SHELL SEEKERS LIMITED
HOOK

Hellopages » Hampshire » Basingstoke and Deane » RG27 0BL

Company number 02500912
Status Active
Incorporation Date 10 May 1990
Company Type Private Limited Company
Address HARVEYS, HARTLEY WESPALL, HOOK, HAMPSHIRE, RG27 0BL
Home Country United Kingdom
Nature of Business 79120 - Tour operator activities
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Micro company accounts made up to 31 May 2016; Annual return made up to 25 April 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 5,002 ; Micro company accounts made up to 31 May 2015. The most likely internet sites of SHELL SEEKERS LIMITED are www.shellseekers.co.uk, and www.shell-seekers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and five months. The distance to to Theale Rail Station is 8.1 miles; to Reading West Rail Station is 9.2 miles; to Reading Rail Station is 9.6 miles; to Bentley (Hants) Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Shell Seekers Limited is a Private Limited Company. The company registration number is 02500912. Shell Seekers Limited has been working since 10 May 1990. The present status of the company is Active. The registered address of Shell Seekers Limited is Harveys Hartley Wespall Hook Hampshire Rg27 0bl. . FRANKLIN, Nicholas Curtis is a Secretary of the company. FRANKLIN, Kathleen Elizabeth is a Director of the company. FRANKLIN, Nicholas Curtis is a Director of the company. Secretary KNOUPE, William John has been resigned. Director BURROWS, Michael John has been resigned. Director WAKELIN, Ian Raymond has been resigned. Director WYNNE, Michael Patrick has been resigned. The company operates in "Tour operator activities".


Current Directors

Secretary
FRANKLIN, Nicholas Curtis
Appointed Date: 29 October 1992

Director
FRANKLIN, Kathleen Elizabeth
Appointed Date: 28 June 1996
73 years old

Director
FRANKLIN, Nicholas Curtis
Appointed Date: 29 October 1992
81 years old

Resigned Directors

Secretary
KNOUPE, William John
Resigned: 29 October 1992

Director
BURROWS, Michael John
Resigned: 31 October 1992
91 years old

Director
WAKELIN, Ian Raymond
Resigned: 28 June 1996
Appointed Date: 31 October 1992
62 years old

Director
WYNNE, Michael Patrick
Resigned: 31 May 1995
Appointed Date: 31 October 1992
77 years old

SHELL SEEKERS LIMITED Events

22 Feb 2017
Micro company accounts made up to 31 May 2016
10 May 2016
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 5,002

24 Feb 2016
Micro company accounts made up to 31 May 2015
18 May 2015
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 5,002

15 Feb 2015
Micro company accounts made up to 31 May 2014
...
... and 75 more events
27 Jun 1990
Secretary resigned;new secretary appointed

27 Jun 1990
Registered office changed on 27/06/90 from: 2 baches street london N1 6UB

14 Jun 1990
Memorandum and Articles of Association

08 Jun 1990
Company name changed savebright LIMITED\certificate issued on 11/06/90

10 May 1990
Incorporation