2 BLOOMSBURY PLACE BRIGHTON LIMITED

Address:
2 Bloomsbury Place, Flat3, Brighton, BN2 1DA, England

2 BLOOMSBURY PLACE BRIGHTON LIMITED is a business entity registered at Companies House, UK, with entity identifier is 05704123. The registration start date is February 9, 2006. The current status is Active.

Company Overview

Company Number 05704123
Company Name 2 BLOOMSBURY PLACE BRIGHTON LIMITED
Registered Address 2 Bloomsbury Place
Flat3
Brighton
BN2 1DA
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2006-02-09
Account Ref Day 28
Account Ref Month 2
Accounts Due Date 2021-02-28
Accounts Last Update 2019-02-28
Returns Due Date 2017-03-27
Returns Last Update 2016-02-27
Confirmation Statement Due Date 2021-04-10
Confirmation Statement Last Update 2020-02-27
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
55900 Other accommodation

Office Location

Address 2 BLOOMSBURY PLACE
FLAT3
Post Town BRIGHTON
Post Code BN2 1DA
Country ENGLAND

Companies with the same post code

Entity Name Office Address
BOX ROUGE LTD 16 Flat 4, 16 Bloomsbury Place, Brighton, East Sussex, BN2 1DA, United Kingdom
SHOUIS LTD 16 Flat 4, 16 Bloomsbury Place, Brighton, East Sussex, BN2 1DA, United Kingdom
ROFAIL GROUP LIMITED Flat 3, 8, Bloomsbury Place, Brighton, BN2 1DA, England
SUBTOWN STUDIOS LTD 18a Bloomsbury Place, Brighton, East Sussex, BN2 1DA, England
LUCKY STONE STUDIOS LTD 17b Bloomsbury Place, Brighton, BN2 1DA, England
J.B.WHITESIDE LTD 16a Bloomsbury Place, Brighton, East Sussex, BN2 1DA, United Kingdom
SOLUCART LIMITED 15 Bloomsbury Place, Flat 3, Brighton, East Sussex, BN2 1DA
UTILITY GUARD LTD 18a Bloomsbury Place, Brighton, BN2 1DA, England
SOUND STUDIO ENTERPRISE LTD 17b Bloomsbury Place, Brighton, East Sussex, BN2 1DA, United Kingdom
RECRUITMENT HIVE LTD P.O.Box BN2 1DA, 18a Bloomsbury Place Kemp Town Brighton, Bloomsbury Place, Brighton, West Sussex, BN2 1DA, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
WEBB, Lucy Secretary (Active) 8 Dawson Terrace, Brighton, England, BN2 0EL /
28 February 2017
/
ASHTON, Bethany Laura Director (Active) Flat 2, 2 Bloomsbury Place, Brighton, England, BN2 1DA October 1986 /
2 November 2018
British /
England
Teacher
MENDIRATTA, Piyali Director (Active) 29 Brambletyne Avenue, Saltdean, Brighton, England, BN2 8EL March 1969 /
6 April 2017
British /
England
Artist
PRINT, Joanna Catherine Director (Active) International School Of Kenya,, PO BOX 14103, Nairobi 000800, Kenya May 1968 /
15 March 2021
British /
Kenya
Teacher
WEBB, Lucy Director (Active) 8 Dawson Terrace, Brighton, England, BN2 0EL March 1981 /
1 July 2013
British /
United Kingdom
Interior Designer
ROGERS, Mark Harrison Secretary (Resigned) 2 Bloomsbury Place, Flat3, Brighton, England, BN2 1DA /
1 March 2011
/
WATKINS, Spencer Ray Secretary (Resigned) Apartado De Correos,N.35, Mora D'Ebre, Tarragona, 43740, Spain /
9 February 2006
/
COLWELL, Deborah Samantha Director (Resigned) 2 Bloomsbury Place, Brighton, East Sussex, BN2 1DA May 1974 /
9 February 2006
British /
Cabin Crew
FRANCIS, Kathryn Director (Resigned) 2 Bloomsbury Place, Brighton, Sussex, BN2 1DA May 1968 /
7 June 2010
British /
Uk
None
GREEN, Louise, Dr Director (Resigned) Flat 3, 2 Bloomsbury Place, Bloomsbury Place, Brighton, England, BN2 1DA September 1979 /
11 February 2013
British /
England
Gp
GREEN, Louise, Dr Director (Resigned) Flat 3, 2, Bloomsbury Place, Brighton, England, BN2 1DA September 1979 /
27 January 2013
British /
England
Doctor
MOORE, Sally Director (Resigned) 2 Bloomsbury Place, Brighton, BN2 1DA May 1975 /
7 June 2010
British /
United Kingdom
Carers Development Worker
MOORE, Sally Director (Resigned) Flat 2, 2 Bloomsbury Place, Brighton, East Sussex, BN2 1DA May 1975 /
9 February 2006
British /
United Kingdom
Unemployed
ROGERS, Mark Director (Resigned) 2 Bloomsbury Place, Brighton, Sussex, BN2 1DA July 1961 /
7 June 2010
British /
Uk
None
SMITH, Samuel Charles Director (Resigned) 12 Jeannetoux, La Petite Veysserie, Neuvic Sur L'Isle, Drodogne 24190, France December 1939 /
31 May 2007
British /
Retired
SMITH, Theresa Eileen Director (Resigned) 12 Jeannetoux, Lapetite Veysserie, Neuvic Sur L'Isle, Dordogne 24190, France January 1945 /
31 May 2007
British /
Retired
VIRIK, Adam Director (Resigned) Merry Meeting, Rectory Lane, Pulborough, West Sussex, United Kingdom, RH20 2AE June 1979 /
1 January 2012
British /
United Kingdom
Yacht Officer
WATKINS, Spencer Ray Director (Resigned) 2 Bloomsbury Place, Bloomsbury Place, Brighton, England, BN2 1DA August 1966 /
31 January 2013
British /
England
Property Owner

Competitor

Search similar business entities

Post Town BRIGHTON
Post Code BN2 1DA
SIC Code 55900 - Other accommodation

Improve Information

Please provide details on 2 BLOOMSBURY PLACE BRIGHTON 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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches