About

Registered Number: 03382524
Date of Incorporation: 06/06/1997 (26 years and 10 months ago)
Company Status: Active
Registered Address: 5 5 Saxon Way, Fairford, Gloucestershire, GL7 4GZ,

 

Founded in 1997, 29 Montpelier Road Brighton Ltd are based in Fairford. The companies directors are listed as Brooksbank, Kirsten Simone, Fawkes, Tim, Goldsbrough, Christian, Livermore, James, Rimmer, Jennifer Catherine, Aspland, Adam, Ghazal, Najah Peter, Hartry, Sian Catherine Alice, Dr, Hesketh, Robin Lyle, Mccabe, Damian Edward, Montuschi, Daniel Paul, Swayze, Christopher Neil. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOKSBANK, Kirsten Simone 15 December 2017 - 1
FAWKES, Tim 26 November 1998 - 1
GOLDSBROUGH, Christian 27 February 1998 - 1
LIVERMORE, James 14 March 2018 - 1
RIMMER, Jennifer Catherine 30 March 1998 - 1
ASPLAND, Adam 01 March 2014 15 December 2017 1
GHAZAL, Najah Peter 21 August 1997 27 April 1998 1
HARTRY, Sian Catherine Alice, Dr 11 August 2007 11 February 2014 1
HESKETH, Robin Lyle 30 March 1998 27 November 1998 1
MCCABE, Damian Edward 01 December 2003 11 August 2007 1
MONTUSCHI, Daniel Paul 27 February 1998 22 June 2007 1
SWAYZE, Christopher Neil 22 December 2006 17 July 2013 1

Filing History

Document Type Date
AD01 - Change of registered office address 03 September 2020
CS01 - N/A 15 June 2020
AA - Annual Accounts 29 July 2019
CS01 - N/A 18 June 2019
AA - Annual Accounts 22 August 2018
CS01 - N/A 10 June 2018
AP01 - Appointment of director 21 March 2018
AP01 - Appointment of director 28 December 2017
TM01 - Termination of appointment of director 28 December 2017
AA - Annual Accounts 29 August 2017
CS01 - N/A 20 June 2017
AA - Annual Accounts 13 August 2016
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 19 August 2015
AR01 - Annual Return 27 June 2015
AP01 - Appointment of director 27 June 2015
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 02 July 2014
TM01 - Termination of appointment of director 01 July 2014
TM01 - Termination of appointment of director 01 July 2014
AR01 - Annual Return 13 June 2013
AA - Annual Accounts 12 June 2013
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 11 June 2012
AA - Annual Accounts 06 August 2011
AR01 - Annual Return 12 June 2011
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
AA - Annual Accounts 05 September 2009
363a - Annual Return 11 June 2009
AA - Annual Accounts 08 September 2008
363a - Annual Return 10 June 2008
288a - Notice of appointment of directors or secretaries 13 November 2007
288b - Notice of resignation of directors or secretaries 13 November 2007
AA - Annual Accounts 12 September 2007
363s - Annual Return 23 August 2007
288a - Notice of appointment of directors or secretaries 15 August 2007
288b - Notice of resignation of directors or secretaries 15 August 2007
AA - Annual Accounts 06 October 2006
287 - Change in situation or address of Registered Office 26 September 2006
288c - Notice of change of directors or secretaries or in their particulars 26 September 2006
363s - Annual Return 19 July 2006
AA - Annual Accounts 20 September 2005
363s - Annual Return 10 August 2005
AA - Annual Accounts 08 October 2004
288a - Notice of appointment of directors or secretaries 22 July 2004
363s - Annual Return 20 July 2004
287 - Change in situation or address of Registered Office 06 November 2003
288a - Notice of appointment of directors or secretaries 18 October 2003
288b - Notice of resignation of directors or secretaries 18 October 2003
AA - Annual Accounts 14 October 2003
363s - Annual Return 30 June 2003
AA - Annual Accounts 04 September 2002
363s - Annual Return 06 July 2002
AA - Annual Accounts 25 September 2001
363s - Annual Return 14 June 2001
AA - Annual Accounts 28 September 2000
363s - Annual Return 25 July 2000
363s - Annual Return 09 August 1999
287 - Change in situation or address of Registered Office 21 June 1999
AA - Annual Accounts 24 March 1999
288a - Notice of appointment of directors or secretaries 12 February 1999
288b - Notice of resignation of directors or secretaries 09 December 1998
363s - Annual Return 11 August 1998
287 - Change in situation or address of Registered Office 06 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 1998
288a - Notice of appointment of directors or secretaries 12 June 1998
225 - Change of Accounting Reference Date 15 May 1998
288b - Notice of resignation of directors or secretaries 15 May 1998
288a - Notice of appointment of directors or secretaries 15 May 1998
288a - Notice of appointment of directors or secretaries 15 May 1998
288a - Notice of appointment of directors or secretaries 05 May 1998
288a - Notice of appointment of directors or secretaries 05 May 1998
288b - Notice of resignation of directors or secretaries 05 May 1998
288b - Notice of resignation of directors or secretaries 05 May 1998
288a - Notice of appointment of directors or secretaries 27 August 1997
288a - Notice of appointment of directors or secretaries 27 August 1997
287 - Change in situation or address of Registered Office 27 August 1997
288b - Notice of resignation of directors or secretaries 27 August 1997
288b - Notice of resignation of directors or secretaries 27 August 1997
NEWINC - New incorporation documents 06 June 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.