20 BRUNSWICK SQUARE (HOVE) LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03253974. The registration start date is September 23, 1996. The current status is Active.
Company Number | 03253974 |
Company Name | 20 BRUNSWICK SQUARE (HOVE) LIMITED |
Registered Address |
20 Brunswick Square Hove East Sussex BN3 1EH England |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1996-09-23 |
Account Ref Day | 31 |
Account Ref Month | 12 |
Accounts Due Date | 2021-09-30 |
Accounts Last Update | 2019-12-31 |
Returns Due Date | 2016-10-21 |
Returns Last Update | 2015-09-23 |
Confirmation Statement Due Date | 2021-10-08 |
Confirmation Statement Last Update | 2020-09-24 |
Information Source | source link |
SIC Code | Industry |
---|---|
98000 | Residents property management |
Address |
20 BRUNSWICK SQUARE |
Post Town | HOVE |
County | EAST SUSSEX |
Post Code | BN3 1EH |
Country | ENGLAND |
Entity Name | Office Address |
---|---|
CONSTELLATION MEDIA GROUP LIMITED | 20 Brunswick Square, Flat 4, Hove, BN3 1EH, England |
Entity Name | Office Address |
---|---|
VENTURE SPORTS MEDIA UK LTD | Brunswick House Brunswick Square, 11 Brunswick Square, Hove, BN3 1EH, England |
VDG EXPRESS COURIERS 24/7 LTD | Flat 1-8, 19 Brunswick Square, Hove, BN3 1EH, England |
ANGELCRAFT LTD | 2, 21 Brunswick Square, Hove, BN3 1EH, England |
HIGHWAYS SAFETY SERVICES LTD | Flat 3 16 Brunswick Square, Hove, Brighton, BN3 1EH, England |
EYE-D TECHNOLOGY LIMITED | 14 Brunswick Square, Hove, East Sussex, BN3 1EH |
BRUNSWICK 17 LIMITED | 12 Brunswick Square, Hove, East Sussex, BN3 1EH |
ALONGLINES LIMITED | Front Basement, 14 Brunswick Square, Hove, East Sussex, BN3 1EH |
ADAPTIVE TECHNOLOGIES LIMITED | 13 Brunswick Square, Brighton, East Sussex, BN3 1EH |
WINACTION LIMITED | 15 Brunswick Square, Hove, Sussex, BN3 1EH |
CREATIVE BLOOM LTD. | Flat 6, 15 Brunswick Square, Hove, BN3 1EH, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
STARKIE, Katy Michelle | Secretary (Active) | Rear Basement Flat, 20 Brunswick Square, Hove, England, BN3 1EH | / 1 April 2016 |
/ |
|
BUTLER, James | Director (Active) | 20 Brunswick Square, Hove, East Sussex, England, BN3 1EH | May 1984 / 7 February 2019 |
Irish / England |
Pharmacist |
HOLLINGTON, Barbara | Director (Active) | Flat 1, 20 Brunswick Square, Hove, England, BN3 1EH | July 1946 / 31 August 2016 |
British / United Kingdom |
Retired |
ROBERTS, Karen | Director (Active) | Flat 2,, 20 Brunswick Square, Hove, England, BN3 1EH | July 1960 / 11 September 2016 |
British / England |
Retired |
CLARK, Vivienne | Secretary (Resigned) | Flat 2, 20 Brunswick Square, Hove, East Sussex, BN3 1EH | / 24 September 1996 |
/ |
|
EYLES, Nicola Jayne | Secretary (Resigned) | Lgf Flat Front, 20 Brunswick Square, Hove, East Sussex, BN3 1EH | / 1 August 2002 |
/ |
|
HENDERSON, Catherine Jane | Secretary (Resigned) | Basemnt Flat Rear, 20 Brunswick Square, Hove, East Sussex, BN3 1EH | / 15 March 2003 |
British / |
Marketing Consultant |
STARTCO LIMITED | Secretary (Resigned) | 18 The Steyne, Bognor Regis, West Sussex, PO21 1TP | / 23 September 1996 |
/ |
|
CLARK, Vivienne | Director (Resigned) | Flat 2, 20 Brunswick Square, Hove, East Sussex, BN3 1EH | July 1930 / 31 December 1998 |
British / |
Retired |
DRAPER, Antonia | Director (Resigned) | Flat 1, 20 Brunswick Square, Hove, East Sussex, BN3 1EH | April 1968 / 27 October 2004 |
British / United Kingdom |
Stewardess |
EVANS, David | Director (Resigned) | Flat 1, 38 Brunswick Square, Hove, East Sussex, BN3 1EE | February 1947 / 10 October 1997 |
British / England |
Teacher |
EYLES, Nicola Jayne | Director (Resigned) | Lgf Flat Front, 20 Brunswick Square, Hove, East Sussex, BN3 1EH | January 1979 / 1 August 2002 |
British / United Kingdom |
Accounts |
FRANSES, Robert | Director (Resigned) | 9 Abercorn Place, Maida Vale, London, W9 | September 1917 / 24 September 1996 |
British / |
Director |
FRIEND, Martyn | Director (Resigned) | 9 Mill Plat, Old Isleworth, Middlesex, TW7 6DY | September 1958 / 6 June 2003 |
British / United Kingdom |
Managing Director |
HENDERSON, Catherine Jane | Director (Resigned) | Basemnt Flat Rear, 20 Brunswick Square, Hove, East Sussex, BN3 1EH | February 1967 / 29 June 2002 |
British / United Kingdom |
Marketing Consultant |
NEWCO LIMITED | Director (Resigned) | 18 Dolphin Court, The Steyne, Bognor Regis, West Sussex, PO21 1TP | / 24 September 1996 |
/ |
|
SAMIMI, Nona | Director (Resigned) | Flat 3, 20 Brunswick Square, Hove, England, BN3 1EH | December 1971 / 16 September 2002 |
British / United Kingdom |
Designer |
Post Town | HOVE |
Post Code | BN3 1EH |
SIC Code | 98000 - Residents property management |
Please provide details on 20 BRUNSWICK SQUARE (HOVE) LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.