SEAL RESOURCE MANAGEMENT LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS1 2NT

Company number 09721381
Status Active
Incorporation Date 6 August 2015
Company Type Private Limited Company
Address WHITEFRIARS BUSINESS CENTRE 2ND FLOOR, WHITEFRIARS, LEWINS MEAD, BRISTOL, ENGLAND, BS1 2NT
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration twenty-one events have happened. The last three records are Total exemption full accounts made up to 27 January 2017; Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Whitefriars Business Centre 2nd Floor, Whitefriars Lewins Mead Bristol BS1 2NT on 10 April 2017; Termination of appointment of Beatrice Helen Sullivan as a director on 27 January 2017. The most likely internet sites of SEAL RESOURCE MANAGEMENT LIMITED are www.sealresourcemanagement.co.uk, and www.seal-resource-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and two months. Seal Resource Management Limited is a Private Limited Company. The company registration number is 09721381. Seal Resource Management Limited has been working since 06 August 2015. The present status of the company is Active. The registered address of Seal Resource Management Limited is Whitefriars Business Centre 2nd Floor Whitefriars Lewins Mead Bristol England Bs1 2nt. . CROWLEY, Peter Magner is a Director of the company. HUGHES, Neill David is a Director of the company. KIRKPATRICK, Steven William is a Director of the company. Secretary HORNIK, Tony Raymond has been resigned. Director HORNIK, Tony Raymond has been resigned. Director SULLIVAN, Beatrice Helen has been resigned. Director SULLIVAN, Jared Jon has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Director
CROWLEY, Peter Magner
Appointed Date: 27 January 2017
63 years old

Director
HUGHES, Neill David
Appointed Date: 27 January 2017
58 years old

Director
KIRKPATRICK, Steven William
Appointed Date: 27 January 2017
52 years old

Resigned Directors

Secretary
HORNIK, Tony Raymond
Resigned: 27 January 2017
Appointed Date: 06 August 2015

Director
HORNIK, Tony Raymond
Resigned: 27 January 2017
Appointed Date: 12 November 2015
54 years old

Director
SULLIVAN, Beatrice Helen
Resigned: 27 January 2017
Appointed Date: 06 August 2015
49 years old

Director
SULLIVAN, Jared Jon
Resigned: 27 January 2017
Appointed Date: 06 August 2015
52 years old

Persons With Significant Control

Mrs Beatrice Helen Sullivan
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jared Jon Sullivan
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SEAL RESOURCE MANAGEMENT LIMITED Events

09 May 2017
Total exemption full accounts made up to 27 January 2017
10 Apr 2017
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Whitefriars Business Centre 2nd Floor, Whitefriars Lewins Mead Bristol BS1 2NT on 10 April 2017
01 Mar 2017
Termination of appointment of Beatrice Helen Sullivan as a director on 27 January 2017
01 Mar 2017
Termination of appointment of Tony Raymond Hornik as a director on 27 January 2017
01 Mar 2017
Termination of appointment of Jared Jon Sullivan as a director on 27 January 2017
...
... and 11 more events
12 May 2016
Resolutions
  • RES13 ‐ Sub-division of shares 28/04/2016
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association

24 Dec 2015
Registration of charge 097213810001, created on 24 December 2015
26 Nov 2015
Appointment of Mr Tony Raymond Hornik as a director on 12 November 2015
17 Aug 2015
Current accounting period extended from 31 August 2016 to 31 December 2016
06 Aug 2015
Incorporation
Statement of capital on 2015-08-06
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted

SEAL RESOURCE MANAGEMENT LIMITED Charges

2 February 2017
Charge code 0972 1381 0002
Delivered: 7 February 2017
Status: Outstanding
Persons entitled: Glas Trust Corporation Limited
Description: Contains fixed charge…
24 December 2015
Charge code 0972 1381 0001
Delivered: 24 December 2015
Status: Satisfied on 14 February 2017
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: Contains fixed charge…