This company is commonly known as West Sussex Alc Limited. The company was founded 11 years ago and was given the registration number 08500937. The firm's registered office is in LEWES. You can find them at Suite C 2nd Floor Sackville House, Brooks Close, Lewes, East Sussex. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | WEST SUSSEX ALC LIMITED |
---|---|---|
Company Number | : | 08500937 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 April 2013 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite C 2nd Floor Sackville House, Brooks Close, Lewes, East Sussex, BN7 2FZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lichfield House, 60 Abbots Ride, Farnham, England, GU9 8HZ | Corporate Secretary | 23 April 2013 | Active |
Suite C, 2nd Floor Sackville House, Brooks Close, Lewes, England, BN7 2FZ | Director | 23 February 2021 | Active |
27 Bushby Avenue, Rustington, Littlehampton, England, BN16 2BY | Director | 05 March 2021 | Active |
9 Pound Lane, Godalming, England, GU7 1BX | Director | 04 March 2021 | Active |
Buryfield Cottage, Elsted, Midhurst, England, GU29 0LA | Director | 06 July 2023 | Active |
9 Pound Lane, Godalming, England, GU7 1BX | Director | 29 September 2022 | Active |
46 Hilltop Walk, Woldingham, Caterham, England, CR3 7LG | Director | 05 April 2024 | Active |
Rose Cottage, 322 Main Road, Southbourne, England, PO10 8JN | Director | 29 June 2023 | Active |
Orchard House, Ford Lane, Ford, England, BN18 0DE | Director | 21 November 2022 | Active |
Lawnswood, Cripplegate Lane, Southwater, England, RH13 9HN | Director | 21 February 2024 | Active |
Suite C, 2nd Floor Sackville House, Brooks Close, Lewes, England, BN7 2FZ | Director | 25 June 2019 | Active |
Suite C, 2nd Floor Sackville House, Brooks Close, Lewes, England, BN7 2FZ | Director | 25 March 2014 | Active |
212, High Street, Lewes, BN7 2NH | Director | 23 April 2013 | Active |
Nyton Lodge, Nyton Road, Westergate, England, PO20 3UL | Director | 05 March 2021 | Active |
Suite C, 2nd Floor Sackville House, Brooks Close, Lewes, England, BN7 2FZ | Director | 23 April 2013 | Active |
212, High Street, Lewes, BN7 2NH | Director | 23 April 2013 | Active |
Suite C, 2nd Floor Sackville House, Brooks Close, Lewes, England, BN7 2FZ | Director | 23 April 2013 | Active |
2 The Daisycroft, Henfield, England, BN5 9LH | Director | 29 April 2021 | Active |
Suite C, 2nd Floor Sackville House, Brooks Close, Lewes, England, BN7 2FZ | Director | 23 April 2013 | Active |
Kilnwood, Turners Hill Road, Crawley Down, Crawley, England, RH10 4HB | Director | 12 April 2018 | Active |
Suite C, 2nd Floor Sackville House, Brooks Close, Lewes, England, BN7 2FZ | Director | 23 April 2013 | Active |
Suite C, 2nd Floor Sackville House, Brooks Close, Lewes, England, BN7 2FZ | Director | 23 April 2013 | Active |
Suite C, 2nd Floor Sackville House, Brooks Close, Lewes, England, BN7 2FZ | Director | 29 May 2013 | Active |
10 Winterbourne, Horsham, England, RH12 5JW | Director | 29 April 2021 | Active |
Suite C, 2nd Floor Sackville House, Brooks Close, Lewes, England, BN7 2FZ | Director | 23 April 2013 | Active |
9 Pound Lane, Godalming, England, GU7 1BX | Director | 04 March 2021 | Active |
Lichfield House, 60 Abbots Ride, Farnham, England, GU9 8HZ | Director | 23 April 2013 | Active |
Suite C, 2nd Floor Sackville House, Brooks Close, Lewes, England, BN7 2FZ | Director | 19 October 2016 | Active |
Suite C, 2nd Floor Sackville House, Brooks Close, Lewes, England, BN7 2FZ | Director | 14 October 2013 | Active |
Ranch House, Cherry Lane, Birdham, Chichester, England, PO20 7AR | Director | 11 April 2016 | Active |
Sackville House, Brooks Close, Lewes, England, BN7 2FZ | Director | 27 October 2020 | Active |
212, High Street, Lewes, BN7 2NH | Director | 23 April 2013 | Active |
Suite C, 2nd Floor Sackville House, Brooks Close, Lewes, England, BN7 2FZ | Director | 01 June 2019 | Active |
Auburn Cottage, Church Road, North Mundham, England, PO20 1JU | Director | 23 February 2021 | Active |
Homewood House, Cowfold Road, Bolney, England, RH17 5SE | Director | 01 June 2019 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Officers | Appoint person director company with name date. | Download |
2024-02-26 | Officers | Appoint person director company with name date. | Download |
2024-01-18 | Officers | Termination director company with name termination date. | Download |
2023-11-13 | Address | Change registered office address company with date old address new address. | Download |
2023-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-18 | Officers | Appoint person director company with name date. | Download |
2023-07-06 | Officers | Appoint person director company with name date. | Download |
2023-06-19 | Officers | Termination director company with name termination date. | Download |
2023-04-27 | Officers | Termination director company with name termination date. | Download |
2023-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-14 | Incorporation | Memorandum articles. | Download |
2022-12-14 | Resolution | Resolution. | Download |
2022-11-21 | Officers | Appoint person director company with name date. | Download |
2022-09-29 | Officers | Appoint person director company with name date. | Download |
2022-07-15 | Officers | Termination director company with name termination date. | Download |
2022-07-15 | Officers | Termination director company with name termination date. | Download |
2022-07-15 | Officers | Termination director company with name termination date. | Download |
2022-05-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-30 | Officers | Appoint person director company with name date. | Download |
2021-04-30 | Officers | Appoint person director company with name date. | Download |
2021-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-12 | Officers | Termination director company with name termination date. | Download |
2021-04-12 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.