STILES HAROLD WILLIAMS LIMITED - BRIGHTON


Overview

STILES HAROLD WILLIAMS LIMITED is a Private Limited Company from BRIGHTON and has the status: Dissolved - no longer trading.
STILES HAROLD WILLIAMS LIMITED was incorporated 27 years ago on 03/02/1997 and has the registered number: 03311644. The accounts status is GROUP.

STILES HAROLD WILLIAMS LIMITED - BRIGHTON

This company is listed in the following categories:
68310 - Real estate agencies

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2015

Registered Office

2-3 PAVILION BUILDINGS
BRIGHTON
EAST SUSSEX
BN1 1EE

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
N/A N/A

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ANDREW SCHOLEFIELD Secretary 2013-06-03 CURRENT
MR MARTIN ROBERT CLARK Nov 1964 Director 1998-09-04 CURRENT
MR ADAM BARNABY GODFREY Sep 1960 Director 1997-05-10 CURRENT
MR RICHARD HARVEY STAPLETON Jan 1946 British Director 1997-04-28 CURRENT
MR PETER JOHN SHARPE TURNER Aug 1949 British Director 2016-03-04 CURRENT
TREVOR PETER FLETCHER Oct 1958 British Director 2004-01-01 UNTIL 2008-12-24 RESIGNED
GREVILLE JOHN REGINALD ENGLISH Jul 1948 British Director 1998-07-15 UNTIL 2009-05-18 RESIGNED
MR NEIL STEWART BARKER Jan 1970 British Director 2004-12-01 UNTIL 2016-03-04 RESIGNED
MR NICHOLAS CHARLES BRADBEER Dec 1958 British Director 1997-04-28 UNTIL 2016-03-04 RESIGNED
MR ROBERT CHARLES BRADLEY SMITH Feb 1968 British Director 2002-05-01 UNTIL 2015-10-02 RESIGNED
HON SPENCER GEORGE STRATFORD DE REDCLIFFE CANNING Feb 1953 British Director 1998-07-15 UNTIL 2002-09-30 RESIGNED
IAN ASBURY Oct 1966 British Director 2003-09-23 UNTIL 2008-01-31 RESIGNED
MS TRUDI JANE ALLEN-SHALLESS Jan 1960 British Director 2009-05-31 UNTIL 2016-03-04 RESIGNED
ROBERT SHAWN DAGWELL Apr 1957 British Secretary 1997-04-15 UNTIL 1998-02-16 RESIGNED
PHILIP JOSEPH CANTWELL Jul 1963 British Director 1999-10-27 UNTIL 2003-10-29 RESIGNED
ROBERT SHAWN DAGWELL Apr 1957 British Director 1997-04-15 UNTIL 2004-12-10 RESIGNED
MR JOHN SIMON DAVIES Mar 1937 British Director 1999-01-01 UNTIL 2002-03-31 RESIGNED
MR JONATHAN SAUL DICKMAN Dec 1963 British Director 2006-01-01 UNTIL 2016-03-04 RESIGNED
MR NIGEL JOHN WILSON EVANS Aug 1962 British Director 1998-07-15 UNTIL 2016-03-04 RESIGNED
MS VANESSA ELIZABETH CLARK Jul 1954 British Director 1998-07-15 UNTIL 2004-11-04 RESIGNED
MR HOWARD ASHLEY COX Jan 1965 Director 2007-06-10 UNTIL 2016-03-04 RESIGNED
MR JOHN NEIL CLEVERTON Sep 1942 British Director 1998-07-15 UNTIL 2010-08-17 RESIGNED
MR PETER STUART COLDBREATH Aug 1966 Director 2002-12-01 UNTIL 2016-03-04 RESIGNED
IAN FREDERICK COOMBER Apr 1965 British Director 2010-04-14 UNTIL 2016-03-04 RESIGNED
PETER MICHAEL COTTELL Nov 1965 British Director 2006-05-01 UNTIL 2007-08-23 RESIGNED
M W DOUGLAS & COMPANY LIMITED Corporate Nominee Secretary 1997-02-03 UNTIL 1997-03-27 RESIGNED
DAVID GEORGE HADDEN Jul 1951 British Director 1997-04-15 UNTIL 2016-03-04 RESIGNED
MR DAVID PETER DE CARTERET MARTIN Sep 1956 Director 1998-07-15 UNTIL 2016-03-04 RESIGNED
MR DUNCAN WILLIAM MARSH Dec 1970 British Director 2003-05-01 UNTIL 2016-03-04 RESIGNED
MR RUSSELL ELLIOT MARKHAM Aug 1971 Director 2006-05-01 UNTIL 2016-03-04 RESIGNED
MR NIGEL KEVIN FORD Jun 1967 British Director 1998-07-15 UNTIL 2003-10-31 RESIGNED
BRENDA MATTHEWS Nov 1948 British Director 2001-01-31 UNTIL 2002-09-04 RESIGNED
MR MARK SCANLAN MCFADDEN Jan 1959 British Director 1998-11-23 UNTIL 2016-03-04 RESIGNED
ANDREW PAUL PETER MORRISH Aug 1960 British Director 2000-07-01 UNTIL 2008-07-05 RESIGNED
SHAUN PETER MOBSBY Apr 1963 British Director 2011-07-06 UNTIL 2011-10-06 RESIGNED
MR PETER KENNETH MERRIMAN Aug 1956 British Director 2002-10-01 UNTIL 2011-09-11 RESIGNED
MR NIALL MCGUINNESS Sep 1970 Director 2012-03-15 UNTIL 2016-03-04 RESIGNED
DAVID BRYAN MARCELLINE Mar 1970 Director 2010-04-14 UNTIL 2016-03-04 RESIGNED
MURRAY PETER LLOYD Dec 1965 British Director 2000-08-02 UNTIL 2001-12-31 RESIGNED
MR TIMOTHY ROBERT HARDWICKE Feb 1974 British Director 2004-05-01 UNTIL 2016-03-04 RESIGNED
MR JONATHAN GOLLAN LAVEROCK Jul 1959 British Director 2008-01-01 UNTIL 2016-03-04 RESIGNED
MR TIMOTHY IAN GREENWOOD Jan 1967 British Director 2001-01-31 UNTIL 2012-05-25 RESIGNED
MR JOHN PHILIP ARTHUR HAMMOND Mar 1956 British Director 1997-05-10 UNTIL 2009-05-18 RESIGNED
ROBERT WILLIAM HEARD Mar 1946 British Director 2000-08-02 UNTIL 2004-04-30 RESIGNED
MR NICHOLAS CHARLES HITCH Nov 1961 Director 2008-06-01 UNTIL 2016-03-04 RESIGNED
MR CYRIL PETER MARKHAM JONES Nov 1951 British Director 1997-05-10 UNTIL 2005-07-31 RESIGNED
BARRY KEITH JONES Jul 1955 British Director 1998-07-15 UNTIL 2009-05-18 RESIGNED
MR CHARLES ROBERT JENNINGS BRAMLY Feb 1968 British Director 2002-05-01 UNTIL 2016-03-04 RESIGNED
MR SIMON RUSSELL HUNT Sep 1971 British Director 2006-01-01 UNTIL 2014-03-08 RESIGNED
MR REMI CONSTANT CHENERY POLLARD Oct 1951 Secretary 1998-02-16 UNTIL 2013-06-06 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE EASTBOURNE AND DISTRICT CHAMBER OF COMMERCE, LIMITED EASTBOURNE ENGLAND Active SMALL 94110 - Activities of business and employers membership organizations
ST WILFRID'S HOSPICE EASTBOURNE TRADING COMPANY LIMITED EASTBOURNE Active SMALL 47190 - Other retail sale in non-specialised stores
THE DEVELOPMENT SOLUTION LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
BELGRAVE PLACE MANAGEMENT (1989) LIMITED BISHOP'S STORTFORD UNITED KINGDOM Active TOTAL EXEMPTION FULL 98000 - Residents property management
LETCHFIELD PROPERTIES LIMITED HAILSHAM ENGLAND Active SMALL 41100 - Development of building projects
MEDICAL CENTRE DEVELOPMENTS LIMITED LONDON Active SMALL 41100 - Development of building projects
HOBDEN CROMWELL LIMITED Active TOTAL EXEMPTION FULL 41100 - Development of building projects
MEDICAL CENTRE HOLDINGS LIMITED Active FULL 64209 - Activities of other holding companies n.e.c.
MEDICAL CENTRE DEVELOPMENTS (GB) LIMITED LONDON Active SMALL 41100 - Development of building projects
RURAL HOUSING TRUST LIMITED LONDON Active SMALL 68100 - Buying and selling of own real estate
BRAMPTON BUSINESS PARK VENTURES LIMITED LEWES Active DORMANT 99999 - Dormant Company
ST WILFRID'S HOSPICE RETAIL COMPANY LIMITED EASTBOURNE Dissolved... DORMANT 47190 - Other retail sale in non-specialised stores
TECHRESORT (2013) COMMUNITY INTEREST COMPANY EASTBOURNE ENGLAND Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
HOBDEN CAPITAL LIMITED LONDON UNITED KINGDOM Active GROUP 64209 - Activities of other holding companies n.e.c.
CHARLTON PROPERTY INVESTMENTS LTD HOVE ENGLAND Dissolved... NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate
SM PROPERTY CONSULTING LTD HORSHAM UNITED KINGDOM Dissolved... MICRO ENTITY 70229 - Management consultancy activities other than financial management
STILES HAROLD WILLIAMS PARTNERSHIP LLP BRIGHTON ENGLAND Active FULL None Supplied
MEDICAL CENTRES SCOTLAND 2000 LIMITED EDINBURGH SCOTLAND Active SMALL 41100 - Development of building projects
MEDICAL CENTRES SCOTLAND LIMITED EDINBURGH SCOTLAND Active SMALL 41100 - Development of building projects

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TECHNOPOLIS LIMITED EAST SUSSEX Active SMALL 70229 - Management consultancy activities other than financial management
TECHNOPOLIS GROUP LIMITED BRIGHTON Active GROUP 74990 - Non-trading company
THE SURVIVORS' NETWORK LIMITED BRIGHTON ENGLAND Active FULL 88990 - Other social work activities without accommodation n.e.c.
ROYAL PAVILION AND MUSEUMS TRUST BRIGHTON UNITED KINGDOM Active GROUP 90040 - Operation of arts facilities
RPMT ENTERPRISES LTD BRIGHTON UNITED KINGDOM Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
AL DUOMO LTD BRIGHTON ENGLAND Active AUDIT EXEMPTION SUBSI 56101 - Licensed restaurants
AL DUOMO OCCUPANCY LTD BRIGHTON ENGLAND Active DORMANT 68209 - Other letting and operating of own or leased real estate