About

Registered Number: 03818021
Date of Incorporation: 02/08/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: 113 Queens Road, Brighton, East Sussex, BN1 3XG

 

Having been setup in 1999, Amaze Brighton & Hove have registered office in East Sussex. The companies directors are listed as Travers, Rachel, Barfoot, Daniel Mark, Bennett, Shelley Louise, Clench, Hugh Alexander, Hamdhaidari, Mohammad, Plant, Alison Michelle, Woolnough-murau, Fungai, Aumann, Kim, Stearn, Jonathan Charles, Banfield, Eveline Rose, Boyd, Diana Charlotte, Dr, Bunker, Juliette, Duerdoth, Kaye, Edwards, Kai, Gadiyar, Susmitha, Dr, Gove, Anthony Robert, Knight, Raymond John, Lee, Christine, Lewis, Kathleen Elizabeth Barbara, Mcadam, Carl David, Mcmillan, Suzanne, O'flinn, Peter John, Oflinn, Angela Mary, Perring, Sandra, Poole, Janet, Roberts, Julia Anne, Seamer, Shirley Ann, Smith, Karen Elizabeth, Stebbings, Joyce, Talbot, Jane Angela, Widdows, Julia at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARFOOT, Daniel Mark 05 December 2019 - 1
BENNETT, Shelley Louise 24 November 2017 - 1
CLENCH, Hugh Alexander 12 April 2000 - 1
HAMDHAIDARI, Mohammad 05 December 2019 - 1
PLANT, Alison Michelle 30 November 2018 - 1
WOOLNOUGH-MURAU, Fungai 18 June 2009 - 1
BANFIELD, Eveline Rose 09 November 2006 19 September 2008 1
BOYD, Diana Charlotte, Dr 18 June 2009 11 December 2014 1
BUNKER, Juliette 27 September 2004 09 November 2007 1
DUERDOTH, Kaye 09 November 2006 19 November 2010 1
EDWARDS, Kai 12 April 2000 30 April 2001 1
GADIYAR, Susmitha, Dr 01 February 2007 23 November 2012 1
GOVE, Anthony Robert 10 November 2011 24 September 2014 1
KNIGHT, Raymond John 23 November 2012 29 November 2018 1
LEE, Christine 10 November 1999 01 December 2006 1
LEWIS, Kathleen Elizabeth Barbara 02 July 2003 15 July 2004 1
MCADAM, Carl David 09 November 2006 19 November 2010 1
MCMILLAN, Suzanne 25 November 2016 28 January 2020 1
O'FLINN, Peter John 12 April 2000 20 June 2002 1
OFLINN, Angela Mary 12 April 2000 20 June 2002 1
PERRING, Sandra 09 November 2006 28 November 2008 1
POOLE, Janet 02 August 1999 30 April 2001 1
ROBERTS, Julia Anne 20 June 2002 02 July 2003 1
SEAMER, Shirley Ann 20 June 2002 14 October 2005 1
SMITH, Karen Elizabeth 30 April 2001 17 March 2017 1
STEBBINGS, Joyce 18 July 2009 04 November 2009 1
TALBOT, Jane Angela 02 August 1999 26 March 2008 1
WIDDOWS, Julia 20 June 2002 09 November 2007 1
Secretary Name Appointed Resigned Total Appointments
TRAVERS, Rachel 13 January 2009 - 1
AUMANN, Kim 02 August 1999 28 September 2007 1
STEARN, Jonathan Charles 01 August 2008 24 December 2008 1

Filing History

Document Type Date
CS01 - N/A 06 August 2020
AP01 - Appointment of director 31 January 2020
TM01 - Termination of appointment of director 31 January 2020
AP01 - Appointment of director 24 January 2020
AA - Annual Accounts 21 October 2019
CS01 - N/A 08 August 2019
AP01 - Appointment of director 04 June 2019
AP01 - Appointment of director 04 June 2019
TM01 - Termination of appointment of director 04 June 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 14 August 2018
CH01 - Change of particulars for director 14 August 2018
AP01 - Appointment of director 25 April 2018
CS01 - N/A 16 August 2017
AA - Annual Accounts 15 August 2017
AP01 - Appointment of director 08 May 2017
TM01 - Termination of appointment of director 28 March 2017
TM01 - Termination of appointment of director 28 March 2017
AAMD - Amended Accounts 06 October 2016
CS01 - N/A 09 August 2016
TM01 - Termination of appointment of director 09 August 2016
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 18 August 2015
AA - Annual Accounts 07 July 2015
TM01 - Termination of appointment of director 14 May 2015
TM01 - Termination of appointment of director 14 May 2015
AR01 - Annual Return 06 August 2014
AA - Annual Accounts 30 June 2014
RESOLUTIONS - N/A 06 June 2014
CC04 - Statement of companies objects 06 June 2014
AP01 - Appointment of director 30 January 2014
RP04 - N/A 11 September 2013
AA - Annual Accounts 12 August 2013
AR01 - Annual Return 07 August 2013
TM01 - Termination of appointment of director 07 August 2013
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 21 August 2012
AP01 - Appointment of director 21 August 2012
AP01 - Appointment of director 07 August 2012
AP01 - Appointment of director 02 August 2012
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 17 August 2011
AP01 - Appointment of director 17 August 2011
TM01 - Termination of appointment of director 04 August 2011
TM01 - Termination of appointment of director 04 August 2011
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 04 August 2010
CH01 - Change of particulars for director 04 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH03 - Change of particulars for secretary 03 August 2010
TM01 - Termination of appointment of director 07 May 2010
TM01 - Termination of appointment of director 05 January 2010
AA - Annual Accounts 29 September 2009
363a - Annual Return 17 August 2009
288a - Notice of appointment of directors or secretaries 17 August 2009
288a - Notice of appointment of directors or secretaries 11 August 2009
288a - Notice of appointment of directors or secretaries 10 August 2009
288a - Notice of appointment of directors or secretaries 05 August 2009
288a - Notice of appointment of directors or secretaries 05 August 2009
288b - Notice of resignation of directors or secretaries 03 August 2009
288b - Notice of resignation of directors or secretaries 03 August 2009
288b - Notice of resignation of directors or secretaries 03 August 2009
288b - Notice of resignation of directors or secretaries 03 August 2009
AA - Annual Accounts 15 October 2008
363a - Annual Return 22 August 2008
288a - Notice of appointment of directors or secretaries 22 August 2008
288b - Notice of resignation of directors or secretaries 11 August 2008
288b - Notice of resignation of directors or secretaries 11 August 2008
288b - Notice of resignation of directors or secretaries 11 August 2008
288b - Notice of resignation of directors or secretaries 11 August 2008
AA - Annual Accounts 09 October 2007
288a - Notice of appointment of directors or secretaries 29 August 2007
288a - Notice of appointment of directors or secretaries 28 August 2007
363a - Annual Return 28 August 2007
288a - Notice of appointment of directors or secretaries 28 August 2007
288a - Notice of appointment of directors or secretaries 28 August 2007
288a - Notice of appointment of directors or secretaries 28 August 2007
288a - Notice of appointment of directors or secretaries 28 August 2007
288a - Notice of appointment of directors or secretaries 28 August 2007
288b - Notice of resignation of directors or secretaries 07 January 2007
AA - Annual Accounts 11 October 2006
363a - Annual Return 21 August 2006
288b - Notice of resignation of directors or secretaries 04 January 2006
288b - Notice of resignation of directors or secretaries 04 January 2006
AA - Annual Accounts 04 October 2005
363s - Annual Return 06 September 2005
288b - Notice of resignation of directors or secretaries 27 October 2004
288a - Notice of appointment of directors or secretaries 27 October 2004
AA - Annual Accounts 13 October 2004
363s - Annual Return 13 September 2004
AA - Annual Accounts 22 October 2003
363s - Annual Return 28 August 2003
288b - Notice of resignation of directors or secretaries 28 August 2003
288b - Notice of resignation of directors or secretaries 28 August 2003
288b - Notice of resignation of directors or secretaries 28 August 2003
288a - Notice of appointment of directors or secretaries 28 August 2003
AA - Annual Accounts 19 September 2002
363s - Annual Return 08 September 2002
288a - Notice of appointment of directors or secretaries 08 September 2002
RESOLUTIONS - N/A 23 August 2002
288a - Notice of appointment of directors or secretaries 23 August 2002
288a - Notice of appointment of directors or secretaries 23 August 2002
288a - Notice of appointment of directors or secretaries 23 August 2002
288a - Notice of appointment of directors or secretaries 14 August 2002
288a - Notice of appointment of directors or secretaries 14 August 2002
288b - Notice of resignation of directors or secretaries 14 August 2002
288b - Notice of resignation of directors or secretaries 14 August 2002
288a - Notice of appointment of directors or secretaries 29 April 2002
AA - Annual Accounts 21 September 2001
363s - Annual Return 28 August 2001
288b - Notice of resignation of directors or secretaries 16 May 2001
288b - Notice of resignation of directors or secretaries 16 May 2001
AA - Annual Accounts 20 December 2000
363s - Annual Return 24 August 2000
288a - Notice of appointment of directors or secretaries 31 May 2000
288a - Notice of appointment of directors or secretaries 15 May 2000
288a - Notice of appointment of directors or secretaries 15 May 2000
288a - Notice of appointment of directors or secretaries 15 May 2000
225 - Change of Accounting Reference Date 15 February 2000
288a - Notice of appointment of directors or secretaries 23 January 2000
RESOLUTIONS - N/A 20 October 1999
NEWINC - New incorporation documents 02 August 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.