SEYMOUR HARRIS LIMITED
BIRMINGHAM DREAMFIRST LIMITED SEYMOUR HARRIS LIMITED PINCO 1037 LIMITED

Hellopages » West Midlands » Birmingham » B5 5NR

Company number 03523158
Status Active
Incorporation Date 6 March 1998
Company Type Private Limited Company
Address WALKER BUILDING 58 OXFORD STREET, DIGBETH, BIRMINGHAM, ENGLAND, B5 5NR
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 6 March 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Termination of appointment of Timothy David Johnson as a director on 31 October 2016. The most likely internet sites of SEYMOUR HARRIS LIMITED are www.seymourharris.co.uk, and www.seymour-harris.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. The distance to to Birmingham Snow Hill Rail Station is 0.7 miles; to Blake Street Rail Station is 9 miles; to Bloxwich Rail Station is 11.1 miles; to Bloxwich North Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Seymour Harris Limited is a Private Limited Company. The company registration number is 03523158. Seymour Harris Limited has been working since 06 March 1998. The present status of the company is Active. The registered address of Seymour Harris Limited is Walker Building 58 Oxford Street Digbeth Birmingham England B5 5nr. . ABBOTT, John Eric is a Secretary of the company. ABBOTT, John Eric is a Director of the company. WAY, Colin is a Director of the company. Secretary CLARKE, Anthony Bevington has been resigned. Nominee Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Secretary WHITE HOUSE, Michael David has been resigned. Director AZIZ, Zufrila has been resigned. Director BRAIN, Colin Thomas has been resigned. Director CLARKE, Anthony Bevington has been resigned. Director GRIGG, John Martin has been resigned. Director HOLLOWAY, Francesca has been resigned. Director JOHNSON, Timothy David has been resigned. Director MOULD, Roger Vincent has been resigned. Nominee Director PINSENT MASONS DIRECTOR LIMITED has been resigned. Director STORRIER, Fiona Mary has been resigned. Director TAYLOR, Stuart has been resigned. Director THOMAS, Gareth has been resigned. Director VARLOW, Michael has been resigned. Director WESTWOOD, John Leonard has been resigned. Director WHITE HOUSE, Michael David has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
ABBOTT, John Eric
Appointed Date: 14 July 2009

Director
ABBOTT, John Eric
Appointed Date: 01 August 2005
63 years old

Director
WAY, Colin
Appointed Date: 01 August 2005
64 years old

Resigned Directors

Secretary
CLARKE, Anthony Bevington
Resigned: 14 July 2009
Appointed Date: 30 June 2002

Nominee Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 03 December 1998
Appointed Date: 06 March 1998

Secretary
WHITE HOUSE, Michael David
Resigned: 30 June 2002
Appointed Date: 03 December 1998

Director
AZIZ, Zufrila
Resigned: 30 October 2013
Appointed Date: 31 March 2012
52 years old

Director
BRAIN, Colin Thomas
Resigned: 31 December 2015
Appointed Date: 09 December 2003
79 years old

Director
CLARKE, Anthony Bevington
Resigned: 29 June 2012
Appointed Date: 03 December 1998
73 years old

Director
GRIGG, John Martin
Resigned: 30 June 2002
Appointed Date: 03 December 1998
82 years old

Director
HOLLOWAY, Francesca
Resigned: 28 March 2014
Appointed Date: 31 March 2012
50 years old

Director
JOHNSON, Timothy David
Resigned: 31 October 2016
Appointed Date: 03 December 1998
69 years old

Director
MOULD, Roger Vincent
Resigned: 31 December 2015
Appointed Date: 09 December 2003
80 years old

Nominee Director
PINSENT MASONS DIRECTOR LIMITED
Resigned: 03 December 1998
Appointed Date: 06 March 1998

Director
STORRIER, Fiona Mary
Resigned: 31 October 2010
Appointed Date: 01 August 2005
69 years old

Director
TAYLOR, Stuart
Resigned: 09 September 2014
Appointed Date: 31 March 2012
51 years old

Director
THOMAS, Gareth
Resigned: 31 January 2005
Appointed Date: 09 December 2003
74 years old

Director
VARLOW, Michael
Resigned: 07 March 2014
Appointed Date: 31 March 2012
51 years old

Director
WESTWOOD, John Leonard
Resigned: 31 March 2002
Appointed Date: 03 December 1998
82 years old

Director
WHITE HOUSE, Michael David
Resigned: 30 June 2002
Appointed Date: 03 December 1998
83 years old

Persons With Significant Control

Dreamfirst Limited
Notified on: 6 March 2017
Nature of control: Ownership of shares – 75% or more

SEYMOUR HARRIS LIMITED Events

14 Mar 2017
Confirmation statement made on 6 March 2017 with updates
07 Mar 2017
Total exemption small company accounts made up to 31 May 2016
21 Dec 2016
Termination of appointment of Timothy David Johnson as a director on 31 October 2016
08 Mar 2016
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 5

05 Jan 2016
Termination of appointment of Colin Thomas Brain as a director on 31 December 2015
...
... and 91 more events
08 Dec 1998
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 03/12/98

08 Dec 1998
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 03/12/98
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

08 Dec 1998
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 03/12/98

02 Dec 1998
Company name changed pinco 1037 LIMITED\certificate issued on 03/12/98
06 Mar 1998
Incorporation

SEYMOUR HARRIS LIMITED Charges

30 July 1999
Debenture
Delivered: 6 August 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…