LUCKY THIRTEEN ST MICHAELS PLACE LIMITED

13 St Michael's Place, Brighton, East Sussex, United Kingdom
StatusACTIVE
Company No.02508805
CategoryPrivate Limited Company
Incorporated05 Jun 1990
Age34 years, 1 month, 7 days
JurisdictionEngland Wales

SUMMARY

LUCKY THIRTEEN ST MICHAELS PLACE LIMITED is an active private limited company with number 02508805. It was incorporated 34 years, 1 month, 7 days ago, on 05 June 1990. The company address is 13 St Michael's Place, Brighton, East Sussex, United Kingdom.



People

UPTON, David Edward

Secretary

ACTIVE

Assigned on 10 Jul 2019

Current time on role 5 years, 2 days

CHARTERS, Rosalind Josephine

Director

Hotel Manager

ACTIVE

Assigned on 19 Oct 2004

Current time on role 19 years, 8 months, 24 days

LLOYD, Michael James Nicolas

Director

Therapist

ACTIVE

Assigned on 29 Feb 2020

Current time on role 4 years, 4 months, 12 days

LOANE, Ailsa Christine

Director

Marketing Manager

ACTIVE

Assigned on 12 Jun 2023

Current time on role 1 year, 1 month

SERBROCK, Frans

Director

Rope Technician-Construction

ACTIVE

Assigned on 22 Oct 2021

Current time on role 2 years, 8 months, 21 days

STERN, Nicholas

Director

Artist

ACTIVE

Assigned on 29 Feb 2020

Current time on role 4 years, 4 months, 12 days

UPTON, David Edward

Director

Publishing Executive

ACTIVE

Assigned on 01 Mar 2016

Current time on role 8 years, 4 months, 11 days

BOUGAS, Lindsy Carrie

Secretary

RESIGNED

Assigned on 27 Mar 2001

Resigned on 01 Mar 2003

Time on role 1 year, 11 months, 5 days

BREE, Anton Gerard Kudlacek

Secretary

Property Manager

RESIGNED

Assigned on 23 Sep 2003

Resigned on 01 Apr 2016

Time on role 12 years, 6 months, 9 days

HARRISON, Alan

Secretary

RESIGNED

Assigned on

Resigned on 30 Aug 1994

Time on role 29 years, 10 months, 12 days

SCOTT, Beryl Yvonne

Secretary

Retired

RESIGNED

Assigned on 30 Aug 1994

Resigned on 21 Jul 2000

Time on role 5 years, 10 months, 22 days

STERN, Nicholas

Secretary

Photographer

RESIGNED

Assigned on 01 Aug 2000

Resigned on 27 Mar 2001

Time on role 7 months, 26 days

HAVELOCK ESTATES LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Apr 2016

Resigned on 29 Oct 2017

Time on role 1 year, 6 months, 28 days

ROSS & CO (AGENCY) LTD

Corporate-secretary

RESIGNED

Assigned on 29 Oct 2017

Resigned on 30 Jun 2019

Time on role 1 year, 8 months, 1 day

BOUGAS, Peter Henry

Director

Financial Analyst

RESIGNED

Assigned on 01 Jul 1996

Resigned on 01 Mar 2003

Time on role 6 years, 8 months

HARRISON, Alan

Director

Student

RESIGNED

Assigned on

Resigned on 30 Aug 1994

Time on role 29 years, 10 months, 12 days

HUTT, Louisa Jane

Director

General Practitioner

RESIGNED

Assigned on 01 Mar 2016

Resigned on 06 May 2022

Time on role 6 years, 2 months, 5 days

KINROSS, Vyvyan James Stuart

Director

Pr Consultant

RESIGNED

Assigned on 25 Apr 2011

Resigned on 27 Mar 2013

Time on role 1 year, 11 months, 2 days

KINROSS, Vyvyan James Stuart

Director

Pr Consultant

RESIGNED

Assigned on 07 Oct 2008

Resigned on 25 Apr 2011

Time on role 2 years, 6 months, 18 days

KNOWLES, Joseph

Director

Management

RESIGNED

Assigned on 26 Jan 2005

Resigned on 06 Jun 2008

Time on role 3 years, 4 months, 11 days

MILLS, Philip James Lewis

Director

Administrator

RESIGNED

Assigned on

Resigned on 10 Dec 2003

Time on role 20 years, 7 months, 2 days

PENNEY, Tessa Williams

Director

Student Nurse

RESIGNED

Assigned on 01 Jul 1996

Resigned on 01 Aug 1999

Time on role 3 years, 1 month, 1 day

RINGROSE, Sophia Jane

Director

Legal Assistant

RESIGNED

Assigned on 01 Jul 1996

Resigned on 24 May 2002

Time on role 5 years, 10 months, 23 days

SCOTT, Beryl Yvonne

Director

Retired

RESIGNED

Assigned on

Resigned on 21 Jul 2000

Time on role 23 years, 11 months, 21 days

SHERRATT, Cara

Director

Marketing Manager

RESIGNED

Assigned on 22 Aug 2019

Resigned on 22 Oct 2021

Time on role 2 years, 2 months

STERN, Nicholas

Director

Photographer

RESIGNED

Assigned on 01 Aug 2000

Resigned on 19 Oct 2004

Time on role 4 years, 2 months, 18 days


Some Companies

FONAB LTD

C/O CONNAUGHTON & CO BOULTON HOUSE, 2ND FLOOR,MANCHESTER,M1 3HY

Number:08275007
Status:ACTIVE
Category:Private Limited Company

GPH PROPERTIES LIMITED

7 BLACKFORD ROAD,EDINBURGH,EH9 2DT

Number:SC248768
Status:ACTIVE
Category:Private Limited Company

LODGE PARK LIMITED

20 KENT ROAD,NORTHAMPTON,NN5 4DR

Number:04361361
Status:ACTIVE
Category:Private Limited Company

MOHAMEDBHAI MEDICAL LIMITED

6 BRUCE GROVE,,LONDON,,N17 6RA

Number:09632372
Status:ACTIVE
Category:Private Limited Company

SELFCARE CORPORATION LTD

10 JOHN STREET,LONDON,WC1N 2EB

Number:08172104
Status:ACTIVE
Category:Private Limited Company

SJM INSTALLATIONS LIMITED

294 ASKERN ROAD,DONCASTER,DN5 0QN

Number:09282685
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