SEMINAR LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » Cambridge » CB5 8EG

Company number 02505163
Status Active
Incorporation Date 23 May 1990
Company Type Private Limited Company
Address BURLEIGH HOUSE, 15 NEWMARKET ROAD, CAMBRIDGE, CB5 8EG
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 18 April 2016 with full list of shareholders Statement of capital on 2016-05-13 GBP 2 . The most likely internet sites of SEMINAR LIMITED are www.seminar.co.uk, and www.seminar.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and five months. Seminar Limited is a Private Limited Company. The company registration number is 02505163. Seminar Limited has been working since 23 May 1990. The present status of the company is Active. The registered address of Seminar Limited is Burleigh House 15 Newmarket Road Cambridge Cb5 8eg. . GANZ, Deborah Ruth is a Secretary of the company. BORG, Matthew Kalum is a Director of the company. Secretary CLAYTON, Nicholas Beverley has been resigned. Director RICKARDS, Ralph has been resigned. Director UNWIN, Alan William has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
GANZ, Deborah Ruth
Appointed Date: 06 October 2015

Director
BORG, Matthew Kalum
Appointed Date: 31 March 2008
53 years old

Resigned Directors

Secretary
CLAYTON, Nicholas Beverley
Resigned: 12 October 2015

Director
RICKARDS, Ralph
Resigned: 31 March 2008
Appointed Date: 07 October 1998
81 years old

Director
UNWIN, Alan William
Resigned: 07 October 1998
92 years old

SEMINAR LIMITED Events

08 Mar 2017
Accounts for a dormant company made up to 31 December 2016
16 Sep 2016
Accounts for a dormant company made up to 31 December 2015
13 May 2016
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2

12 Oct 2015
Termination of appointment of Nicholas Beverley Clayton as a secretary on 12 October 2015
06 Oct 2015
Appointment of Ms Deborah Ruth Ganz as a secretary on 6 October 2015
...
... and 59 more events
14 Aug 1990
Registered office changed on 14/08/90 from: 110 whitchurch road cardiff CF4 3LY

06 Aug 1990
Nc inc already adjusted 20/07/90

06 Aug 1990
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

01 Aug 1990
Company name changed business spec LIMITED\certificate issued on 02/08/90

23 May 1990
Incorporation