THE SECIL TRUST
EAST SUSSEX

Hellopages » East Sussex » Lewes » BN7 1JU

Company number 05107905
Status Active
Incorporation Date 21 April 2004
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address ONE BELL LANE, LEWES, EAST SUSSEX, BN7 1JU
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Annual return made up to 21 April 2016 no member list; Director's details changed for John Frederick Keep on 22 April 2015. The most likely internet sites of THE SECIL TRUST are www.thesecil.co.uk, and www.the-secil.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. The Secil Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 05107905. The Secil Trust has been working since 21 April 2004. The present status of the company is Active. The registered address of The Secil Trust is One Bell Lane Lewes East Sussex Bn7 1ju. . KEEP, John Frederick is a Secretary of the company. BAKER, Julie is a Director of the company. KEEP, John Frederick is a Director of the company. STAPLEY, Brian Lewis is a Director of the company. STAPLEY, June is a Director of the company. Director BUTTON, Simone Caroline has been resigned. Director COLE, Andrew David has been resigned. Director DAVY, Richard has been resigned. Director WHITE, James Jasper has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
KEEP, John Frederick
Appointed Date: 21 April 2004

Director
BAKER, Julie
Appointed Date: 25 January 2008
61 years old

Director
KEEP, John Frederick
Appointed Date: 21 April 2004
90 years old

Director
STAPLEY, Brian Lewis
Appointed Date: 15 May 2004
87 years old

Director
STAPLEY, June
Appointed Date: 15 May 2004
75 years old

Resigned Directors

Director
BUTTON, Simone Caroline
Resigned: 25 January 2008
Appointed Date: 19 May 2004
65 years old

Director
COLE, Andrew David
Resigned: 05 October 2009
Appointed Date: 28 January 2008
60 years old

Director
DAVY, Richard
Resigned: 01 October 2004
Appointed Date: 21 April 2004
64 years old

Director
WHITE, James Jasper
Resigned: 25 January 2008
Appointed Date: 19 May 2004
55 years old

THE SECIL TRUST Events

22 Dec 2016
Total exemption full accounts made up to 31 March 2016
27 May 2016
Annual return made up to 21 April 2016 no member list
27 May 2016
Director's details changed for John Frederick Keep on 22 April 2015
27 May 2016
Director's details changed for June Stapley on 22 April 2015
27 May 2016
Director's details changed for Julie Baker on 22 April 2015
...
... and 39 more events
01 Dec 2004
Registered office changed on 01/12/04 from: unit 4 11 mowll street london SW9 6BG
04 Nov 2004
Director resigned
24 May 2004
New director appointed
24 May 2004
New director appointed
21 Apr 2004
Incorporation