About

Registered Number: 03030336
Date of Incorporation: 07/03/1995 (29 years and 1 month ago)
Company Status: Active
Registered Address: 1 Duke's Passage, Brighton, East Sussex, BN1 1BS,

 

Chain Pier House (Brighton) Ltd was founded on 07 March 1995, it's status in the Companies House registry is set to "Active". We do not know the number of employees at Chain Pier House (Brighton) Ltd. This business has 30 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIGLIN, Emma 18 July 2019 - 1
GRANT, Thomas Sutherland 18 July 2018 - 1
KEELAN, Robert Anthony 18 July 2018 - 1
MOORE, Janet Irene 30 January 1998 - 1
BAXTER, Valerie 30 January 1998 31 December 1999 1
BIGLIN, Gordon 20 July 2004 21 February 2019 1
CAMPBELL, Graeme Dunbar 07 March 1995 10 May 1997 1
DE LA MARE, David Arthur 30 January 1998 01 December 2006 1
FARNSWORTH, Roger 20 July 2004 01 June 2012 1
GODDARD, Mark Edward 01 January 2013 01 January 2014 1
GRANT, Jude 01 January 2013 29 March 2017 1
GRANT, Jude 01 January 2013 29 March 2017 1
GRANT, Jude 06 September 2011 01 June 2012 1
HARDWICK, Patricia Alice 07 March 1995 01 January 2000 1
HOUSE, Viv Elisabeth 01 January 2013 13 July 2018 1
HOUSE, Viv Elisabeth 01 January 2013 13 July 2018 1
KINSEY, Diane 29 March 2017 23 January 2019 1
KOORARAM, Josette 31 July 2001 27 July 2005 1
MILLAR, Leonard Lawrence 11 March 2002 24 April 2003 1
MONO, Elizabeth Lilyan 30 June 1997 27 July 2005 1
MOORTHY, Imayavalli Thedchana, Dr 30 July 2014 03 August 2019 1
PERI, Chaim 31 July 2001 06 June 2002 1
SMITH, Paul Douglas 30 July 2014 21 February 2019 1
STANLEY, Sharon Samantha 27 July 2005 23 September 2014 1
TRAIN, Georgia Shirley 30 July 2014 24 November 2016 1
WALLACH, David John 30 January 1998 08 June 1998 1
WOODHOUSE, Olive Muriel 30 June 1997 27 August 2004 1
Secretary Name Appointed Resigned Total Appointments
AUGUSTE, Peter 30 July 2014 - 1
BANKS, Malcolm Brian 07 March 1995 21 January 1998 1
SIMMONDS, Stephen 01 January 2007 30 July 2014 1

Filing History

Document Type Date
CS01 - N/A 22 July 2020
AP01 - Appointment of director 25 September 2019
AP01 - Appointment of director 13 August 2019
AD01 - Change of registered office address 13 August 2019
AA - Annual Accounts 10 August 2019
TM01 - Termination of appointment of director 09 August 2019
TM01 - Termination of appointment of director 09 August 2019
AA01 - Change of accounting reference date 31 May 2019
DISS40 - Notice of striking-off action discontinued 29 May 2019
GAZ1 - First notification of strike-off action in London Gazette 28 May 2019
CS01 - N/A 26 May 2019
AP01 - Appointment of director 20 May 2019
TM01 - Termination of appointment of director 01 March 2019
TM01 - Termination of appointment of director 01 March 2019
TM01 - Termination of appointment of director 01 March 2019
TM01 - Termination of appointment of director 24 July 2018
TM01 - Termination of appointment of director 23 July 2018
AP01 - Appointment of director 21 July 2018
TM01 - Termination of appointment of director 18 July 2018
AP01 - Appointment of director 18 July 2018
AA - Annual Accounts 11 April 2018
CS01 - N/A 03 April 2018
AD01 - Change of registered office address 06 November 2017
AA - Annual Accounts 31 May 2017
TM01 - Termination of appointment of director 05 April 2017
CS01 - N/A 30 March 2017
CH01 - Change of particulars for director 30 March 2017
SH01 - Return of Allotment of shares 30 March 2017
SH01 - Return of Allotment of shares 30 March 2017
AP01 - Appointment of director 30 March 2017
AP01 - Appointment of director 30 March 2017
TM01 - Termination of appointment of director 30 March 2017
AP01 - Appointment of director 30 March 2017
TM01 - Termination of appointment of director 14 March 2017
AR01 - Annual Return 15 April 2016
AA - Annual Accounts 26 February 2016
AA - Annual Accounts 31 May 2015
AR01 - Annual Return 26 May 2015
AA01 - Change of accounting reference date 03 December 2014
TM01 - Termination of appointment of director 24 September 2014
AP01 - Appointment of director 28 August 2014
AP01 - Appointment of director 17 August 2014
CH01 - Change of particulars for director 14 August 2014
CH01 - Change of particulars for director 14 August 2014
CH01 - Change of particulars for director 14 August 2014
CH01 - Change of particulars for director 14 August 2014
CH01 - Change of particulars for director 14 August 2014
AP03 - Appointment of secretary 14 August 2014
AP01 - Appointment of director 14 August 2014
TM02 - Termination of appointment of secretary 14 August 2014
AD01 - Change of registered office address 14 August 2014
AR01 - Annual Return 11 April 2014
TM01 - Termination of appointment of director 28 February 2014
AP01 - Appointment of director 19 October 2013
AP01 - Appointment of director 24 September 2013
AP01 - Appointment of director 24 September 2013
AP01 - Appointment of director 24 September 2013
AR01 - Annual Return 23 April 2013
TM01 - Termination of appointment of director 22 April 2013
AA - Annual Accounts 19 April 2013
AA - Annual Accounts 19 November 2012
TM01 - Termination of appointment of director 22 October 2012
TM01 - Termination of appointment of director 22 October 2012
AP01 - Appointment of director 22 June 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 25 November 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 16 November 2010
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
AA - Annual Accounts 18 May 2009
AA - Annual Accounts 12 March 2009
363a - Annual Return 06 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 March 2009
287 - Change in situation or address of Registered Office 06 March 2009
353 - Register of members 06 March 2009
288c - Notice of change of directors or secretaries or in their particulars 05 March 2009
DISS40 - Notice of striking-off action discontinued 22 November 2008
AA - Annual Accounts 21 November 2008
363s - Annual Return 19 November 2008
GAZ1 - First notification of strike-off action in London Gazette 18 November 2008
363s - Annual Return 24 May 2007
288a - Notice of appointment of directors or secretaries 24 May 2007
AA - Annual Accounts 02 January 2007
288b - Notice of resignation of directors or secretaries 13 December 2006
363s - Annual Return 10 March 2006
AA - Annual Accounts 10 January 2006
288b - Notice of resignation of directors or secretaries 26 August 2005
288b - Notice of resignation of directors or secretaries 26 August 2005
288a - Notice of appointment of directors or secretaries 26 August 2005
363s - Annual Return 18 March 2005
AA - Annual Accounts 13 December 2004
288a - Notice of appointment of directors or secretaries 30 November 2004
288a - Notice of appointment of directors or secretaries 10 September 2004
288a - Notice of appointment of directors or secretaries 10 September 2004
288b - Notice of resignation of directors or secretaries 08 September 2004
363s - Annual Return 29 March 2004
AA - Annual Accounts 24 December 2003
288b - Notice of resignation of directors or secretaries 07 May 2003
363s - Annual Return 27 March 2003
AA - Annual Accounts 07 January 2003
288b - Notice of resignation of directors or secretaries 17 July 2002
363s - Annual Return 19 March 2002
288a - Notice of appointment of directors or secretaries 19 March 2002
288a - Notice of appointment of directors or secretaries 19 March 2002
AA - Annual Accounts 03 January 2002
288a - Notice of appointment of directors or secretaries 23 August 2001
288a - Notice of appointment of directors or secretaries 23 August 2001
363s - Annual Return 19 April 2001
AA - Annual Accounts 04 January 2001
363s - Annual Return 24 May 2000
288b - Notice of resignation of directors or secretaries 21 February 2000
AA - Annual Accounts 06 January 2000
288b - Notice of resignation of directors or secretaries 22 December 1999
287 - Change in situation or address of Registered Office 22 December 1999
363s - Annual Return 02 April 1999
AA - Annual Accounts 07 January 1999
288b - Notice of resignation of directors or secretaries 13 July 1998
363s - Annual Return 08 April 1998
288a - Notice of appointment of directors or secretaries 17 February 1998
288a - Notice of appointment of directors or secretaries 10 February 1998
288a - Notice of appointment of directors or secretaries 09 February 1998
288a - Notice of appointment of directors or secretaries 09 February 1998
288b - Notice of resignation of directors or secretaries 29 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 December 1997
288a - Notice of appointment of directors or secretaries 18 September 1997
288a - Notice of appointment of directors or secretaries 18 September 1997
288b - Notice of resignation of directors or secretaries 20 August 1997
AA - Annual Accounts 31 May 1997
363s - Annual Return 31 May 1997
RESOLUTIONS - N/A 14 January 1997
AA - Annual Accounts 14 January 1997
363s - Annual Return 26 November 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 November 1995
288 - N/A 03 April 1995
288 - N/A 03 April 1995
288 - N/A 03 April 1995
NEWINC - New incorporation documents 07 March 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.