SEENGREEN LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS8 2QB

Company number 01721793
Status ADMINISTRATIVE RECEIVER
Incorporation Date 10 May 1983
Company Type Private Limited Company
Address FIRST FLOOR 141 WHITELADIES ROAD, CLIFTON, BRISTOL, BS8 2QB
Home Country United Kingdom
Nature of Business 7487 - Other business activities
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Registered office address changed from Pembroke House 15 Pembroke Road Clifton Bristol BS8 3BA to First Floor 141 Whiteladies Road Clifton Bristol BS8 2QB on 8 September 2016; Receiver's abstract of receipts and payments to 25 November 2012; Receiver's abstract of receipts and payments to 25 November 2013. The most likely internet sites of SEENGREEN LIMITED are www.seengreen.co.uk, and www.seengreen.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and five months. Seengreen Limited is a Private Limited Company. The company registration number is 01721793. Seengreen Limited has been working since 10 May 1983. The present status of the company is ADMINISTRATIVE RECEIVER. The registered address of Seengreen Limited is First Floor 141 Whiteladies Road Clifton Bristol Bs8 2qb. . WAYNE, Ian Michael is a Secretary of the company. WAYNE, Robert Michael is a Director of the company. The company operates in "Other business activities".


Current Directors


Director

SEENGREEN LIMITED Events

08 Sep 2016
Registered office address changed from Pembroke House 15 Pembroke Road Clifton Bristol BS8 3BA to First Floor 141 Whiteladies Road Clifton Bristol BS8 2QB on 8 September 2016
14 Dec 2015
Receiver's abstract of receipts and payments to 25 November 2012
14 Dec 2015
Receiver's abstract of receipts and payments to 25 November 2013
14 Dec 2015
Receiver's abstract of receipts and payments to 25 November 2014
14 Dec 2015
Receiver's abstract of receipts and payments to 25 November 2012
...
... and 76 more events
15 Jun 1987
Full group accounts made up to 31 December 1985

24 Jan 1987
Return made up to 25/11/86; full list of members

08 Nov 1986
Particulars of mortgage/charge

08 Nov 1986
Particulars of mortgage/charge

08 Jul 1985
Accounts for a small company made up to 31 December 1984

SEENGREEN LIMITED Charges

7 April 1993
Chattel mortgage
Delivered: 17 April 1993
Status: Outstanding
Persons entitled: Hill Samuel Bank Limited
Description: (For full details refer to form M395 & continuation sheets.
9 January 1991
Debenture
Delivered: 30 January 1991
Status: Outstanding
Persons entitled: Robert Michael Wayne
Description: Undertaking and all property and assets present and future…
2 September 1988
Debenture
Delivered: 14 September 1988
Status: Outstanding
Persons entitled: Hill Samuel & Co Limited
Description: Fixed and floating charges over the undertaking and all…
2 September 1988
Mortgage
Delivered: 14 September 1988
Status: Outstanding
Persons entitled: Hill Samuel & Co. Limited
Description: B. W. D. C. filling station bridgwater road lympsham…
2 September 1988
Mortgage
Delivered: 14 September 1988
Status: Satisfied on 5 December 1995
Persons entitled: Hill Samuel & Co. Limited
Description: Hewish service station weston road, hewish somerset…
26 April 1988
Aircraft mortgage
Delivered: 5 May 1988
Status: Satisfied on 5 December 1995
Persons entitled: Air and General Finance Limited
Description: Piper pa-31-350 reg mark N4091W (changing to g-bwas) serial…
8 October 1987
Aircraft mortgage
Delivered: 15 October 1987
Status: Satisfied on 5 December 1995
Persons entitled: Air and General Finance Limited
Description: Piper pa-31-350 reg. Mark: N40898 changing to g-bwoc serial…
30 June 1987
Aircraft mortgage
Delivered: 4 July 1987
Status: Satisfied on 8 November 1990
Persons entitled: Air and General Finance Limited
Description: Piper pa-34-220T reg. Mark: gtkids serial no. 34-8133073…
26 June 1987
Aircraft mortgate
Delivered: 4 July 1987
Status: Satisfied on 16 January 1993
Persons entitled: Air & General Finance Limited
Description: Piper pa-31 registration mark: g-igar serial no: 31-7812004…
28 October 1986
Single debenture
Delivered: 8 November 1986
Status: Satisfied on 30 January 1989
Persons entitled: Lloyds Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
28 October 1986
Single debenture
Delivered: 8 November 1986
Status: Satisfied on 30 January 1989
Persons entitled: Lloyds Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…