EXE F 6 LIMITED
LETCHWORTH GARDEN CITY

Hellopages » Hertfordshire » North Hertfordshire » SG6 1PT

Company number 04742923
Status Active
Incorporation Date 24 April 2003
Company Type Private Limited Company
Address LEADERMANS, ST CHRISTOPHERS HOUSE, RIDGE ROAD, LETCHWORTH GARDEN CITY, HERTFORDSHIRE, SG6 1PT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 24 April 2016 with full list of shareholders Statement of capital on 2016-04-26 GBP 4 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of EXE F 6 LIMITED are www.exef6.co.uk, and www.exe-f-6.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Exe F 6 Limited is a Private Limited Company. The company registration number is 04742923. Exe F 6 Limited has been working since 24 April 2003. The present status of the company is Active. The registered address of Exe F 6 Limited is Leadermans St Christophers House Ridge Road Letchworth Garden City Hertfordshire Sg6 1pt. . CHURCH, Charles David Jeremy is a Secretary of the company. GUNTON, Sarah Jacquelin is a Director of the company. Nominee Secretary FORMATION SECRETARIES LIMITED has been resigned. Director AUSTIN, Pierson Edward Murray has been resigned. Nominee Director FORMATION NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CHURCH, Charles David Jeremy
Appointed Date: 24 April 2003

Director
GUNTON, Sarah Jacquelin
Appointed Date: 03 May 2013
59 years old

Resigned Directors

Nominee Secretary
FORMATION SECRETARIES LIMITED
Resigned: 24 April 2003
Appointed Date: 24 April 2003

Director
AUSTIN, Pierson Edward Murray
Resigned: 10 May 2013
Appointed Date: 24 April 2003
57 years old

Nominee Director
FORMATION NOMINEES LIMITED
Resigned: 24 April 2003
Appointed Date: 24 April 2003

EXE F 6 LIMITED Events

18 Oct 2016
Total exemption small company accounts made up to 30 April 2016
26 Apr 2016
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 4

25 Nov 2015
Total exemption small company accounts made up to 30 April 2015
08 May 2015
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 4

21 Feb 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 26 more events
31 Jul 2003
Director resigned
31 Jul 2003
Registered office changed on 31/07/03 from: 2 cathedral road cardiff south glam CF11 9RZ
31 Jul 2003
New director appointed
31 Jul 2003
New secretary appointed
24 Apr 2003
Incorporation