ACT LEGAL LTD.
BRIGHTON ACT CONVEYANCING LIMITED

Hellopages » East Sussex » Brighton and Hove » BN1 6SB

Company number 04449603
Status Active
Incorporation Date 28 May 2002
Company Type Private Limited Company
Address STANFORD HOUSE, SOUTH ROAD, BRIGHTON, EAST SUSSEX, BN1 6SB
Home Country United Kingdom
Nature of Business 69102 - Solicitors
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 28 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 50,100 ; Appointment of Mr Andrew James Thompson as a director on 31 January 2016. The most likely internet sites of ACT LEGAL LTD. are www.actlegal.co.uk, and www.act-legal.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Act Legal Ltd is a Private Limited Company. The company registration number is 04449603. Act Legal Ltd has been working since 28 May 2002. The present status of the company is Active. The registered address of Act Legal Ltd is Stanford House South Road Brighton East Sussex Bn1 6sb. . THOMPSON, Sheila is a Secretary of the company. THOMPSON, Alan Craven is a Director of the company. THOMPSON, Andrew James is a Director of the company. Secretary DRAKEFORD, Susan has been resigned. Secretary EDWARDS, Barbara has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BARRY, Sarah Ann has been resigned. Director BUDD, Catherine Louise has been resigned. Director BUDD, Katie has been resigned. Director MASON, Tye William has been resigned. Director MASON, Tye William has been resigned. Director SHERWOOD, David has been resigned. Director THOMPSON, Justin Lee has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Solicitors".


Current Directors

Secretary
THOMPSON, Sheila
Appointed Date: 17 December 2007

Director
THOMPSON, Alan Craven
Appointed Date: 01 December 2002
76 years old

Director
THOMPSON, Andrew James
Appointed Date: 31 January 2016
72 years old

Resigned Directors

Secretary
DRAKEFORD, Susan
Resigned: 01 September 2004
Appointed Date: 01 December 2002

Secretary
EDWARDS, Barbara
Resigned: 17 December 2007
Appointed Date: 01 September 2004

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 30 November 2002
Appointed Date: 28 May 2002

Director
BARRY, Sarah Ann
Resigned: 21 April 2015
Appointed Date: 01 January 2014
65 years old

Director
BUDD, Catherine Louise
Resigned: 31 January 2016
Appointed Date: 01 January 2014
61 years old

Director
BUDD, Katie
Resigned: 21 May 2013
Appointed Date: 01 October 2010
61 years old

Director
MASON, Tye William
Resigned: 31 December 2013
Appointed Date: 02 January 2013
41 years old

Director
MASON, Tye William
Resigned: 22 June 2012
Appointed Date: 01 April 2011
41 years old

Director
SHERWOOD, David
Resigned: 31 March 2008
Appointed Date: 01 December 2002
75 years old

Director
THOMPSON, Justin Lee
Resigned: 31 March 2011
Appointed Date: 01 April 2008
48 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 30 November 2002
Appointed Date: 28 May 2002

ACT LEGAL LTD. Events

16 Nov 2016
Total exemption small company accounts made up to 31 March 2016
31 May 2016
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 50,100

02 Feb 2016
Appointment of Mr Andrew James Thompson as a director on 31 January 2016
02 Feb 2016
Termination of appointment of Catherine Louise Budd as a director on 31 January 2016
29 Sep 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 54 more events
29 May 2003
Director resigned
25 Jan 2003
New director appointed
17 Jan 2003
New director appointed
17 Jan 2003
New secretary appointed
28 May 2002
Incorporation