About

Registered Number: 06202716
Date of Incorporation: 04/04/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: 5 Clifton Hill, Brighton, East Sussex, BN1 3HL

 

Founded in 2007, Brighton & Hove Streamline Taxis Ltd are based in Brighton, East Sussex, it's status in the Companies House registry is set to "Active". We do not know the number of employees at Brighton & Hove Streamline Taxis Ltd. Mechaeil, Amgad Girgis, Charalambous, Andrew, Streeter, John, Bath, Michael, Knight, Alec Arnold, Lord, Garry Clifford, Mcguigan, Trevor, Meir, Christopher Bryan, Paine, Leslie Phillip, Peters, Andrew, Stally, Peter, Wilkinson, Mark John, Wood, Keith Ian are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MECHAEIL, Amgad Girgis 01 March 2018 - 1
BATH, Michael 31 October 2008 07 April 2010 1
KNIGHT, Alec Arnold 20 February 2012 23 July 2018 1
LORD, Garry Clifford 16 February 2018 26 February 2018 1
MCGUIGAN, Trevor 06 January 2015 10 September 2019 1
MEIR, Christopher Bryan 01 September 2014 16 February 2018 1
PAINE, Leslie Phillip 07 April 2010 05 January 2015 1
PETERS, Andrew 31 October 2008 07 April 2010 1
STALLY, Peter 31 October 2008 25 January 2010 1
WILKINSON, Mark John 07 April 2010 01 March 2018 1
WOOD, Keith Ian 31 October 2008 25 January 2010 1
Secretary Name Appointed Resigned Total Appointments
CHARALAMBOUS, Andrew 08 February 2010 20 February 2012 1
STREETER, John 20 February 2012 30 April 2019 1

Filing History

Document Type Date
AA - Annual Accounts 06 August 2020
CS01 - N/A 16 March 2020
RESOLUTIONS - N/A 09 October 2019
RESOLUTIONS - N/A 01 October 2019
MA - Memorandum and Articles 01 October 2019
AP01 - Appointment of director 11 September 2019
TM01 - Termination of appointment of director 11 September 2019
AP01 - Appointment of director 10 September 2019
TM01 - Termination of appointment of director 10 September 2019
AP01 - Appointment of director 30 August 2019
AA - Annual Accounts 31 July 2019
RESOLUTIONS - N/A 29 May 2019
MA - Memorandum and Articles 29 May 2019
CH01 - Change of particulars for director 10 May 2019
CH01 - Change of particulars for director 10 May 2019
CH01 - Change of particulars for director 10 May 2019
TM01 - Termination of appointment of director 09 May 2019
AP01 - Appointment of director 09 May 2019
TM01 - Termination of appointment of director 09 May 2019
TM01 - Termination of appointment of director 09 May 2019
TM01 - Termination of appointment of director 09 May 2019
TM02 - Termination of appointment of secretary 09 May 2019
CS01 - N/A 19 March 2019
AA - Annual Accounts 03 August 2018
AP01 - Appointment of director 26 July 2018
TM01 - Termination of appointment of director 24 July 2018
CS01 - N/A 16 March 2018
TM01 - Termination of appointment of director 01 March 2018
AP01 - Appointment of director 01 March 2018
TM01 - Termination of appointment of director 28 February 2018
AP01 - Appointment of director 28 February 2018
TM01 - Termination of appointment of director 19 February 2018
AP01 - Appointment of director 19 February 2018
AA - Annual Accounts 29 March 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 21 March 2016
MA - Memorandum and Articles 12 January 2016
RESOLUTIONS - N/A 27 November 2015
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 18 March 2015
AP01 - Appointment of director 09 January 2015
TM01 - Termination of appointment of director 08 January 2015
MR01 - N/A 22 September 2014
AP01 - Appointment of director 01 September 2014
TM01 - Termination of appointment of director 01 September 2014
AA - Annual Accounts 09 July 2014
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 23 April 2013
AR01 - Annual Return 15 March 2013
AP01 - Appointment of director 07 March 2013
CH03 - Change of particulars for secretary 07 March 2013
CH01 - Change of particulars for director 06 March 2013
CH01 - Change of particulars for director 06 March 2013
CH01 - Change of particulars for director 06 March 2013
CH01 - Change of particulars for director 06 March 2013
CH01 - Change of particulars for director 06 March 2013
CH01 - Change of particulars for director 06 March 2013
TM01 - Termination of appointment of director 04 March 2013
CH01 - Change of particulars for director 20 July 2012
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 04 April 2012
RESOLUTIONS - N/A 05 March 2012
AP03 - Appointment of secretary 24 February 2012
TM02 - Termination of appointment of secretary 24 February 2012
AP01 - Appointment of director 24 February 2012
TM01 - Termination of appointment of director 24 February 2012
AA - Annual Accounts 23 June 2011
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 23 July 2010
RESOLUTIONS - N/A 23 April 2010
MEM/ARTS - N/A 23 April 2010
TM01 - Termination of appointment of director 12 April 2010
AP01 - Appointment of director 12 April 2010
TM01 - Termination of appointment of director 12 April 2010
TM01 - Termination of appointment of director 12 April 2010
AP01 - Appointment of director 12 April 2010
AP01 - Appointment of director 12 April 2010
AR01 - Annual Return 01 April 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 22 February 2010
CH01 - Change of particulars for director 22 February 2010
CH01 - Change of particulars for director 22 February 2010
CH01 - Change of particulars for director 22 February 2010
TM01 - Termination of appointment of director 19 February 2010
TM01 - Termination of appointment of director 19 February 2010
AP03 - Appointment of secretary 19 February 2010
TM01 - Termination of appointment of director 19 February 2010
TM02 - Termination of appointment of secretary 19 February 2010
RESOLUTIONS - N/A 11 February 2010
MEM/ARTS - N/A 11 February 2010
AUD - Auditor's letter of resignation 20 January 2010
AD01 - Change of registered office address 29 December 2009
288b - Notice of resignation of directors or secretaries 08 August 2009
395 - Particulars of a mortgage or charge 07 August 2009
225 - Change of Accounting Reference Date 26 May 2009
363a - Annual Return 17 April 2009
288b - Notice of resignation of directors or secretaries 17 April 2009
225 - Change of Accounting Reference Date 20 January 2009
AA - Annual Accounts 20 January 2009
287 - Change in situation or address of Registered Office 12 January 2009
225 - Change of Accounting Reference Date 12 January 2009
288a - Notice of appointment of directors or secretaries 11 November 2008
288a - Notice of appointment of directors or secretaries 11 November 2008
288a - Notice of appointment of directors or secretaries 11 November 2008
288a - Notice of appointment of directors or secretaries 10 November 2008
288a - Notice of appointment of directors or secretaries 10 November 2008
288a - Notice of appointment of directors or secretaries 06 November 2008
288a - Notice of appointment of directors or secretaries 06 November 2008
288a - Notice of appointment of directors or secretaries 06 November 2008
288a - Notice of appointment of directors or secretaries 06 November 2008
RESOLUTIONS - N/A 05 November 2008
288a - Notice of appointment of directors or secretaries 05 November 2008
363a - Annual Return 01 May 2008
RESOLUTIONS - N/A 19 December 2007
RESOLUTIONS - N/A 27 November 2007
NEWINC - New incorporation documents 04 April 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 September 2014 Outstanding

N/A

Legal charge 28 July 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.