SUX-EEDE LIMITED
ELY

Hellopages » Cambridgeshire » East Cambridgeshire » CB6 1FN

Company number 04021933
Status Active
Incorporation Date 27 June 2000
Company Type Private Limited Company
Address LUPINS CLOSE LUPINS CLOSE, LITTLEPORT, ELY, CAMBRIDGESHIRE, ENGLAND, CB6 1FN
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-09-05 GBP 2 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of SUX-EEDE LIMITED are www.suxeede.co.uk, and www.sux-eede.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. Sux Eede Limited is a Private Limited Company. The company registration number is 04021933. Sux Eede Limited has been working since 27 June 2000. The present status of the company is Active. The registered address of Sux Eede Limited is Lupins Close Lupins Close Littleport Ely Cambridgeshire England Cb6 1fn. . HOOD, Derith Valerie is a Secretary of the company. HAMILTON CLARK, Lisa Jane is a Director of the company. HOOD, Derith Valerie is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director HOULSTON, Leonard Stephen has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
HOOD, Derith Valerie
Appointed Date: 10 July 2000

Director
HAMILTON CLARK, Lisa Jane
Appointed Date: 01 October 2012
51 years old

Director
HOOD, Derith Valerie
Appointed Date: 10 July 2000
72 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 10 July 2000
Appointed Date: 27 June 2000

Director
HOULSTON, Leonard Stephen
Resigned: 01 October 2012
Appointed Date: 10 July 2000
72 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 10 July 2000
Appointed Date: 27 June 2000

SUX-EEDE LIMITED Events

27 Mar 2017
Total exemption small company accounts made up to 30 June 2016
05 Sep 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-09-05
  • GBP 2

22 Mar 2016
Total exemption small company accounts made up to 30 June 2015
04 Aug 2015
Registered office address changed from 2 Bluebell Way, March, 2 Bluebell Way March Cambridgeshire PE15 9TL to Lupins Close Lupins Close Littleport Ely Cambridgeshire CB6 1FN on 4 August 2015
06 Jul 2015
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2

...
... and 40 more events
26 Jul 2000
New secretary appointed;new director appointed
26 Jul 2000
Registered office changed on 26/07/00 from: 12 york place leeds west yorkshire LS1 2DS
26 Jul 2000
Secretary resigned
26 Jul 2000
Director resigned
27 Jun 2000
Incorporation

SUX-EEDE LIMITED Charges

29 November 2000
Legal charge
Delivered: 19 December 2000
Status: Outstanding
Persons entitled: Guinness & Mahon (Ireland) Limited
Description: L/H property situate and k/a flat 4 eton riverside king…