SAWYER & CO SALES & LETTINGS LIMITED
HOVE TINGLEYS ESTATE AGENTS LIMITED

Hellopages » East Sussex » Brighton and Hove » BN3 2BB

Company number 04235622
Status Active
Incorporation Date 15 June 2001
Company Type Private Limited Company
Address 85 CHURCH ROAD, HOVE, EAST SUSSEX, BN3 2BB
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-08-19 GBP 300 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of SAWYER & CO SALES & LETTINGS LIMITED are www.sawyercosaleslettings.co.uk, and www.sawyer-co-sales-lettings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. Sawyer Co Sales Lettings Limited is a Private Limited Company. The company registration number is 04235622. Sawyer Co Sales Lettings Limited has been working since 15 June 2001. The present status of the company is Active. The registered address of Sawyer Co Sales Lettings Limited is 85 Church Road Hove East Sussex Bn3 2bb. . SAWYER, Christian Alan is a Secretary of the company. FARRELL, Adam is a Director of the company. SAWYER, Christian Alan is a Director of the company. Secretary TINGLEY, Ralph Frank has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director TINGLEY, Ralph Frank has been resigned. Director TINGLEY, Tracy Lin has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
SAWYER, Christian Alan
Appointed Date: 07 November 2008

Director
FARRELL, Adam
Appointed Date: 01 October 2008
53 years old

Director
SAWYER, Christian Alan
Appointed Date: 15 June 2001
53 years old

Resigned Directors

Secretary
TINGLEY, Ralph Frank
Resigned: 07 November 2008
Appointed Date: 15 June 2001

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 15 June 2001
Appointed Date: 15 June 2001

Director
TINGLEY, Ralph Frank
Resigned: 07 November 2008
Appointed Date: 15 June 2001
64 years old

Director
TINGLEY, Tracy Lin
Resigned: 07 November 2008
Appointed Date: 01 July 2002
59 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 15 June 2001
Appointed Date: 15 June 2001

SAWYER & CO SALES & LETTINGS LIMITED Events

06 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Aug 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-08-19
  • GBP 300

01 Oct 2015
Total exemption small company accounts made up to 31 March 2015
10 Jul 2015
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 300

24 Oct 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 53 more events
06 Jul 2001
Secretary resigned
06 Jul 2001
Director resigned
06 Jul 2001
New secretary appointed;new director appointed
06 Jul 2001
New director appointed
15 Jun 2001
Incorporation

SAWYER & CO SALES & LETTINGS LIMITED Charges

31 January 2014
Charge code 0423 5622 0002
Delivered: 7 February 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 113 st george's road, brighton, east sussex (f/h)…
20 January 2014
Charge code 0423 5622 0001
Delivered: 28 January 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…