S E LAND PLC
LONDON ONLINE FINANCIAL SERVICES GROUP PLC IRVINE ENERGY PLC

Hellopages » City of London » City of London » EC3V 0HR

Company number 05555175
Status Active
Incorporation Date 6 September 2005
Company Type Public Limited Company
Address 6TH FLOOR, 60 GRACECHURCH STREET, LONDON, UNITED KINGDOM, EC3V 0HR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Statement of capital following an allotment of shares on 15 February 2017 GBP 1,088,447.772 ; Resolutions RES10 ‐ Resolution of allotment of securities RES13 ‐ Comapny businesss 16/02/2017 ; Compulsory strike-off action has been discontinued. The most likely internet sites of S E LAND PLC are www.seland.co.uk, and www.s-e-land.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.S E Land Plc is a Public Limited Company. The company registration number is 05555175. S E Land Plc has been working since 06 September 2005. The present status of the company is Active. The registered address of S E Land Plc is 6th Floor 60 Gracechurch Street London United Kingdom Ec3v 0hr. . HARBER, Ben is a Secretary of the company. ALLEN, Robert Keith is a Director of the company. ROOYEN, Clement Van is a Director of the company. SAHATHEVAN, Selvan Senthur is a Director of the company. Secretary BOTTOMLEY, John Michael has been resigned. Secretary RONALDSON, Stephen Frank has been resigned. Secretary GOWER SECRETARIES LIMITED has been resigned. Director ALLEN, Robert Keith has been resigned. Director BENSH, Robert Joseph has been resigned. Director CLOSE, Aaron has been resigned. Director EVERETT, Robert William has been resigned. Director FRAYNE, Michael has been resigned. Director GIL, Alberto Manuel has been resigned. Director MANNER, Doug has been resigned. Director MOSS, David Patrick has been resigned. Director SAMAHA, Anthony John has been resigned. Director TURPIN, Carl Stephen has been resigned. Director TURPIN, Oliver has been resigned. Director WARNER, Ross Michael has been resigned. Director GOWER NOMINEES LIMITED has been resigned. Director GOWER SECRETARIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
HARBER, Ben
Appointed Date: 01 April 2014

Director
ALLEN, Robert Keith
Appointed Date: 10 June 2014
59 years old

Director
ROOYEN, Clement Van
Appointed Date: 04 July 2016
67 years old

Director
SAHATHEVAN, Selvan Senthur
Appointed Date: 04 July 2016
48 years old

Resigned Directors

Secretary
BOTTOMLEY, John Michael
Resigned: 01 April 2014
Appointed Date: 31 July 2006

Secretary
RONALDSON, Stephen Frank
Resigned: 31 July 2006
Appointed Date: 24 November 2005

Secretary
GOWER SECRETARIES LIMITED
Resigned: 31 July 2006
Appointed Date: 06 September 2005

Director
ALLEN, Robert Keith
Resigned: 29 August 2013
Appointed Date: 01 October 2012
59 years old

Director
BENSH, Robert Joseph
Resigned: 22 March 2011
Appointed Date: 16 July 2009
58 years old

Director
CLOSE, Aaron
Resigned: 29 August 2008
Appointed Date: 01 February 2007
50 years old

Director
EVERETT, Robert William
Resigned: 10 June 2014
Appointed Date: 29 August 2013
62 years old

Director
FRAYNE, Michael
Resigned: 15 July 2009
Appointed Date: 07 October 2005
58 years old

Director
GIL, Alberto Manuel
Resigned: 11 September 2015
Appointed Date: 01 October 2012
63 years old

Director
MANNER, Doug
Resigned: 30 March 2010
Appointed Date: 31 January 2007
70 years old

Director
MOSS, David Patrick
Resigned: 10 June 2014
Appointed Date: 03 May 2013
58 years old

Director
SAMAHA, Anthony John
Resigned: 01 October 2012
Appointed Date: 16 September 2005
57 years old

Director
TURPIN, Carl Stephen
Resigned: 04 July 2016
Appointed Date: 10 June 2014
74 years old

Director
TURPIN, Oliver
Resigned: 04 July 2016
Appointed Date: 09 September 2014
46 years old

Director
WARNER, Ross Michael
Resigned: 01 October 2012
Appointed Date: 16 September 2005
58 years old

Director
GOWER NOMINEES LIMITED
Resigned: 16 September 2005
Appointed Date: 06 September 2005

Director
GOWER SECRETARIES LIMITED
Resigned: 16 September 2005
Appointed Date: 06 September 2005

Persons With Significant Control

Clement Van Rooyen
Notified on: 4 July 2016
67 years old
Nature of control: Has significant influence or control

Mr Selvan Senthur Sahathevan
Notified on: 4 July 2016
48 years old
Nature of control: Has significant influence or control

Robert Keith Allen
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

S E LAND PLC Events

24 Mar 2017
Statement of capital following an allotment of shares on 15 February 2017
  • GBP 1,088,447.772

09 Mar 2017
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Comapny businesss 16/02/2017

25 Jan 2017
Compulsory strike-off action has been discontinued
24 Jan 2017
Confirmation statement made on 6 September 2016 with updates
31 Dec 2016
Change of accounting reference date
...
... and 115 more events
26 Sep 2005
Director resigned
26 Sep 2005
Director resigned
26 Sep 2005
New director appointed
26 Sep 2005
New director appointed
06 Sep 2005
Incorporation

S E LAND PLC Charges

28 May 2008
Pledge agreement
Delivered: 2 June 2008
Status: Satisfied on 19 December 2012
Persons entitled: Gasrock Capital Llc
Description: The collateral, the pledged equity and any and all proceeds…
28 May 2008
Pledge agreement
Delivered: 2 June 2008
Status: Satisfied on 19 December 2012
Persons entitled: Gasrock Capital Llc
Description: The collateral, the pledged equity, any and all proceeds or…