HUSSEY SEATWAY LIMITED
BATH SEATWAY LIMITED COMWAY SERVICES LIMITED

Hellopages » Somerset » Bath and North East Somerset » BA2 4BL
Company number 04166039
Status Active
Incorporation Date 22 February 2001
Company Type Private Limited Company
Address 11 LAURA PLACE, BATH, BA2 4BL
Home Country United Kingdom
Nature of Business 31090 - Manufacture of other furniture
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Termination of appointment of Joanne Louise Elliott as a secretary on 19 January 2017; Total exemption small company accounts made up to 30 April 2016. The most likely internet sites of HUSSEY SEATWAY LIMITED are www.husseyseatway.co.uk, and www.hussey-seatway.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Hussey Seatway Limited is a Private Limited Company. The company registration number is 04166039. Hussey Seatway Limited has been working since 22 February 2001. The present status of the company is Active. The registered address of Hussey Seatway Limited is 11 Laura Place Bath Ba2 4bl. . BLACK, Christopher James is a Director of the company. BLACK, David Stuart is a Director of the company. EARL, Jason Clive is a Director of the company. MERRILL, Gary Philip is a Director of the company. PIERCE, Todd Michael is a Director of the company. Secretary BRACKLEY, Elaine has been resigned. Secretary BRACKLEY, Stephen William has been resigned. Secretary ELLIOTT, Joanne Louise has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BRACKLEY, Stephen William has been resigned. Director HUSSEY, Timothy has been resigned. Director KOLKHORST, Stephen has been resigned. Director POYNER, John has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of other furniture".


Current Directors

Director
BLACK, Christopher James
Appointed Date: 04 October 2016
39 years old

Director
BLACK, David Stuart
Appointed Date: 27 May 2003
70 years old

Director
EARL, Jason Clive
Appointed Date: 01 May 2011
55 years old

Director
MERRILL, Gary Philip
Appointed Date: 04 October 2016
69 years old

Director
PIERCE, Todd Michael
Appointed Date: 04 October 2016
62 years old

Resigned Directors

Secretary
BRACKLEY, Elaine
Resigned: 27 May 2003
Appointed Date: 11 April 2001

Secretary
BRACKLEY, Stephen William
Resigned: 15 May 2015
Appointed Date: 27 May 2003

Secretary
ELLIOTT, Joanne Louise
Resigned: 19 January 2017
Appointed Date: 15 May 2015

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 11 April 2001
Appointed Date: 22 February 2001

Director
BRACKLEY, Stephen William
Resigned: 29 April 2016
Appointed Date: 11 April 2001
79 years old

Director
HUSSEY, Timothy
Resigned: 13 June 2016
Appointed Date: 27 May 2003
69 years old

Director
KOLKHORST, Stephen
Resigned: 25 March 2009
Appointed Date: 27 May 2003
77 years old

Director
POYNER, John
Resigned: 30 November 2004
Appointed Date: 27 May 2003
79 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 11 April 2001
Appointed Date: 22 February 2001

Persons With Significant Control

Mr David Stuart Black
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HUSSEY SEATWAY LIMITED Events

28 Feb 2017
Confirmation statement made on 22 February 2017 with updates
19 Jan 2017
Termination of appointment of Joanne Louise Elliott as a secretary on 19 January 2017
03 Jan 2017
Total exemption small company accounts made up to 30 April 2016
07 Nov 2016
Appointment of Mr Christopher James Black as a director on 4 October 2016
07 Nov 2016
Appointment of Mr Gary Philip Merrill as a director on 4 October 2016
...
... and 75 more events
15 May 2001
New director appointed
20 Apr 2001
Memorandum and Articles of Association
17 Apr 2001
Company name changed comway services LIMITED\certificate issued on 13/04/01
17 Apr 2001
Registered office changed on 17/04/01 from: 788-790 finchley road london NW11 7TJ
22 Feb 2001
Incorporation

HUSSEY SEATWAY LIMITED Charges

15 June 2012
Debenture
Delivered: 20 June 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 June 2004
Debenture
Delivered: 2 July 2004
Status: Satisfied on 19 July 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…