SOMERHILL COURT HOVE LIMITED

Pavilion View Pavilion View, Brighton, BN1 1EY, East Sussex, United Kingdom
StatusACTIVE
Company No.03244640
CategoryPrivate Limited Company
Incorporated02 Sep 1996
Age27 years, 10 months, 5 days
JurisdictionEngland Wales

SUMMARY

SOMERHILL COURT HOVE LIMITED is an active private limited company with number 03244640. It was incorporated 27 years, 10 months, 5 days ago, on 02 September 1996. The company address is Pavilion View Pavilion View, Brighton, BN1 1EY, East Sussex, United Kingdom.



People

JACKSON, Michael Geoffrey

Secretary

ACTIVE

Assigned on 16 Oct 2014

Current time on role 9 years, 8 months, 22 days

D'AMBRA, Josephine

Director

Graphic Designer

ACTIVE

Assigned on 03 Sep 2009

Current time on role 14 years, 10 months, 4 days

JACKSON, Michael Geoffrey

Director

Accountant

ACTIVE

Assigned on 14 May 2014

Current time on role 10 years, 1 month, 24 days

DELL AGNOLA, Annette Marie Angele

Secretary

RESIGNED

Assigned on 29 Oct 1998

Resigned on 07 Mar 2008

Time on role 9 years, 4 months, 9 days

DWYER, Daniel John

Nominee-secretary

RESIGNED

Assigned on 02 Sep 1996

Resigned on 23 Sep 1996

Time on role 21 days

MEWSE, Philip George

Secretary

Draughtsman

RESIGNED

Assigned on 07 Mar 2008

Resigned on 15 Oct 2014

Time on role 6 years, 7 months, 8 days

SALES, Mary

Secretary

Company Secretary

RESIGNED

Assigned on 23 Sep 1996

Resigned on 29 Oct 1998

Time on role 2 years, 1 month, 6 days

DOYLE, Betty June

Nominee-director

RESIGNED

Assigned on 02 Sep 1996

Resigned on 23 Sep 1996

Time on role 21 days

DWYER, Daniel John

Nominee-director

RESIGNED

Assigned on 02 Sep 1996

Resigned on 23 Sep 1996

Time on role 21 days

HAYES, Kenneth Brian

Director

Care Officer

RESIGNED

Assigned on 11 Feb 2003

Resigned on 04 Apr 2019

Time on role 16 years, 1 month, 21 days

MACLELLAN, Donald Allan

Director

Site Engineer (Construction Industry)

RESIGNED

Assigned on 28 Feb 2019

Resigned on 25 May 2022

Time on role 3 years, 2 months, 25 days

MAINSTONE, Trevor George Albert

Director

Managing Dir

RESIGNED

Assigned on 23 Sep 1996

Resigned on 29 Oct 1998

Time on role 2 years, 1 month, 6 days

MEWSE, Philip George

Director

Draughtsman

RESIGNED

Assigned on 04 Mar 1997

Resigned on 15 Oct 2014

Time on role 17 years, 7 months, 11 days

NEAL, John Douglas

Director

Retired

RESIGNED

Assigned on 04 Mar 1997

Resigned on 15 Nov 2002

Time on role 5 years, 8 months, 11 days

RAMSEY, Michael Gordon

Director

Company Director

RESIGNED

Assigned on 23 Sep 1996

Resigned on 07 Mar 2008

Time on role 11 years, 5 months, 14 days


Some Companies

BLACK LIME DEMOLITION SERVICES LIMITED

ANGLIAN BUSINESS CENTRE,ATTLEBOROUGH,NR17 1AN

Number:10268270
Status:ACTIVE
Category:Private Limited Company

DGO ACCOUNTING SOLUTIONS LTD

LLYS MENIAL,WELSHPOOL,SY21 0HZ

Number:04665286
Status:ACTIVE
Category:Private Limited Company

ERIC HUNTER LIMITED

PRINCE ALBERT HOUSE 20 KING,BERKSHIRE,SL6 1DT

Number:04306027
Status:ACTIVE
Category:Private Limited Company

JGH FABRICATIONS LIMITED

109 SANDCROFT AVENUE,RYDE,PO33 2TU

Number:09492919
Status:ACTIVE
Category:Private Limited Company

MEDIA EXCELLENCE LTD

2 HAYFIELD CLOSE,MACCLESFIELD,SK10 2UW

Number:08323327
Status:ACTIVE
Category:Private Limited Company

TERMINUS 40 LIMITED

1 APEX BUSINESS CENTRE,DUNSTABLE,LU5 4SB

Number:01690647
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