SEEBURGER UK LIMITED
AMERSHAM

Hellopages » Buckinghamshire » Chiltern » HP6 6FA

Company number 03920060
Status Active
Incorporation Date 4 February 2000
Company Type Private Limited Company
Address C/O WILKINS KENNEDY ANGLO HOUSE, BELL LANE OFFICE VILLAGE, BELL LANE, AMERSHAM, BUCKINGHAMSHIRE, HP6 6FA
Home Country United Kingdom
Nature of Business 62011 - Ready-made interactive leisure and entertainment software development
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 4 February 2017 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 4 February 2016 with full list of shareholders Statement of capital on 2016-03-04 GBP 30,000 . The most likely internet sites of SEEBURGER UK LIMITED are www.seeburgeruk.co.uk, and www.seeburger-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Seeburger Uk Limited is a Private Limited Company. The company registration number is 03920060. Seeburger Uk Limited has been working since 04 February 2000. The present status of the company is Active. The registered address of Seeburger Uk Limited is C O Wilkins Kennedy Anglo House Bell Lane Office Village Bell Lane Amersham Buckinghamshire Hp6 6fa. . KAUFMAN, Andrew Charles is a Secretary of the company. HAAS, Axel Dominik is a Director of the company. Secretary HANDANI, Erhan has been resigned. Secretary KAUFMAN, Andrew Charles has been resigned. Director HAAS, Axel has been resigned. Director HANDANI, Erhan has been resigned. Director HARJI, Rakesh has been resigned. Director SEEBURGER, Bernd has been resigned. The company operates in "Ready-made interactive leisure and entertainment software development".


Current Directors

Secretary
KAUFMAN, Andrew Charles
Appointed Date: 17 November 2003

Director
HAAS, Axel Dominik
Appointed Date: 30 November 2015
61 years old

Resigned Directors

Secretary
HANDANI, Erhan
Resigned: 17 November 2003
Appointed Date: 19 July 2002

Secretary
KAUFMAN, Andrew Charles
Resigned: 01 April 2002
Appointed Date: 04 February 2000

Director
HAAS, Axel
Resigned: 19 July 2002
Appointed Date: 04 February 2000
61 years old

Director
HANDANI, Erhan
Resigned: 17 November 2003
Appointed Date: 19 July 2002
65 years old

Director
HARJI, Rakesh
Resigned: 19 October 2007
Appointed Date: 17 November 2003
55 years old

Director
SEEBURGER, Bernd
Resigned: 30 November 2015
Appointed Date: 04 February 2000
74 years old

Persons With Significant Control

Mr. Bernd Seeburger
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SEEBURGER UK LIMITED Events

07 Feb 2017
Confirmation statement made on 4 February 2017 with updates
11 Oct 2016
Accounts for a small company made up to 31 December 2015
04 Mar 2016
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 30,000

20 Jan 2016
Termination of appointment of Bernd Seeburger as a director on 30 November 2015
17 Dec 2015
Appointment of Axel Dominik Haas as a director on 30 November 2015
...
... and 57 more events
22 Mar 2001
Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

22 Mar 2001
Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association

07 Apr 2000
Ad 15/03/00--------- £ si 14999@1=14999 £ ic 1/15000
18 Feb 2000
Accounting reference date shortened from 28/02/01 to 31/12/00
04 Feb 2000
Incorporation