57 YORK ROAD HOVE (RESIDENTS) LIMITED

57 York Road 57 York Road, East Sussex, BN3 1DJ
StatusACTIVE
Company No.03795784
CategoryPrivate Limited Company
Incorporated24 Jun 1999
Age25 years, 16 days
JurisdictionEngland Wales

SUMMARY

57 YORK ROAD HOVE (RESIDENTS) LIMITED is an active private limited company with number 03795784. It was incorporated 25 years, 16 days ago, on 24 June 1999. The company address is 57 York Road 57 York Road, East Sussex, BN3 1DJ.



People

BROWN, Amanda Leah

Secretary

ACTIVE

Assigned on 29 Jun 2021

Current time on role 3 years, 11 days

BROWN, Amanda Leah

Director

Account Manager

ACTIVE

Assigned on 04 Apr 2003

Current time on role 21 years, 3 months, 6 days

FURNESS, Rosalind Kathryn

Director

Editor

ACTIVE

Assigned on 05 Oct 2023

Current time on role 9 months, 5 days

HUGOT, Diane Léa, Raphaëlle

Director

Project Analyst

ACTIVE

Assigned on 17 Aug 2022

Current time on role 1 year, 10 months, 24 days

NUNN, Matthew

Director

Carpenter

ACTIVE

Assigned on 30 Jul 2018

Current time on role 5 years, 11 months, 11 days

ASKEW, Julie

Secretary

Director/Secretary

RESIGNED

Assigned on 24 Jun 1999

Resigned on 30 Mar 2001

Time on role 1 year, 9 months, 6 days

BROWN, Amanda Leah

Secretary

Account Manager

RESIGNED

Assigned on 01 Apr 2004

Resigned on 10 Jul 2006

Time on role 2 years, 3 months, 9 days

CASSEERAM, Tina

Secretary

RESIGNED

Assigned on 24 Feb 2014

Resigned on 29 Jun 2021

Time on role 7 years, 4 months, 5 days

CONVERY, Niall

Secretary

RESIGNED

Assigned on 01 Apr 2010

Resigned on 01 Oct 2012

Time on role 2 years, 5 months, 30 days

CROSSLAND, John

Secretary

RESIGNED

Assigned on 01 Oct 2012

Resigned on 27 Jan 2013

Time on role 3 months, 26 days

CROSSLAND, John

Secretary

Social Services Manager

RESIGNED

Assigned on 10 Jul 2006

Resigned on 24 Jun 2007

Time on role 11 months, 14 days

KING, Victoria

Secretary

Teacher

RESIGNED

Assigned on 24 Jun 2007

Resigned on 21 Apr 2010

Time on role 2 years, 9 months, 27 days

MITCHELL, Gillian

Secretary

Information Scienti St

RESIGNED

Assigned on 23 Mar 2002

Resigned on 01 Apr 2004

Time on role 2 years, 9 days

ROBINSON, Anne

Secretary

It Consultant

RESIGNED

Assigned on 30 Mar 2001

Resigned on 23 Mar 2002

Time on role 11 months, 24 days

SMITH, Jane Margaret

Secretary

RESIGNED

Assigned on 27 Jan 2013

Resigned on 24 Feb 2014

Time on role 1 year, 28 days

PARAMOUNT COMPANY SEARCHES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 24 Jun 1999

Resigned on 24 Jun 1999

Time on role

ASKEW, Julie

Director

Director/Secretary

RESIGNED

Assigned on 24 Jun 1999

Resigned on 30 Mar 2001

Time on role 1 year, 9 months, 6 days

CASSEERAM, Tina

Director

Legal Secretary

RESIGNED

Assigned on 17 Feb 2013

Resigned on 29 Jun 2021

Time on role 8 years, 4 months, 12 days

CONVERY, Niall

Director

Project Manager

RESIGNED

Assigned on 24 Jun 2007

Resigned on 05 Oct 2023

Time on role 16 years, 3 months, 11 days

CROSSLAND, John

Director

Social Services Manager

RESIGNED

Assigned on 01 Apr 2004

Resigned on 03 Feb 2013

Time on role 8 years, 10 months, 2 days

DARWIN, Tom

Director

Õpostman

RESIGNED

Assigned on 08 Aug 1999

Resigned on 31 May 2003

Time on role 3 years, 9 months, 23 days

GRAFTON, Anthony Ronald David

Director

Director

RESIGNED

Assigned on 24 Jun 1999

Resigned on 01 Apr 2004

Time on role 4 years, 9 months, 8 days

KING, Victoria

Director

Teacher

RESIGNED

Assigned on 12 Jul 2004

Resigned on 06 May 2010

Time on role 5 years, 9 months, 25 days

MITCHELL, Gillian

Director

Information Scienti St

RESIGNED

Assigned on 09 Jun 2001

Resigned on 01 Apr 2004

Time on role 2 years, 9 months, 23 days

NASKOU, Efthimia

Director

Banker

RESIGNED

Assigned on 18 Mar 2005

Resigned on 24 Jun 2007

Time on role 2 years, 3 months, 6 days

ROBINSON, Anne

Director

I.T.

RESIGNED

Assigned on 08 Aug 1999

Resigned on 23 Mar 2002

Time on role 2 years, 7 months, 15 days

SCHOFIELD, Alex Allan

Director

Student

RESIGNED

Assigned on 01 Jun 2003

Resigned on 01 Apr 2004

Time on role 10 months

SMITH, Jane Margaret

Director

Retired

RESIGNED

Assigned on 01 Jan 2012

Resigned on 24 Feb 2014

Time on role 2 years, 1 month, 23 days

WILCOX, Lauren

Director

Sales

RESIGNED

Assigned on 12 Sep 2014

Resigned on 30 Jul 2018

Time on role 3 years, 10 months, 18 days

PARAMOUNT PROPERTIES (UK) LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 24 Jun 1999

Resigned on 24 Jun 1999

Time on role


Some Companies

BLOODBATH LTD

YORK HOUSE,BRADFORD,BD16 1PE

Number:11232349
Status:ACTIVE
Category:Private Limited Company

GOOD ENERGY GENERATION LIMITED

MONKTON REACH,CHIPPENHAM,SN15 1EE

Number:02549857
Status:ACTIVE
Category:Private Limited Company

LEWISHAM NATIONAL RESERVE CLUB LIMITED

10 DECIMUS PARK,TUNBRIDGE WELLS,TN2 3GP

Number:00166820
Status:ACTIVE
Category:Private Limited Company

MUNJE UK LIMITED LIMITED

41 STANWAY COURT GEFFRYE ESTATE,LONDON,N1 6RY

Number:11014335
Status:ACTIVE
Category:Private Limited Company

PHIL WHITAKER DESIGN LIMITED

16 GREENWOOD CRESCENT,NOTTINGHAM,NG4 1AQ

Number:05977962
Status:ACTIVE
Category:Private Limited Company

PRIMARY WAVE LTD

2 ST. MARTINS TERRACE,LEEDS,LS7 4JB

Number:11719956
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