SEF HOLDINGS LIMITED
RIPLEY EVER 2472 LIMITED

Hellopages » Derbyshire » Amber Valley » DE5 3QL

Company number 05204144
Status Active
Incorporation Date 12 August 2004
Company Type Private Limited Company
Address MERRIMAN PLANT BUILDING, WHITELEY ROAD, RIPLEY, DERBYSHIRE, DE5 3QL
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 29 August 2016 with updates; Annual return made up to 29 August 2015 with full list of shareholders Statement of capital on 2015-10-13 GBP 100 . The most likely internet sites of SEF HOLDINGS LIMITED are www.sefholdings.co.uk, and www.sef-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. Sef Holdings Limited is a Private Limited Company. The company registration number is 05204144. Sef Holdings Limited has been working since 12 August 2004. The present status of the company is Active. The registered address of Sef Holdings Limited is Merriman Plant Building Whiteley Road Ripley Derbyshire De5 3ql. . HUGHES, Nina is a Secretary of the company. HUGHES, Christopher Marice is a Director of the company. HUGHES, Patrick Joseph is a Director of the company. HUGHES, Thomas is a Director of the company. Secretary HUGHES, Anne Josephine has been resigned. Nominee Secretary EVERSECRETARY LIMITED has been resigned. Director HUGHES, Anne Josephine has been resigned. Director HUGHES, Maurice James has been resigned. Nominee Director EVERDIRECTOR LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
HUGHES, Nina
Appointed Date: 01 February 2015

Director
HUGHES, Christopher Marice
Appointed Date: 01 February 2015
50 years old

Director
HUGHES, Patrick Joseph
Appointed Date: 01 February 2015
47 years old

Director
HUGHES, Thomas
Appointed Date: 01 February 2015
41 years old

Resigned Directors

Secretary
HUGHES, Anne Josephine
Resigned: 01 February 2015
Appointed Date: 19 October 2004

Nominee Secretary
EVERSECRETARY LIMITED
Resigned: 19 October 2004
Appointed Date: 12 August 2004

Director
HUGHES, Anne Josephine
Resigned: 01 February 2015
Appointed Date: 19 October 2004
80 years old

Director
HUGHES, Maurice James
Resigned: 01 February 2015
Appointed Date: 19 October 2004
86 years old

Nominee Director
EVERDIRECTOR LIMITED
Resigned: 19 October 2004
Appointed Date: 12 August 2004

Persons With Significant Control

Mr Chris Maurice Hughes
Notified on: 1 July 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Patrick Joseph Hughes
Notified on: 1 July 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Thomas Kevin Hughes
Notified on: 1 July 2016
41 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SEF HOLDINGS LIMITED Events

12 Sep 2016
Total exemption small company accounts made up to 31 December 2015
02 Sep 2016
Confirmation statement made on 29 August 2016 with updates
13 Oct 2015
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100

21 Sep 2015
Total exemption small company accounts made up to 31 December 2014
22 Apr 2015
Change of share class name or designation
...
... and 40 more events
03 Nov 2004
Secretary resigned
27 Oct 2004
Company name changed ever 2472 LIMITED\certificate issued on 27/10/04
27 Oct 2004
Resolutions
  • RES10 ‐ Resolution of allotment of securities

27 Aug 2004
Registered office changed on 27/08/04 from: cloth hall court infirmary street leeds yorkshire LS1 2JB
12 Aug 2004
Incorporation