95 BUCKINGHAM ROAD (BRIGHTON) RESIDENTS ASSOCIATION LIMITED

Basement Flat 1 Basement Flat 1, Brighton, BN1 3RB
StatusACTIVE
Company No.05236236
Category
Incorporated20 Sep 2004
Age19 years, 8 months, 29 days
JurisdictionEngland Wales

SUMMARY

95 BUCKINGHAM ROAD (BRIGHTON) RESIDENTS ASSOCIATION LIMITED is an active with number 05236236. It was incorporated 19 years, 8 months, 29 days ago, on 20 September 2004. The company address is Basement Flat 1 Basement Flat 1, Brighton, BN1 3RB.



People

BUTTERY, Peter Duncan

Secretary

Programmer

ACTIVE

Assigned on 10 Sep 2005

Current time on role 18 years, 9 months, 9 days

BUTTERY, Peter Duncan

Director

Programmer

ACTIVE

Assigned on 20 Sep 2004

Current time on role 19 years, 8 months, 29 days

DERRETT, Catherine Maria

Director

Gp

ACTIVE

Assigned on 10 Sep 2005

Current time on role 18 years, 9 months, 9 days

EDDLESTON, Daniela Charlotte

Director

Sales & Marketing

ACTIVE

Assigned on 01 Nov 2014

Current time on role 9 years, 7 months, 18 days

VIGRASS, Paul Anthony

Director

Retired

ACTIVE

Assigned on 27 Jan 2019

Current time on role 5 years, 4 months, 23 days

CROSSAN, Steven Robert

Secretary

Programmer

RESIGNED

Assigned on 20 Sep 2004

Resigned on 02 Sep 2005

Time on role 11 months, 12 days

STL SECRETARIES LTD

Corporate-secretary

RESIGNED

Assigned on 20 Sep 2004

Resigned on 20 Sep 2004

Time on role

CORBETT, Joe, Dr

Director

Doctor

RESIGNED

Assigned on 10 Sep 2005

Resigned on 01 Dec 2011

Time on role 6 years, 2 months, 21 days

CROSSAN, Steven Robert

Director

Programmer

RESIGNED

Assigned on 20 Sep 2004

Resigned on 02 Sep 2005

Time on role 11 months, 12 days

MIDDLETON, Christopher John

Director

Editor Writer

RESIGNED

Assigned on 20 Sep 2004

Resigned on 30 Jun 2011

Time on role 6 years, 9 months, 10 days

THORNTON, James Paul

Director

General Manager

RESIGNED

Assigned on 01 Dec 2011

Resigned on 02 Jan 2020

Time on role 8 years, 1 month, 1 day

WALTER, Tomos Christopher

Director

It/Music Producer

RESIGNED

Assigned on 01 Jul 2011

Resigned on 07 Oct 2014

Time on role 3 years, 3 months, 6 days

WASSENHAR, Elizabeth

Director

Marketing

RESIGNED

Assigned on 20 Sep 2004

Resigned on 10 Sep 2005

Time on role 11 months, 20 days

STL DIRECTORS LTD

Corporate-director

RESIGNED

Assigned on 20 Sep 2004

Resigned on 20 Sep 2004

Time on role


Some Companies

CATAPULT LIFE SCIENCES CI GP LLP

145 ST. VINCENT STREET,GLASGOW,G2 5JF

Number:SO305443
Status:ACTIVE
Category:Limited Liability Partnership
Number:IP09610R
Status:ACTIVE
Category:Industrial and Provident Society

IPRINT DIGITAL SOLUTIONS LIMITED

3 THORNHILL ROAD,REDDITCH,B98 9ND

Number:07486099
Status:ACTIVE
Category:Private Limited Company

RAY GEORGESON RESOURCES LTD

VALLEY VIEW,OTLEY,LS21 3BD

Number:06609751
Status:ACTIVE
Category:Private Limited Company

SEKAC CAKE'S LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11897473
Status:ACTIVE
Category:Private Limited Company

TECNO AUTOMATION LTD

GENESIS CENTRE,STOKE-ON-TRENT,ST6 4BF

Number:09548087
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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