SEAROC GROUP LIMITED
CHICHESTER

Hellopages » West Sussex » Chichester » PO19 1DS

Company number 06416555
Status Active
Incorporation Date 2 November 2007
Company Type Private Limited Company
Address 45 SOUTH STREET, CHICHESTER, WEST SUSSEX, PO19 1DS
Home Country United Kingdom
Nature of Business 74901 - Environmental consulting activities, 74909 - Other professional, scientific and technical activities n.e.c., 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 2 November 2016 with updates; Full accounts made up to 25 December 2015; Director's details changed for Stephen Nigel Pears on 30 June 2016. The most likely internet sites of SEAROC GROUP LIMITED are www.searocgroup.co.uk, and www.searoc-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eleven months. The distance to to Bosham Rail Station is 3 miles; to Nutbourne Rail Station is 4.6 miles; to Southbourne Rail Station is 5.7 miles; to Barnham Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Searoc Group Limited is a Private Limited Company. The company registration number is 06416555. Searoc Group Limited has been working since 02 November 2007. The present status of the company is Active. The registered address of Searoc Group Limited is 45 South Street Chichester West Sussex Po19 1ds. . EDGAR, Penelope Jane is a Secretary of the company. EMERY, Nicholas Andrew is a Director of the company. MINDELL, Belinda Rosemary is a Director of the company. PEARS, Stephen Nigel is a Director of the company. WALLS, Richard James is a Director of the company. Secretary COX, Nigel Robert has been resigned. Secretary PAYNE, Celeste has been resigned. Secretary PRYOR, Dinah Mary has been resigned. Director BRIAR, Eric William has been resigned. Director BULLOCK, Michael Jonathan has been resigned. Director DOWLER, Jeremy has been resigned. Director HALL, Stuart Henderson has been resigned. Director HODGETTS, Peter Geoffrey has been resigned. Director MEAD, Tobias John has been resigned. Director PRYOR, Dinah Mary has been resigned. Director RADFORD, Samuel Charles has been resigned. Director SAINSBURY, Jeremy Barton has been resigned. Director WALLS, Richard James has been resigned. Director WALSH, Pauline Mary has been resigned. Director WEBB, Geniveve Mary has been resigned. Director WOTHERSPOON, David John James has been resigned. The company operates in "Environmental consulting activities".


Current Directors

Secretary
EDGAR, Penelope Jane
Appointed Date: 24 April 2015

Director
EMERY, Nicholas Andrew
Appointed Date: 15 April 2013
64 years old

Director
MINDELL, Belinda Rosemary
Appointed Date: 01 March 2016
58 years old

Director
PEARS, Stephen Nigel
Appointed Date: 31 May 2013
55 years old

Director
WALLS, Richard James
Appointed Date: 12 August 2013
49 years old

Resigned Directors

Secretary
COX, Nigel Robert
Resigned: 24 April 2015
Appointed Date: 01 November 2013

Secretary
PAYNE, Celeste
Resigned: 10 October 2013
Appointed Date: 25 November 2009

Secretary
PRYOR, Dinah Mary
Resigned: 25 November 2009
Appointed Date: 02 November 2007

Director
BRIAR, Eric William
Resigned: 31 May 2013
Appointed Date: 15 March 2011
59 years old

Director
BULLOCK, Michael Jonathan
Resigned: 05 May 2010
Appointed Date: 14 May 2008
63 years old

Director
DOWLER, Jeremy
Resigned: 01 March 2016
Appointed Date: 15 July 2008
77 years old

Director
HALL, Stuart Henderson
Resigned: 24 November 2011
Appointed Date: 15 July 2008
58 years old

Director
HODGETTS, Peter Geoffrey
Resigned: 24 October 2011
Appointed Date: 02 November 2007
75 years old

Director
MEAD, Tobias John
Resigned: 31 May 2013
Appointed Date: 15 March 2011
55 years old

Director
PRYOR, Dinah Mary
Resigned: 25 November 2009
Appointed Date: 14 May 2008
72 years old

Director
RADFORD, Samuel Charles
Resigned: 25 November 2009
Appointed Date: 14 May 2008
71 years old

Director
SAINSBURY, Jeremy Barton
Resigned: 13 February 2012
Appointed Date: 25 November 2009
64 years old

Director
WALLS, Richard James
Resigned: 31 May 2013
Appointed Date: 18 May 2012
49 years old

Director
WALSH, Pauline Mary
Resigned: 22 March 2013
Appointed Date: 05 May 2010
58 years old

Director
WEBB, Geniveve Mary
Resigned: 05 May 2010
Appointed Date: 14 May 2008
56 years old

Director
WOTHERSPOON, David John James
Resigned: 21 October 2015
Appointed Date: 12 August 2013
60 years old

Persons With Significant Control

Fred. Olsen Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SEAROC GROUP LIMITED Events

04 Nov 2016
Confirmation statement made on 2 November 2016 with updates
26 Aug 2016
Full accounts made up to 25 December 2015
11 Jul 2016
Director's details changed for Stephen Nigel Pears on 30 June 2016
17 Mar 2016
Appointment of Mrs Belinda Rosemary Mindell as a director on 1 March 2016
16 Mar 2016
Termination of appointment of Jeremy Dowler as a director on 1 March 2016
...
... and 64 more events
13 Jun 2008
Director appointed samuel charles radford
13 Jun 2008
Director appointed michael jonathan bullock
25 Mar 2008
Curr ext from 30/11/2008 to 31/03/2009
05 Mar 2008
Registered office changed on 05/03/2008 from 33 bond street brighton east sussex BN1 1RD
02 Nov 2007
Incorporation