You are here: bizstats.co.uk > a-z index > 2 list > 29 list

294 Brigstock Road Limited BATTLE


294 Brigstock Road started in year 1988 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02302093. The 294 Brigstock Road company has been functioning successfully for 36 years now and its status is active. The firm's office is based in Battle at 28 Field Way. Postal code: TN33 0FT.

The firm has 2 directors, namely George F., Nkechi E.. Of them, Nkechi E. has been with the company the longest, being appointed on 4 December 2003 and George F. has been with the company for the least time - from 19 January 2017. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

294 Brigstock Road Limited Address / Contact

Office Address 28 Field Way
Town Battle
Post code TN33 0FT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02302093
Date of Incorporation Tue, 4th Oct 1988
Industry Residents property management
Industry Development of building projects
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 7th Sep 2023 (2023-09-07)
Last confirmation statement dated Wed, 24th Aug 2022

Company staff

George F.

Position: Director

Appointed: 19 January 2017

Nkechi E.

Position: Director

Appointed: 04 December 2003

Concept Property Management Secretarial Services Ltd

Position: Corporate Secretary

Appointed: 03 August 2018

Resigned: 01 September 2023

Hml Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 18 December 2009

Resigned: 31 December 2011

Hml Andertons Ltd

Position: Corporate Secretary

Appointed: 01 October 2009

Resigned: 18 December 2009

Hml Company Secretarial Services

Position: Corporate Secretary

Appointed: 01 April 2007

Resigned: 01 October 2009

Malcolm F.

Position: Director

Appointed: 06 April 2005

Resigned: 20 September 2013

Andertons Limited

Position: Secretary

Appointed: 16 February 2005

Resigned: 01 April 2007

John E.

Position: Director

Appointed: 17 March 2004

Resigned: 23 January 2017

Jennifer L.

Position: Director

Appointed: 01 April 2003

Resigned: 17 June 2008

Richard A.

Position: Secretary

Appointed: 27 November 2001

Resigned: 16 February 2005

Jeannette J.

Position: Director

Appointed: 21 November 2001

Resigned: 08 March 2003

Robin H.

Position: Director

Appointed: 21 November 2001

Resigned: 30 September 2003

Raymond S.

Position: Director

Appointed: 04 October 1991

Resigned: 28 November 2001

Peter H.

Position: Director

Appointed: 04 October 1991

Resigned: 28 November 2001

Barrie H.

Position: Director

Appointed: 04 October 1991

Resigned: 28 November 2001

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Gazette Incorporation Officers
Dormant company accounts reported for the period up to 2023/03/31
filed on: 22nd, January 2024
Free Download (2 pages)

Company search