ASHDOWN HOVE LIMITED

Europa House Europa House, Hove, BN3 3RQ, England
StatusACTIVE
Company No.05312138
CategoryPrivate Limited Company
Incorporated14 Dec 2004
Age19 years, 6 months, 5 days
JurisdictionEngland Wales

SUMMARY

ASHDOWN HOVE LIMITED is an active private limited company with number 05312138. It was incorporated 19 years, 6 months, 5 days ago, on 14 December 2004. The company address is Europa House Europa House, Hove, BN3 3RQ, England.



People

CRAIB, Doug

Director

Consultant (Music Industry)

ACTIVE

Assigned on 15 Dec 2017

Current time on role 6 years, 6 months, 4 days

GRAY, Kathleen

Director

Director

ACTIVE

Assigned on 21 Feb 2019

Current time on role 5 years, 3 months, 26 days

KEANE, Colin John

Director

Tax Adviser

ACTIVE

Assigned on 15 Dec 2017

Current time on role 6 years, 6 months, 4 days

LOWRY-SMITH, Steven Eric

Director

Solicitor

ACTIVE

Assigned on 10 Feb 2019

Current time on role 5 years, 4 months, 9 days

THOMPSON, Ian

Director

Contract Publisher

ACTIVE

Assigned on 24 Mar 2014

Current time on role 10 years, 2 months, 26 days

ALLEN, Rohini

Secretary

Property Developer

RESIGNED

Assigned on 15 Oct 2007

Resigned on 02 Jan 2008

Time on role 2 months, 18 days

BECK, Nicholas Alexander

Secretary

Marketing Consultant

RESIGNED

Assigned on 15 May 2006

Resigned on 01 Sep 2006

Time on role 3 months, 17 days

HIRST, Susan Gertrude

Secretary

Secretary

RESIGNED

Assigned on 02 Jan 2008

Resigned on 05 Sep 2010

Time on role 2 years, 8 months, 3 days

JOSHI, Paresh

Secretary

Sw Consultant

RESIGNED

Assigned on 14 Dec 2004

Resigned on 15 May 2006

Time on role 1 year, 5 months, 1 day

KAYE, Jack

Secretary

RESIGNED

Assigned on 01 Mar 2014

Resigned on 23 Mar 2014

Time on role 22 days

LEE, David

Secretary

RESIGNED

Assigned on 23 Mar 2014

Resigned on 18 Jun 2020

Time on role 6 years, 2 months, 26 days

LEE, David

Secretary

RESIGNED

Assigned on 05 Sep 2010

Resigned on 01 Nov 2013

Time on role 3 years, 1 month, 26 days

MCPHERSON, Jamie Stewart

Secretary

RESIGNED

Assigned on 01 Sep 2006

Resigned on 02 Jan 2008

Time on role 1 year, 4 months, 1 day

STL SECRETARIES LTD

Corporate-secretary

RESIGNED

Assigned on 14 Dec 2004

Resigned on 14 Dec 2004

Time on role

ALLEN, Rohini

Director

Property Developer

RESIGNED

Assigned on 15 Oct 2007

Resigned on 02 Jan 2008

Time on role 2 months, 18 days

AUSTIN, John Oliver

Director

None

RESIGNED

Assigned on 29 Jan 2012

Resigned on 23 Mar 2014

Time on role 2 years, 1 month, 25 days

BECK, Nicholas Alexander

Director

Advertising

RESIGNED

Assigned on 14 Dec 2004

Resigned on 23 Mar 2014

Time on role 9 years, 3 months, 9 days

CORNILLE, Philip Vaughan

Director

Retired

RESIGNED

Assigned on 21 Apr 2008

Resigned on 10 Apr 2009

Time on role 11 months, 19 days

GORDON, Jeffrey

Director

None

RESIGNED

Assigned on 24 Mar 2014

Resigned on 03 Dec 2016

Time on role 2 years, 8 months, 10 days

GRAY, Kathleen

Director

None

RESIGNED

Assigned on 24 Mar 2014

Resigned on 14 Dec 2017

Time on role 3 years, 8 months, 21 days

HEATH, Leslie

Director

Retired

RESIGNED

Assigned on 26 Jul 2009

Resigned on 15 Mar 2012

Time on role 2 years, 7 months, 20 days

HIRST, Susan Gertrude

Director

None

RESIGNED

Assigned on 29 Jan 2012

Resigned on 01 Nov 2013

Time on role 1 year, 9 months, 3 days

HIRST, Susan Gertrude

Director

Secretary

RESIGNED

Assigned on 02 Jan 2008

Resigned on 26 Jul 2009

Time on role 1 year, 6 months, 24 days

JAFFE, Anthony Joseph

Director

Retired

RESIGNED

Assigned on 23 Mar 2014

Resigned on 17 Sep 2021

Time on role 7 years, 5 months, 25 days

JAFFE, Anthony Joseph

Director

Lecturer

RESIGNED

Assigned on 15 Oct 2007

Resigned on 26 Jul 2009

Time on role 1 year, 9 months, 11 days

JAFFE, Anthony Joseph

Director

Consultant

RESIGNED

Assigned on 14 Dec 2004

Resigned on 31 Aug 2006

Time on role 1 year, 8 months, 17 days

KAYE, Jack

Director

Law Costs Drafsman

RESIGNED

Assigned on 26 Jul 2009

Resigned on 23 Mar 2014

Time on role 4 years, 7 months, 28 days

KAYE, Jack

Director

Law Cosrs Draftsman

RESIGNED

Assigned on 03 Jan 2007

Resigned on 02 Jan 2008

Time on role 11 months, 30 days

LEE, David

Director

None

RESIGNED

Assigned on 21 Apr 2008

Resigned on 06 May 2009

Time on role 1 year, 15 days

O'DONAGHUE, Charles

Director

Retired B Surveyor

RESIGNED

Assigned on 26 Jul 2009

Resigned on 29 Jan 2012

Time on role 2 years, 6 months, 3 days

PARSONS, Michael Anthony

Director

Retired

RESIGNED

Assigned on 01 Sep 2013

Resigned on 23 Mar 2014

Time on role 6 months, 22 days

SANCHES, Luis Diniz

Director

Software Developer

RESIGNED

Assigned on 26 Jul 2009

Resigned on 22 Jun 2011

Time on role 1 year, 10 months, 27 days

SEABROOK, Ann Kathleen

Director

Retired

RESIGNED

Assigned on 24 Mar 2014

Resigned on 15 Dec 2017

Time on role 3 years, 8 months, 22 days

SEYMOUR, Trevor Roy

Director

Property Owner

RESIGNED

Assigned on 14 Jan 2017

Resigned on 08 Feb 2019

Time on role 2 years, 25 days

SEYMOUR, Trevor Roy

Director

Property Investor

RESIGNED

Assigned on 15 Oct 2007

Resigned on 12 Jun 2008

Time on role 7 months, 28 days

WATSON, Sophie Louise

Director

Director

RESIGNED

Assigned on 17 Sep 2021

Resigned on 17 Aug 2022

Time on role 11 months

STL DIRECTORS LTD

Corporate-director

RESIGNED

Assigned on 14 Dec 2004

Resigned on 14 Dec 2004

Time on role


Some Companies

ACER DAIRY SOLUTIONS LTD

26-27 LOWER WOODCOCK STREET,CASTLE CARY,BA7 7BH

Number:06989794
Status:ACTIVE
Category:Private Limited Company

BESPOKE BUILDING AND LANDSCAPES LIMITED

14 VICTORIA SQUARE,DROITWICH SPA,WR9 8DS

Number:08904788
Status:ACTIVE
Category:Private Limited Company

FIONA COFFEY CONSULTING LIMITED

15 CLAREMONT ROAD,MIDDLESEX,TW11 8DH

Number:04943411
Status:ACTIVE
Category:Private Limited Company

HAPTIK LTD

51A BALLYREAGH ROAD,NEWTOWNARDS,BT23 8RP

Number:NI626295
Status:ACTIVE
Category:Private Limited Company

HOLTACRE LIMITED

FLAT 1,38 SLOUGH ROAD,SL3 9AW

Number:02636718
Status:ACTIVE
Category:Private Limited Company

MH & TH CONSULTANCY LTD

UNIT 4 VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:11631479
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