SEEBECK 133 LIMITED
SIDCUP AXIS GROUP INTEGRATED SERVICES LIMITED SEEBECK 133 LIMITED AXIS GROUP INTEGRATED SERVICES LIMITED LPM GROUP LIMITED

Hellopages » Greater London » Bexley » DA14 5RH

Company number 05993870
Status Active
Incorporation Date 9 November 2006
Company Type Private Limited Company
Address GROUND FLOOR SUITE RIVER HOUSE, MAIDSTONE ROAD, SIDCUP, KENT, DA14 5RH
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Confirmation statement made on 9 November 2016 with updates; Total exemption full accounts made up to 31 March 2016; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of SEEBECK 133 LIMITED are www.seebeck133.co.uk, and www.seebeck-133.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. The distance to to Bickley Rail Station is 3.5 miles; to Beckenham Hill Rail Station is 6 miles; to Barking Rail Station is 8.6 miles; to Bat & Ball Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Seebeck 133 Limited is a Private Limited Company. The company registration number is 05993870. Seebeck 133 Limited has been working since 09 November 2006. The present status of the company is Active. The registered address of Seebeck 133 Limited is Ground Floor Suite River House Maidstone Road Sidcup Kent Da14 5rh. . GILES, Simon Kenneth is a Secretary of the company. BURDETT, Roger Leonard is a Director of the company. GILES, Simon Kenneth is a Director of the company. LEVINE, Jonathan Stephen is a Director of the company. MUNDELL, David John is a Director of the company. Secretary PERFECT, Ian has been resigned. Secretary SAUNDERS, Mark has been resigned. Secretary SCOBIE, James Martin has been resigned. Secretary STRATFORD, Frederick has been resigned. Secretary MH SECRETARIES LIMITED has been resigned. Director BOGG, Dyson Peter Kelly has been resigned. Director BOYLE, Eugene Daniel has been resigned. Director BRADFORD, Richard James has been resigned. Director EGAN, Paul has been resigned. Director FETHERSTON DILKE, Michael Charles has been resigned. Director HOWROYD, David Rowan has been resigned. Nominee Director MH DIRECTORS LIMITED has been resigned. Director PERFECT, Ian has been resigned. Director ROBSON, Ryan James Henry has been resigned. Director SAUNDERS, Mark Ian has been resigned. Director SCOBIE, James Martin has been resigned. Director STRATFORD, Frederick Anthony has been resigned. Director WHITTLE, Kevin Richardson has been resigned. Director WILLIAMS, Mark Llewellyn has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
GILES, Simon Kenneth
Appointed Date: 28 September 2015

Director
BURDETT, Roger Leonard
Appointed Date: 01 August 2012
75 years old

Director
GILES, Simon Kenneth
Appointed Date: 28 September 2015
51 years old

Director
LEVINE, Jonathan Stephen
Appointed Date: 05 May 2009
73 years old

Director
MUNDELL, David John
Appointed Date: 15 October 2015
68 years old

Resigned Directors

Secretary
PERFECT, Ian
Resigned: 30 November 2008
Appointed Date: 14 December 2006

Secretary
SAUNDERS, Mark
Resigned: 28 September 2015
Appointed Date: 29 February 2012

Secretary
SCOBIE, James Martin
Resigned: 01 August 2011
Appointed Date: 20 March 2009

Secretary
STRATFORD, Frederick
Resigned: 29 February 2012
Appointed Date: 01 August 2011

Secretary
MH SECRETARIES LIMITED
Resigned: 31 March 2009
Appointed Date: 09 November 2006

Director
BOGG, Dyson Peter Kelly
Resigned: 21 October 2015
Appointed Date: 10 April 2012
53 years old

Director
BOYLE, Eugene Daniel
Resigned: 16 April 2009
Appointed Date: 30 October 2008
64 years old

Director
BRADFORD, Richard James
Resigned: 11 April 2011
Appointed Date: 28 April 2009
62 years old

Director
EGAN, Paul
Resigned: 03 August 2008
Appointed Date: 24 November 2006
49 years old

Director
FETHERSTON DILKE, Michael Charles
Resigned: 31 January 2012
Appointed Date: 24 November 2006
76 years old

Director
HOWROYD, David Rowan
Resigned: 08 April 2009
Appointed Date: 20 November 2006
72 years old

Nominee Director
MH DIRECTORS LIMITED
Resigned: 20 November 2006
Appointed Date: 09 November 2006

Director
PERFECT, Ian
Resigned: 31 December 2007
Appointed Date: 20 November 2006
63 years old

Director
ROBSON, Ryan James Henry
Resigned: 06 January 2012
Appointed Date: 24 November 2006
54 years old

Director
SAUNDERS, Mark Ian
Resigned: 28 September 2015
Appointed Date: 06 February 2012
57 years old

Director
SCOBIE, James Martin
Resigned: 28 February 2010
Appointed Date: 12 November 2007
66 years old

Director
STRATFORD, Frederick Anthony
Resigned: 29 February 2012
Appointed Date: 26 April 2010
62 years old

Director
WHITTLE, Kevin Richardson
Resigned: 21 October 2015
Appointed Date: 30 June 2011
61 years old

Director
WILLIAMS, Mark Llewellyn
Resigned: 10 June 2011
Appointed Date: 29 July 2008
47 years old

Persons With Significant Control

Mr Roger Leonard Burdett
Notified on: 6 April 2016
75 years old
Nature of control: Has significant influence or control

Mr Jonathan Stephen Levine
Notified on: 6 April 2016
73 years old
Nature of control: Has significant influence or control

Mr David Mundell
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

Mr Simon Giles
Notified on: 6 April 2016
51 years old
Nature of control: Has significant influence or control

SEEBECK 133 LIMITED Events

02 Dec 2016
Confirmation statement made on 9 November 2016 with updates
27 Oct 2016
Total exemption full accounts made up to 31 March 2016
19 Sep 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

01 Sep 2016
Registration of charge 059938700008, created on 30 August 2016
01 Sep 2016
Satisfaction of charge 7 in full
...
... and 105 more events
15 Dec 2006
New director appointed
15 Dec 2006
New director appointed
15 Dec 2006
New director appointed
15 Dec 2006
New director appointed
09 Nov 2006
Incorporation

SEEBECK 133 LIMITED Charges

30 August 2016
Charge code 0599 3870 0008
Delivered: 1 September 2016
Status: Outstanding
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD
Description: Not applicable…
6 September 2010
Deed of assignment of insurance policy
Delivered: 21 September 2010
Status: Satisfied on 1 September 2016
Persons entitled: Clydesdale Bank PLC
Description: Policy. 1 june 2009 aegon scottish equitable L0109193623…
6 September 2010
Deed of assignment of insurance policy
Delivered: 21 September 2010
Status: Satisfied on 1 September 2016
Persons entitled: Clydesdale Bank PLC
Description: Policy. 20 august 2009 aegon scottish equitable L019528803…
23 February 2009
Mortgage of life policy
Delivered: 24 February 2009
Status: Satisfied on 1 September 2016
Persons entitled: Clydesdale Bank PLC
Description: The policy - date of policy: 18/12/2008 insurance company:…
23 February 2009
Mortgage of life policy
Delivered: 24 February 2009
Status: Satisfied on 1 September 2016
Persons entitled: Clydesdale Bank PLC
Description: The policy - date of policy: 22/01/2009 insurance company:…
30 October 2008
Debenture
Delivered: 5 November 2008
Status: Satisfied on 1 September 2016
Persons entitled: Sovereign Capital Partners LLP
Description: Fixed and floating charge over the undertaking and all…
30 October 2008
Fixed & floating charge
Delivered: 4 November 2008
Status: Satisfied on 1 September 2016
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 October 2008
Debenture
Delivered: 4 November 2008
Status: Satisfied on 1 September 2016
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…