13 MARINE SQUARE (BRIGHTON) LIMITED

8 officers / 14 resignations

LANGRIDGE, Calvin Richard

Correspondence address
13 Marine Square, Brighton, England, BN2 1DL
Role ACTIVE
secretary
Appointed on
25 January 2025

Average house price in the postcode BN2 1DL £456,000

JACKSON, Penelope

Correspondence address
29 Pye Corner, Gilston, Harlow, England, CM20 2RB
Role ACTIVE
director
Date of birth
September 1978
Appointed on
20 February 2024
Nationality
British
Occupation
International Civil Servant

Average house price in the postcode CM20 2RB £565,000

SMITH, Susanne Elizabeth

Correspondence address
Woodcote House Mogador, Lower Kingswood, Tadworth, Surrey, England, KT20 7HQ
Role ACTIVE
secretary
Appointed on
17 October 2020
Resigned on
25 January 2025

Average house price in the postcode KT20 7HQ £1,498,000

PURNELL, CLAIRE JOANNA

Correspondence address
LOWER GROUND FLOOR FLAT 13 MARINE SQUARE, BRIGHTON, EAST SUSSEX, ENGLAND, BN2 1DL
Role ACTIVE
Director
Date of birth
July 1968
Appointed on
17 October 2020
Nationality
BRITISH
Occupation
EMOTIONAL SUPPORT ADVISOR

Average house price in the postcode BN2 1DL £456,000

WATKINS, RHODRI JOHN

Correspondence address
13 MARINE SQUARE, BRIGHTON, EAST SUSSEX, ENGLAND, BN2 1DL
Role ACTIVE
Director
Date of birth
February 1973
Appointed on
17 October 2020
Nationality
BRITISH
Occupation
WINDOW FURNISHINGS BUSINESS OWNER

Average house price in the postcode BN2 1DL £456,000

SMITH, Susanne Elizabeth

Correspondence address
23 Marine Square, Brighton, East Sussex, United Kingdom, BN2 1DN
Role ACTIVE
director
Date of birth
June 1964
Appointed on
17 October 2020
Nationality
British
Occupation
Interior Designer

Average house price in the postcode BN2 1DN £573,000

BRICAULT, Colette Louise Marie Therese

Correspondence address
Batiment B Residence Clair Bois, 17 Rue De Garin, 31500 Toulouse, France
Role ACTIVE
director
Date of birth
March 1940
Appointed on
5 October 2013
Resigned on
15 October 2023
Nationality
French
Occupation
Retired

MCMULLEN, KATHLEEN WENDY

Correspondence address
8 WEST LIGHTS, TAYPORT, FIFE, SCOTLAND, DD6 9AW
Role ACTIVE
Director
Date of birth
August 1960
Appointed on
6 October 2012
Nationality
BRITISH
Occupation
MEDICAL DOCTOR

KEILL, LINDA

Correspondence address
13B MARINE SQUARE, BRIGHTON, ENGLAND, BN2 1DL
Role RESIGNED
Secretary
Appointed on
1 January 2014
Resigned on
28 February 2020
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode BN2 1DL £456,000

KEENAN, ANDREA

Correspondence address
13 MARINE SQUARE, MARINE SQUARE, BRIGHTON, EAST SUSSEX, ENGLAND, BN2 1DL
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
8 August 2013
Resigned on
4 February 2019
Nationality
BRITISH
Occupation
RETAILER

Average house price in the postcode BN2 1DL £456,000

ESCOTT, NICOLA MARY

Correspondence address
13 MARINE SQUARE, BRIGHTON, EAST SUSSEX, UNITED KINGDOM, BN2 1DL
Role RESIGNED
Director
Date of birth
April 1943
Appointed on
6 October 2012
Resigned on
19 July 2018
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode BN2 1DL £456,000

KEILL, LINDA

Correspondence address
13B MARINE SQUARE, BRIGHTON, ENGLAND, BN2 1DL
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
6 October 2012
Resigned on
28 February 2020
Nationality
BRITISH
Occupation
SALES ADVISOR

Average house price in the postcode BN2 1DL £456,000

ESCOTT, NICOLA MARY

Correspondence address
13 MARINE SQUARE, BRIGHTON, EAST SUSSEX, UNITED KINGDOM, BN2 1DL
Role RESIGNED
Secretary
Appointed on
6 October 2012
Resigned on
31 December 2013
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode BN2 1DL £456,000

O'SULLIVAN, SHEILA ANN

Correspondence address
13 MARINE SQUARE, BRIGHTON, EAST SUSSEX, UNITED KINGDOM, BN2 1DL
Role RESIGNED
Secretary
Appointed on
23 January 2009
Resigned on
9 December 2011
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode BN2 1DL £456,000

O'SULLIVAN, SHEILA ANN

Correspondence address
LAUNDRY COTTAGE WALDERSHARE PARK, WALDERSHARE, DOVER, KENT, CT15 5AZ
Role RESIGNED
Director
Date of birth
January 1951
Appointed on
23 January 2009
Resigned on
9 December 2011
Nationality
BRITISH
Occupation
MANAGER

MURPHY, KEVIN

Correspondence address
13B MARINE SQUARE, BRIGHTON, EAST SUSSEX, BN2 1DL
Role RESIGNED
Secretary
Appointed on
20 November 2006
Resigned on
23 January 2009
Nationality
BRITISH

Average house price in the postcode BN2 1DL £456,000

MURPHY, KEVIN

Correspondence address
13B MARINE SQUARE, BRIGHTON, EAST SUSSEX, BN2 1DL
Role RESIGNED
Director
Date of birth
February 1973
Appointed on
30 November 2004
Resigned on
23 January 2009
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode BN2 1DL £456,000

LATTIN, PAUL DAVID

Correspondence address
28 GREAT COLLEGE STREET, BRIGHTON, BN2 1HL
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
8 February 1993
Resigned on
5 October 2005
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode BN2 1HL £580,000

LATTIN, SUSAN WENDY

Correspondence address
28 GREAT COLLEGE STREET, BRIGHTON, BN2 1HL
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
8 February 1993
Resigned on
20 November 2006
Nationality
BRITISH
Occupation
LEGAL EXECUTIVE

Average house price in the postcode BN2 1HL £580,000

LATTIN, SUSAN WENDY

Correspondence address
28 GREAT COLLEGE STREET, BRIGHTON, BN2 1HL
Role RESIGNED
Secretary
Appointed on
8 February 1993
Resigned on
20 November 2006
Nationality
BRITISH
Occupation
LEGAL EXECUTIVE (TRAINEE)

Average house price in the postcode BN2 1HL £580,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
19 October 1992
Resigned on
8 February 1993

Average house price in the postcode NW8 8EP £749,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
19 October 1992
Resigned on
8 February 1993

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company