SEAROC LTD
CHICHESTER SEAROC UK LIMITED

Hellopages » West Sussex » Chichester » PO19 1DS

Company number 04951754
Status Active
Incorporation Date 3 November 2003
Company Type Private Limited Company
Address 45 SOUTH STREET, CHICHESTER, WEST SUSSEX, PO19 1DS
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety 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; Termination of appointment of Jeremy Dowler as a director on 18 July 2016. The most likely internet sites of SEAROC LTD are www.searoc.co.uk, and www.searoc.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one 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 Ltd is a Private Limited Company. The company registration number is 04951754. Searoc Ltd has been working since 03 November 2003. The present status of the company is Active. The registered address of Searoc Ltd 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. 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 Gillian has been resigned. Secretary PRYOR, Dinah Mary has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED 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 WALSH, Pauline Mary has been resigned. Director WEBB, Geniveve Mary has been resigned. Director WOTHERSPOON, David John James has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
EDGAR, Penelope Jane
Appointed Date: 24 April 2015

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

Director
PEARS, Stephen Nigel
Appointed Date: 01 July 2013
55 years old

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

Resigned Directors

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

Secretary
PAYNE, Celeste Gillian
Resigned: 10 October 2013
Appointed Date: 19 July 2010

Secretary
PRYOR, Dinah Mary
Resigned: 19 July 2010
Appointed Date: 03 November 2003

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 03 November 2003
Appointed Date: 03 November 2003

Director
BRIAR, Eric William
Resigned: 01 July 2013
Appointed Date: 15 March 2011
59 years old

Director
BULLOCK, Michael Jonathan
Resigned: 05 May 2010
Appointed Date: 15 July 2008
63 years old

Director
DOWLER, Jeremy
Resigned: 18 July 2016
Appointed Date: 19 July 2010
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: 03 November 2003
75 years old

Director
MEAD, Tobias John
Resigned: 01 July 2013
Appointed Date: 15 March 2011
55 years old

Director
PRYOR, Dinah Mary
Resigned: 19 July 2010
Appointed Date: 15 July 2008
72 years old

Director
RADFORD, Samuel Charles
Resigned: 25 November 2009
Appointed Date: 15 July 2008
71 years old

Director
SAINSBURY, Jeremy Barton
Resigned: 13 February 2012
Appointed Date: 19 July 2010
64 years old

Director
WALSH, Pauline Mary
Resigned: 22 March 2013
Appointed Date: 19 July 2010
58 years old

Director
WEBB, Geniveve Mary
Resigned: 05 May 2010
Appointed Date: 15 July 2008
56 years old

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

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 03 November 2003
Appointed Date: 03 November 2003

Persons With Significant Control

Searoc Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SEAROC LTD Events

04 Nov 2016
Confirmation statement made on 2 November 2016 with updates
26 Aug 2016
Full accounts made up to 25 December 2015
27 Jul 2016
Termination of appointment of Jeremy Dowler as a director on 18 July 2016
18 Jul 2016
Director's details changed for Stephen Nigel Pears on 30 June 2016
19 Nov 2015
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 750,000

...
... and 80 more events
11 Dec 2003
Director resigned
11 Dec 2003
Secretary resigned
11 Dec 2003
New secretary appointed
11 Dec 2003
New director appointed
03 Nov 2003
Incorporation

SEAROC LTD Charges

7 May 2008
Fixed charge on purchased debts which fail to vest
Delivered: 9 May 2008
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
7 May 2008
Floating charge (all assets)
Delivered: 9 May 2008
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of floating charge all the undertaking of the…
22 March 2007
Debenture
Delivered: 28 March 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…