21 days

RAWARD, Robin

Director

University Lecturer

ACTIVE

Assigned on 01 Aug 2006

Current time on role 17 years, 10 months, 15 days

BRIGHTON SECRETARY LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 07 Jun 2002

Resigned on 12 Jun 2002

Time on role 5 days

ARMSTRONG, Gillian Mary

Director

Project Manager

RESIGNED

Assigned on 23 Jun 2004

Resigned on 27 Oct 2009

Time on role 5 years, 4 months, 4 days

GOLDSMITH, Peter William

Director

Software Consultant

RESIGNED

Assigned on 01 Aug 2002

Resigned on 01 Jan 2009

Time on role 6 years, 5 months

LUM, Carmel, Dr

Director

Psychologist

RESIGNED

Assigned on 01 Aug 2006

Resigned on 01 Aug 2011

Time on role 5 years

MEIKLE, Simon

Director

Fire Fighter

RESIGNED

Assigned on 01 Aug 2002

Resigned on 30 Apr 2006

Time on role 3 years, 8 months, 29 days

MENDIS, Caroline Jane

Director

Manager Drug And Alcohol Couns

RESIGNED

Assigned on 01 Aug 2002

Resigned on 14 May 2004

Time on role 1 year, 9 months, 13 days

PENNER, Daniel Alan

Director

Product Manager

RESIGNED

Assigned on 01 Aug 2002

Resigned on 14 May 2004

Time on role 1 year, 9 months, 13 days

SEATORY, Carol Ann

Director

Graphic Designer And Illustr

RESIGNED

Assigned on 01 Aug 2002

Resigned on 14 May 2005

Time on role 2 years, 9 months, 13 days

VIEITEZ, Anthony

Director

Software Developer

RESIGNED

Assigned on 01 Aug 2006

Resigned on 18 Feb 2008

Time on role 1 year, 6 months, 17 days

WRIGHT, Paul Martin Beresford

Director

Builder

RESIGNED

Assigned on 01 Aug 2002

Resigned on 14 May 2004

Time on role 1 year, 9 months, 13 days

BRIGHTON DIRECTOR LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 07 Jun 2002

Resigned on 12 Jun 2002

Time on role 5 days


Some Companies

DIRTY ASH MEAT LIMITED

52 RYDER STREET,CARDIFF,CF11 9BU

Number:11541045
Status:ACTIVE
Category:Private Limited Company

HAND OVER FIST ENTERTAINMENT LIMITED

40A STATION AVENUE,SOUTHEND-ON-SEA,SS2 5ED

Number:11754089
Status:ACTIVE
Category:Private Limited Company

LANDROMANTIKK LTD

CARPENTER COURT, 1 MAPLE ROAD,STOCKPORT,SK7 2DH

Number:06190345
Status:ACTIVE
Category:Private Limited Company

MERSEYSIDE REVIVAL TRUST

61 CAVENDISH DRIVE,BIRKENHEAD,CH42 6RG

Number:07740179
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

MIS LEGAL SERVICES LTD

53 FOUNTAIN STREET,MANCHESTER,M2 2AN

Number:10132165
Status:ACTIVE
Category:Private Limited Company

PLANT EQUIPMENT HOLDINGS LIMITED

PENRITH HOUSE CLOVER NOOK ROAD,ALFRETON,DE55 4RF

Number:06202629
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