SEAWAY FREIGHT SERVICES LIMITED
KENT

Hellopages » Greater London » Bexley » DA14 4DT

Company number 02578118
Status Active
Incorporation Date 30 January 1991
Company Type Private Limited Company
Address 12 HATHERLEY ROAD, SIDCUP, KENT, DA14 4DT
Home Country United Kingdom
Nature of Business 52290 - Other transportation support activities
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Total exemption full accounts made up to 31 January 2016; Compulsory strike-off action has been discontinued. The most likely internet sites of SEAWAY FREIGHT SERVICES LIMITED are www.seawayfreightservices.co.uk, and www.seaway-freight-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eight months. The distance to to Bickley Rail Station is 3.2 miles; to Beckenham Hill Rail Station is 5.2 miles; to Barking Rail Station is 7.9 miles; to Bat & Ball Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Seaway Freight Services Limited is a Private Limited Company. The company registration number is 02578118. Seaway Freight Services Limited has been working since 30 January 1991. The present status of the company is Active. The registered address of Seaway Freight Services Limited is 12 Hatherley Road Sidcup Kent Da14 4dt. The company`s financial liabilities are £3.01k. It is £-28.25k against last year. And the total assets are £189.1k, which is £-207.78k against last year. POVEY LITTLE SECRETARIES LIMITED is a Secretary of the company. DAVISON, Yvonne Anne is a Director of the company. SALES, Anthony Thomas is a Director of the company. Secretary CALVER, Bernard Henry has been resigned. Secretary CALVER, Bernard Henry has been resigned. Secretary ROGAN, Rachel has been resigned. Director BROWN, Marcus Christopher has been resigned. Director BROWN, Marcus Christopher has been resigned. Director PITTMAN, Edward John has been resigned. Director PYGOTT, John Stuart has been resigned. Director RONKSLEY, Peter has been resigned. The company operates in "Other transportation support activities".


seaway freight services Key Finiance

LIABILITIES £3.01k
-91%
CASH n/a
TOTAL ASSETS £189.1k
-53%
All Financial Figures

Current Directors

Secretary
POVEY LITTLE SECRETARIES LIMITED
Appointed Date: 01 January 1994

Director
DAVISON, Yvonne Anne
Appointed Date: 01 January 2005
60 years old

Director
SALES, Anthony Thomas
Appointed Date: 28 February 1992
79 years old

Resigned Directors

Secretary
CALVER, Bernard Henry
Resigned: 01 April 1993
Appointed Date: 28 February 1992

Secretary
CALVER, Bernard Henry
Resigned: 01 January 1994

Secretary
ROGAN, Rachel
Resigned: 30 January 1991
Appointed Date: 30 January 1991

Director
BROWN, Marcus Christopher
Resigned: 01 February 2001
Appointed Date: 03 November 1998
59 years old

Director
BROWN, Marcus Christopher
Resigned: 03 November 1998
Appointed Date: 01 September 1997
59 years old

Director
PITTMAN, Edward John
Resigned: 27 March 1996
Appointed Date: 05 June 1995
80 years old

Director
PYGOTT, John Stuart
Resigned: 18 December 2009
Appointed Date: 21 April 2008
71 years old

Director
RONKSLEY, Peter
Resigned: 25 March 2008
Appointed Date: 01 April 2002
82 years old

SEAWAY FREIGHT SERVICES LIMITED Events

01 Mar 2017
Confirmation statement made on 30 January 2017 with updates
31 Oct 2016
Total exemption full accounts made up to 31 January 2016
07 May 2016
Compulsory strike-off action has been discontinued
06 May 2016
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 10,003

03 May 2016
First Gazette notice for compulsory strike-off
...
... and 81 more events
16 Mar 1992
New director appointed

16 Mar 1992
New secretary appointed

12 Feb 1991
Director resigned

12 Feb 1991
Registered office changed on 12/02/91 from: crown house 2 crown dale london SE19 3NQ

30 Jan 1991
Incorporation

SEAWAY FREIGHT SERVICES LIMITED Charges

29 June 2005
Stakeholder rent deposit deed
Delivered: 1 July 2005
Status: Satisfied on 15 October 2013
Persons entitled: Cppf (Gillingham Bp) Jersey Nominee a Limited and Cppf (Gillingham Bp) Jersey Nominee B Limited
Description: The interest in the deposit account.
4 July 2000
Mortgage debenture
Delivered: 8 July 2000
Status: Satisfied on 15 October 2013
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…