You are here: bizstats.co.uk > a-z index > 8 list > 8 list

8 Chichester Terrace Limited BRIGHTON


8 Chichester Terrace started in year 1966 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 00875122. The 8 Chichester Terrace company has been functioning successfully for 58 years now and its status is active. The firm's office is based in Brighton at 4th Floor Park Gate. Postal code: BN1 6AF.

At present there are 4 directors in the the company, namely Guy K., Roger D. and John R. and others. In addition one secretary - Roger D. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

8 Chichester Terrace Limited Address / Contact

Office Address 4th Floor Park Gate
Office Address2 161-163 Preston Road
Town Brighton
Post code BN1 6AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00875122
Date of Incorporation Mon, 28th Mar 1966
Industry Non-trading company
End of financial Year 31st March
Company age 58 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, 3rd Oct 2024 (2024-10-03)
Last confirmation statement dated Tue, 19th Sep 2023

Company staff

Guy K.

Position: Director

Appointed: 19 September 2022

Roger D.

Position: Secretary

Appointed: 30 August 2019

Roger D.

Position: Director

Appointed: 01 June 2018

John R.

Position: Director

Appointed: 19 September 2011

Paul C.

Position: Director

Appointed: 27 March 2005

Herbert K.

Position: Secretary

Resigned: 16 November 1995

Paul C.

Position: Secretary

Appointed: 13 September 2018

Resigned: 30 August 2019

Jean M.

Position: Director

Appointed: 04 November 2016

Resigned: 31 May 2018

Daniel L.

Position: Secretary

Appointed: 25 July 2013

Resigned: 19 October 2016

Angus M.

Position: Director

Appointed: 30 June 2013

Resigned: 12 January 2022

Daniel L.

Position: Director

Appointed: 30 June 2013

Resigned: 19 October 2016

Jean M.

Position: Director

Appointed: 09 June 2010

Resigned: 25 July 2013

Alice M.

Position: Director

Appointed: 26 October 2002

Resigned: 25 July 2013

Barry C.

Position: Director

Appointed: 22 September 2000

Resigned: 26 October 2002

Andre M.

Position: Secretary

Appointed: 16 November 1995

Resigned: 17 September 2006

Raymonde D.

Position: Director

Appointed: 22 August 1991

Resigned: 08 August 1995

Richard T.

Position: Director

Appointed: 22 August 1991

Resigned: 22 September 2000

Kathleen G.

Position: Director

Appointed: 22 August 1991

Resigned: 09 July 1995

Herbert K.

Position: Director

Appointed: 22 August 1991

Resigned: 27 March 1996

Andre M.

Position: Director

Appointed: 22 August 1991

Resigned: 17 September 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Property Plant Equipment  3030303030
Tangible Fixed Assets3030     
Other
Average Number Employees During Period  44444
Creditors    303030
Net Current Assets Liabilities-30-30-30-30-30-30-30
Other Creditors  3030303030
Property Plant Equipment Gross Cost  30 3030 
Creditors Due Within One Year3030     
Fixed Assets3030     
Tangible Fixed Assets Cost Or Valuation3030     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Dormant company accounts made up to March 31, 2023
filed on: 22nd, December 2023
Free Download (7 pages)

Company search

Advertisements