31 HOLLAND ROAD (HOVE) MANAGEMENT CO LIMITED

Flat 2, 31 Holland Road Flat 2 Flat 2, 31 Holland Road Flat 2, Hove, BN3 1JE, East Sussex, England
StatusACTIVE
Company No.05108444
CategoryPrivate Limited Company
Incorporated21 Apr 2004
Age20 years, 1 month
JurisdictionEngland Wales

SUMMARY

31 HOLLAND ROAD (HOVE) MANAGEMENT CO LIMITED is an active private limited company with number 05108444. It was incorporated 20 years, 1 month ago, on 21 April 2004. The company address is Flat 2, 31 Holland Road Flat 2 Flat 2, 31 Holland Road Flat 2, Hove, BN3 1JE, East Sussex, England.



People

WILLIAMS, Emma Louise

Secretary

ACTIVE

Assigned on 21 May 2014

Current time on role 10 years

FISHMAN, Jeremy Ben

Director

Teacher

ACTIVE

Assigned on 20 Jun 2021

Current time on role 2 years, 11 months, 1 day

PETERS, Elizabeth Jane

Director

Retired

ACTIVE

Assigned on 15 Jun 2017

Current time on role 6 years, 11 months, 6 days

WILLIAMS, Emma Louise

Director

Pharmacist

ACTIVE

Assigned on 22 Jan 2008

Current time on role 16 years, 3 months, 30 days

WOOD, Laura Joanne

Director

Accountant

ACTIVE

Assigned on 01 Feb 2015

Current time on role 9 years, 3 months, 20 days

COX, James William

Secretary

RESIGNED

Assigned on 21 Apr 2004

Resigned on 29 Jan 2014

Time on role 9 years, 9 months, 8 days

COURTNAGE, Claire Louise

Director

Secretary

RESIGNED

Assigned on 21 Apr 2004

Resigned on 03 Jun 2004

Time on role 1 month, 12 days

COX, James William

Director

Arborist

RESIGNED

Assigned on 21 Apr 2004

Resigned on 29 Jan 2014

Time on role 9 years, 9 months, 8 days

CRAWFORD, Timothy John

Director

None

RESIGNED

Assigned on 21 Apr 2004

Resigned on 03 Mar 2006

Time on role 1 year, 10 months, 12 days

CREED, Gemma

Director

Executive Assistant

RESIGNED

Assigned on 10 Jan 2016

Resigned on 06 Jun 2016

Time on role 4 months, 27 days

FARMER, Lucinda Mary

Director

Doctor

RESIGNED

Assigned on 21 Apr 2004

Resigned on 05 May 2006

Time on role 2 years, 14 days

GRIFFTHS, Simon Hugh

Director

Bank Manager

RESIGNED

Assigned on 03 Mar 2006

Resigned on 22 Jan 2008

Time on role 1 year, 10 months, 19 days

IRELAND, Barbara Claira Li

Director

Business Development Manager

RESIGNED

Assigned on 21 Apr 2004

Resigned on 01 Feb 2015

Time on role 10 years, 9 months, 10 days

JENKINS, Peter

Director

Engineer

RESIGNED

Assigned on 05 May 2006

Resigned on 21 Jan 2016

Time on role 9 years, 8 months, 16 days

PEARSON, Jenny

Director

Advertising Consultant

RESIGNED

Assigned on 19 Jun 2017

Resigned on 28 Jun 2017

Time on role 9 days

PEARSON, Jenny

Director

Retired

RESIGNED

Assigned on 15 Jun 2017

Resigned on 14 Jun 2021

Time on role 3 years, 11 months, 29 days

PETERS, Elizabeth Jane

Director

Retired

RESIGNED

Assigned on 19 Jun 2017

Resigned on 28 Jun 2017

Time on role 9 days


Some Companies

ALLORA NATURAL PRODUCT LTD

109B HIGH STREET,HEMEL HEMPSTEAD,HP1 3AH

Number:10716495
Status:ACTIVE
Category:Private Limited Company

BLACKLOG PROPERTY LTD

PARKER HOUSE,WALLINGTON,SM6 9AA

Number:11194156
Status:ACTIVE
Category:Private Limited Company
Number:11811993
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

COGNITECH SOLUTIONS LIMITED

BANK GALLERY,KENILWORTH,CV8 1LY

Number:07246809
Status:ACTIVE
Category:Private Limited Company

HOUSE OF ART STUDIOS LTD

FLAT 4 STOKE ROCHFORD,LONDON,N7 6DS

Number:11073918
Status:ACTIVE
Category:Private Limited Company

PEARSON FRASER LIMITED

5 BROOKLANDS PLACE,SALE,M33 3SD

Number:05026875
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