SEAWARE LIMITED
PENRYN

Hellopages » Cornwall » Cornwall » TR10 9EP

Company number 02293316
Status Active
Incorporation Date 6 September 1988
Company Type Private Limited Company
Address UNIT 8B, KERNICK INDUSTRIAL ESTATE, PENRYN, CORNWALL, TR10 9EP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 6 September 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 6 September 2015 with full list of shareholders Statement of capital on 2015-09-09 GBP 1,000 . The most likely internet sites of SEAWARE LIMITED are www.seaware.co.uk, and www.seaware.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and one months. The distance to to Falmouth Town Rail Station is 2.8 miles; to Falmouth Docks Rail Station is 3.1 miles; to Redruth Rail Station is 6.5 miles; to Truro Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Seaware Limited is a Private Limited Company. The company registration number is 02293316. Seaware Limited has been working since 06 September 1988. The present status of the company is Active. The registered address of Seaware Limited is Unit 8b Kernick Industrial Estate Penryn Cornwall Tr10 9ep. . CLARK, Paul Robert is a Director of the company. CLARK, Samantha Jane is a Director of the company. Secretary TAYLOR, Mary has been resigned. Director MCDONALD, Malcolm Garth has been resigned. Director TAYLOR, Guy Douglas has been resigned. Director TAYLOR, Mary has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
CLARK, Paul Robert
Appointed Date: 03 July 2014
58 years old

Director
CLARK, Samantha Jane
Appointed Date: 03 July 2014
55 years old

Resigned Directors

Secretary
TAYLOR, Mary
Resigned: 03 July 2014

Director
MCDONALD, Malcolm Garth
Resigned: 31 October 1992
77 years old

Director
TAYLOR, Guy Douglas
Resigned: 03 July 2014
76 years old

Director
TAYLOR, Mary
Resigned: 03 July 2014
75 years old

Persons With Significant Control

P&S Seaware Limited
Notified on: 6 September 2016
Nature of control: Ownership of shares – 75% or more

SEAWARE LIMITED Events

07 Sep 2016
Confirmation statement made on 6 September 2016 with updates
12 May 2016
Total exemption small company accounts made up to 30 November 2015
09 Sep 2015
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1,000

14 Aug 2015
Total exemption small company accounts made up to 30 November 2014
02 Oct 2014
Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1,000

...
... and 75 more events
05 Feb 1989
Registered office changed on 05/02/89 from: 2 baches street london N1 6UB

05 Feb 1989
Secretary resigned;new secretary appointed

05 Feb 1989
Director resigned;new director appointed

26 Jan 1989
Company name changed hourmany LIMITED\certificate issued on 27/01/89

06 Sep 1988
Incorporation

SEAWARE LIMITED Charges

4 July 2014
Charge code 0229 3316 0002
Delivered: 21 July 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
12 June 1989
Mortgage debenture
Delivered: 15 June 1989
Status: Satisfied on 22 July 2014
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…