About

Registered Number: 03254531
Date of Incorporation: 25/09/1996 (27 years and 7 months ago)
Company Status: Active
Registered Address: Fourth Floor Park Gate, 161-163 Preston Road, Brighton, East Sussex, BN1 6AF

 

Established in 1996, 6 Stanford Avenue Brighton Ltd has its registered office in East Sussex, it's status is listed as "Active". The companies directors are Batchelor, Adrian David, Buckley, Alex, Buckley, Ben, Gallacher, Martyn, Kane-simmons, Matthew, Rolph, Arlene Suzanne, Clear, Nathan, Gallagher, Martyn, Major, Sarah Louise, Stanley, Robin Barrie, Walker, Michael James, Wall, Richard Michael, Wheatley, Sarah, Batchelor, Adrian David, Coggings, Andrew Michael, Coggings, Helen Frances, Ferris, Glen Matthew, Finch, Joanna, Gazinska, Patrycja, Halley, Neil, Harris, John, Jones, Cheryll Anne, Jones, Colin Lawson, Lacock, Ann Margaret, Luckhurst, Derek James, Mayne, Peter, Mcsween, Clair, Merry, Michael, Payton, Helen Victoria, Reeve, Alexandra, Rowlands, Gareth, Skinner, Audrey Alice Laura, Stewart, Colin Walter, Walker, Ann Lavinia, Walker, Michael James, Wall, Michael Frank, Welch, Rita Diane. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATCHELOR, Adrian David 30 September 2020 - 1
BUCKLEY, Alex 23 September 2016 - 1
BUCKLEY, Ben 23 September 2016 - 1
GALLACHER, Martyn 20 June 2006 - 1
KANE-SIMMONS, Matthew 26 September 2019 - 1
ROLPH, Arlene Suzanne 15 September 2016 - 1
BATCHELOR, Adrian David 02 February 2005 30 September 2020 1
COGGINGS, Andrew Michael 25 October 2008 13 September 2013 1
COGGINGS, Helen Frances 25 October 2008 13 September 2013 1
FERRIS, Glen Matthew 20 January 1999 25 February 2003 1
FINCH, Joanna 09 October 1996 07 November 2001 1
GAZINSKA, Patrycja 15 September 2016 10 December 2018 1
HALLEY, Neil 09 October 1996 07 November 2001 1
HARRIS, John 24 March 2003 23 March 2006 1
JONES, Cheryll Anne 11 February 2011 15 September 2016 1
JONES, Colin Lawson 11 February 2011 15 September 2016 1
LACOCK, Ann Margaret 02 February 2006 10 April 2006 1
LUCKHURST, Derek James 25 June 2001 18 July 2002 1
MAYNE, Peter 07 November 2001 10 April 2006 1
MCSWEEN, Clair 02 February 2006 12 September 2008 1
MERRY, Michael 09 October 1996 12 December 2001 1
PAYTON, Helen Victoria 15 October 2008 03 October 2014 1
REEVE, Alexandra 13 September 2008 15 September 2016 1
ROWLANDS, Gareth 02 February 2006 01 February 2007 1
SKINNER, Audrey Alice Laura 09 October 1996 03 October 2004 1
STEWART, Colin Walter 09 October 1996 20 October 1998 1
WALKER, Ann Lavinia 23 October 2006 11 February 2011 1
WALKER, Michael James 23 October 2006 11 February 2011 1
WALL, Michael Frank 02 February 2006 13 December 2007 1
WELCH, Rita Diane 09 October 1996 02 September 2002 1
Secretary Name Appointed Resigned Total Appointments
CLEAR, Nathan 01 February 2001 18 March 2003 1
GALLAGHER, Martyn 01 November 2010 15 September 2016 1
MAJOR, Sarah Louise 04 April 2003 23 March 2006 1
STANLEY, Robin Barrie 08 November 1996 31 January 2001 1
WALKER, Michael James 10 October 2010 01 November 2010 1
WALL, Richard Michael 15 October 2008 01 January 2010 1
WHEATLEY, Sarah 02 February 2006 10 October 2010 1

Filing History

Document Type Date
AP01 - Appointment of director 30 September 2020
TM01 - Termination of appointment of director 30 September 2020
CS01 - N/A 30 September 2020
AA - Annual Accounts 26 March 2020
CS01 - N/A 03 October 2019
CH01 - Change of particulars for director 03 October 2019
TM01 - Termination of appointment of director 03 October 2019
AP01 - Appointment of director 03 October 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 09 October 2018
CH01 - Change of particulars for director 27 September 2018
CH01 - Change of particulars for director 27 September 2018
CH01 - Change of particulars for director 27 September 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 27 September 2017
AA - Annual Accounts 29 March 2017
CH01 - Change of particulars for director 08 December 2016
CH01 - Change of particulars for director 06 December 2016
AP01 - Appointment of director 06 October 2016
CS01 - N/A 05 October 2016
CS01 - N/A 03 October 2016
TM01 - Termination of appointment of director 03 October 2016
TM01 - Termination of appointment of director 03 October 2016
TM01 - Termination of appointment of director 03 October 2016
TM02 - Termination of appointment of secretary 03 October 2016
AP01 - Appointment of director 30 September 2016
AP01 - Appointment of director 28 September 2016
AP01 - Appointment of director 27 September 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 09 November 2015
TM01 - Termination of appointment of director 09 June 2015
AA - Annual Accounts 11 March 2015
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 17 February 2014
AR01 - Annual Return 25 October 2013
TM01 - Termination of appointment of director 08 October 2013
TM01 - Termination of appointment of director 08 October 2013
AD01 - Change of registered office address 17 July 2013
AA - Annual Accounts 12 October 2012
AR01 - Annual Return 10 October 2012
CH01 - Change of particulars for director 03 October 2012
CH01 - Change of particulars for director 03 October 2012
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 17 October 2011
AP03 - Appointment of secretary 17 October 2011
AP01 - Appointment of director 17 October 2011
AP01 - Appointment of director 17 October 2011
TM01 - Termination of appointment of director 17 October 2011
TM01 - Termination of appointment of director 17 October 2011
TM02 - Termination of appointment of secretary 17 October 2011
AD01 - Change of registered office address 17 October 2011
AA - Annual Accounts 03 February 2011
AP03 - Appointment of secretary 11 October 2010
AR01 - Annual Return 11 October 2010
TM02 - Termination of appointment of secretary 11 October 2010
CH01 - Change of particulars for director 10 October 2010
CH01 - Change of particulars for director 10 October 2010
CH01 - Change of particulars for director 10 October 2010
CH01 - Change of particulars for director 10 October 2010
CH01 - Change of particulars for director 10 October 2010
CH01 - Change of particulars for director 10 October 2010
TM02 - Termination of appointment of secretary 10 October 2010
TM02 - Termination of appointment of secretary 10 October 2010
AD01 - Change of registered office address 10 October 2010
CH01 - Change of particulars for director 10 October 2010
CH01 - Change of particulars for director 10 October 2010
AA - Annual Accounts 06 April 2010
AR01 - Annual Return 12 October 2009
AA - Annual Accounts 05 May 2009
363a - Annual Return 12 February 2009
287 - Change in situation or address of Registered Office 07 February 2009
288a - Notice of appointment of directors or secretaries 05 November 2008
288a - Notice of appointment of directors or secretaries 05 November 2008
288b - Notice of resignation of directors or secretaries 29 October 2008
288b - Notice of resignation of directors or secretaries 29 October 2008
288a - Notice of appointment of directors or secretaries 29 October 2008
288a - Notice of appointment of directors or secretaries 29 October 2008
363a - Annual Return 16 October 2008
288b - Notice of resignation of directors or secretaries 16 October 2008
288a - Notice of appointment of directors or secretaries 25 September 2008
288b - Notice of resignation of directors or secretaries 17 September 2008
AA - Annual Accounts 01 May 2008
288a - Notice of appointment of directors or secretaries 18 July 2007
288a - Notice of appointment of directors or secretaries 18 July 2007
AA - Annual Accounts 03 May 2007
288a - Notice of appointment of directors or secretaries 01 May 2007
288a - Notice of appointment of directors or secretaries 01 May 2007
288a - Notice of appointment of directors or secretaries 28 November 2006
363s - Annual Return 30 October 2006
AA - Annual Accounts 01 June 2006
288b - Notice of resignation of directors or secretaries 19 April 2006
288b - Notice of resignation of directors or secretaries 19 April 2006
288b - Notice of resignation of directors or secretaries 29 March 2006
288b - Notice of resignation of directors or secretaries 29 March 2006
287 - Change in situation or address of Registered Office 14 March 2006
288a - Notice of appointment of directors or secretaries 14 March 2006
288a - Notice of appointment of directors or secretaries 14 March 2006
288a - Notice of appointment of directors or secretaries 14 March 2006
288a - Notice of appointment of directors or secretaries 14 March 2006
288a - Notice of appointment of directors or secretaries 14 March 2006
363s - Annual Return 19 September 2005
288a - Notice of appointment of directors or secretaries 26 August 2005
AA - Annual Accounts 15 June 2005
363s - Annual Return 01 June 2005
288b - Notice of resignation of directors or secretaries 08 March 2005
363s - Annual Return 01 October 2003
288a - Notice of appointment of directors or secretaries 14 April 2003
288a - Notice of appointment of directors or secretaries 01 April 2003
AA - Annual Accounts 01 April 2003
288b - Notice of resignation of directors or secretaries 25 March 2003
288b - Notice of resignation of directors or secretaries 25 March 2003
288b - Notice of resignation of directors or secretaries 03 March 2003
288b - Notice of resignation of directors or secretaries 26 September 2002
363s - Annual Return 16 September 2002
AA - Annual Accounts 30 April 2002
288b - Notice of resignation of directors or secretaries 18 December 2001
288a - Notice of appointment of directors or secretaries 26 November 2001
363s - Annual Return 16 November 2001
288a - Notice of appointment of directors or secretaries 13 November 2001
288c - Notice of change of directors or secretaries or in their particulars 09 November 2001
288b - Notice of resignation of directors or secretaries 09 November 2001
288b - Notice of resignation of directors or secretaries 09 November 2001
288c - Notice of change of directors or secretaries or in their particulars 08 November 2001
AA - Annual Accounts 03 April 2001
288a - Notice of appointment of directors or secretaries 27 March 2001
288b - Notice of resignation of directors or secretaries 16 February 2001
287 - Change in situation or address of Registered Office 16 February 2001
287 - Change in situation or address of Registered Office 19 January 2001
288b - Notice of resignation of directors or secretaries 19 January 2001
363s - Annual Return 25 October 2000
AA - Annual Accounts 10 February 2000
363s - Annual Return 25 October 1999
AA - Annual Accounts 17 April 1999
288a - Notice of appointment of directors or secretaries 05 February 1999
288b - Notice of resignation of directors or secretaries 10 November 1998
363s - Annual Return 22 September 1998
AA - Annual Accounts 01 May 1998
RESOLUTIONS - N/A 25 February 1998
363s - Annual Return 29 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 1997
225 - Change of Accounting Reference Date 06 May 1997
287 - Change in situation or address of Registered Office 27 November 1996
288b - Notice of resignation of directors or secretaries 13 November 1996
288a - Notice of appointment of directors or secretaries 13 November 1996
288b - Notice of resignation of directors or secretaries 17 October 1996
288b - Notice of resignation of directors or secretaries 17 October 1996
288a - Notice of appointment of directors or secretaries 17 October 1996
288a - Notice of appointment of directors or secretaries 17 October 1996
288a - Notice of appointment of directors or secretaries 17 October 1996
288a - Notice of appointment of directors or secretaries 17 October 1996
288a - Notice of appointment of directors or secretaries 17 October 1996
288a - Notice of appointment of directors or secretaries 17 October 1996
287 - Change in situation or address of Registered Office 17 October 1996
NEWINC - New incorporation documents 25 September 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.