61C LIMITED
EAST SUSSEX

Hellopages » East Sussex » Lewes » BN7 1XG

Company number 04338155
Status Active
Incorporation Date 11 December 2001
Company Type Private Limited Company
Address 61C HIGH STREET, LEWES, EAST SUSSEX, BN7 1XG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 11 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of 61C LIMITED are www.61c.co.uk, and www.61c.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. 61c Limited is a Private Limited Company. The company registration number is 04338155. 61c Limited has been working since 11 December 2001. The present status of the company is Active. The registered address of 61c Limited is 61c High Street Lewes East Sussex Bn7 1xg. . PEACH, Richard is a Secretary of the company. BEST, Daniel is a Director of the company. FRANCIS, Justin is a Director of the company. PARSONS, Alison Hilary is a Director of the company. PEACH, Richard is a Director of the company. SMALL, Seaton Leslie is a Director of the company. Secretary STRINGER, Leon Peter has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director BARAKCHIZADEH, Lesley Annette has been resigned. Director BROUGH, Simon has been resigned. Director FRENCH, Tracie has been resigned. Director MAUNDERS, Graham Nigel has been resigned. Director O'NEILL, Patricia has been resigned. Director ROONEY, Joseph, Dr has been resigned. Director STRINGER, Leon Peter has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
PEACH, Richard
Appointed Date: 21 January 2004

Director
BEST, Daniel
Appointed Date: 30 June 2007
52 years old

Director
FRANCIS, Justin
Appointed Date: 01 December 2004
60 years old

Director
PARSONS, Alison Hilary
Appointed Date: 31 July 2006
71 years old

Director
PEACH, Richard
Appointed Date: 21 January 2004
78 years old

Director
SMALL, Seaton Leslie
Appointed Date: 04 October 2004
77 years old

Resigned Directors

Secretary
STRINGER, Leon Peter
Resigned: 20 January 2004
Appointed Date: 11 December 2001

Nominee Secretary
THOMAS, Howard
Resigned: 11 December 2001
Appointed Date: 11 December 2001

Director
BARAKCHIZADEH, Lesley Annette
Resigned: 31 July 2006
Appointed Date: 31 August 2004
68 years old

Director
BROUGH, Simon
Resigned: 08 November 2004
Appointed Date: 11 December 2001
49 years old

Director
FRENCH, Tracie
Resigned: 31 August 2004
Appointed Date: 11 December 2001
53 years old

Director
MAUNDERS, Graham Nigel
Resigned: 03 October 2004
Appointed Date: 11 December 2001
67 years old

Director
O'NEILL, Patricia
Resigned: 30 June 2007
Appointed Date: 24 June 2005
76 years old

Director
ROONEY, Joseph, Dr
Resigned: 24 June 2005
Appointed Date: 11 December 2001
76 years old

Director
STRINGER, Leon Peter
Resigned: 20 January 2004
Appointed Date: 11 December 2001
52 years old

61C LIMITED Events

09 Mar 2017
Total exemption full accounts made up to 31 December 2016
14 Dec 2016
Confirmation statement made on 11 December 2016 with updates
14 Jan 2016
Total exemption small company accounts made up to 31 December 2015
14 Jan 2016
Amended total exemption small company accounts made up to 31 December 2014
14 Jan 2016
Amended total exemption small company accounts made up to 31 December 2013
...
... and 45 more events
18 Dec 2003
Return made up to 11/12/03; no change of members
13 Oct 2003
Total exemption small company accounts made up to 31 December 2002
05 Feb 2003
Return made up to 11/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 05/02/03

17 Dec 2001
Secretary resigned
11 Dec 2001
Incorporation