EAST SUSSEX ALC LIMITED
LEWES

Hellopages » East Sussex » Lewes » BN7 2FZ

Company number 08500914
Status Active
Incorporation Date 23 April 2013
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address SUITE C 2ND FLOOR SACKVILLE HOUSE, BROOKS CLOSE, LEWES, EAST SUSSEX, BN7 2FZ
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Termination of appointment of Jacqueline Margaret Harrison-Hicks as a director on 23 May 2016; Director's details changed for Mrs Susan Murray on 21 October 2016; Appointment of Mrs Susan Murray as a director on 12 September 2016. The most likely internet sites of EAST SUSSEX ALC LIMITED are www.eastsussexalc.co.uk, and www.east-sussex-alc.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and five months. East Sussex Alc Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 08500914. East Sussex Alc Limited has been working since 23 April 2013. The present status of the company is Active. The registered address of East Sussex Alc Limited is Suite C 2nd Floor Sackville House Brooks Close Lewes East Sussex Bn7 2fz. . MULBERRY SECRETARIAL SERVICES LIMITED is a Secretary of the company. COOK, Ann Elizabeth is a Director of the company. DENIS, Johnny Huw Charles is a Director of the company. GARNER, Michael William is a Director of the company. JESSOP, Richard John is a Director of the company. MCBETH, Donald William is a Director of the company. MOSS, Kay Jane is a Director of the company. MULBERRY, Mark Lester is a Director of the company. MURRAY, Susan Jean is a Director of the company. STEVENS, Keith Blayne Dudley is a Director of the company. TAYLOR, Roger Sewell is a Director of the company. Director CLEWETT, Michael Anthony has been resigned. Director FRANCIS, Linda has been resigned. Director HARRISON-HICKS, Jacqueline Margaret has been resigned. Director PETERS, Arthur Robert has been resigned. Director SYDES, John has been resigned. Director VARRALL, Mary Elizabeth has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
MULBERRY SECRETARIAL SERVICES LIMITED
Appointed Date: 23 April 2013

Director
COOK, Ann Elizabeth
Appointed Date: 23 April 2013
86 years old

Director
DENIS, Johnny Huw Charles
Appointed Date: 24 June 2015
63 years old

Director
GARNER, Michael William
Appointed Date: 01 July 2015
79 years old

Director
JESSOP, Richard John
Appointed Date: 23 April 2013
78 years old

Director
MCBETH, Donald William
Appointed Date: 23 April 2013
81 years old

Director
MOSS, Kay Jane
Appointed Date: 23 April 2013
64 years old

Director
MULBERRY, Mark Lester
Appointed Date: 23 April 2013
52 years old

Director
MURRAY, Susan Jean
Appointed Date: 12 September 2016
75 years old

Director
STEVENS, Keith Blayne Dudley
Appointed Date: 23 April 2013
79 years old

Director
TAYLOR, Roger Sewell
Appointed Date: 23 April 2013
81 years old

Resigned Directors

Director
CLEWETT, Michael Anthony
Resigned: 07 May 2015
Appointed Date: 28 February 2015
81 years old

Director
FRANCIS, Linda
Resigned: 12 May 2014
Appointed Date: 23 April 2013
76 years old

Director
HARRISON-HICKS, Jacqueline Margaret
Resigned: 23 May 2016
Appointed Date: 23 April 2013
89 years old

Director
PETERS, Arthur Robert
Resigned: 07 May 2015
Appointed Date: 29 May 2013
100 years old

Director
SYDES, John
Resigned: 07 May 2015
Appointed Date: 08 April 2014
67 years old

Director
VARRALL, Mary Elizabeth
Resigned: 05 June 2014
Appointed Date: 23 April 2013
73 years old

EAST SUSSEX ALC LIMITED Events

21 Oct 2016
Termination of appointment of Jacqueline Margaret Harrison-Hicks as a director on 23 May 2016
21 Oct 2016
Director's details changed for Mrs Susan Murray on 21 October 2016
21 Oct 2016
Appointment of Mrs Susan Murray as a director on 12 September 2016
21 Oct 2016
Director's details changed for Mr Keith Blayne Dudley Stevens on 16 September 2016
18 Jul 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 37 more events
15 Oct 2013
Secretary's details changed for Mulberry Secretarial Services Limited on 17 June 2013
18 Jun 2013
Director's details changed for Mr Mark Lester Mulberry on 18 June 2013
29 May 2013
Appointment of Mr Arthur Robert Peters as a director
10 May 2013
Current accounting period shortened from 30 April 2014 to 31 March 2014
23 Apr 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)