S.E.G. DEVELOPMENTS LIMITED
LECHLADE

Hellopages » Gloucestershire » Cotswold » GL7 3DT

Company number 00493705
Status Active
Incorporation Date 3 April 1951
Company Type Private Limited Company
Address G RABBETTS, COLN PARK, CLAYDON PIKE, LECHLADE, GLOUCESTERSHIRE, GL7 3DT
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration one hundred and forty-one events have happened. The last three records are Amended accounts for a dormant company made up to 31 December 2015; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 18 June 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 107,050 . The most likely internet sites of S.E.G. DEVELOPMENTS LIMITED are www.segdevelopments.co.uk, and www.s-e-g-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-four years and seven months. S E G Developments Limited is a Private Limited Company. The company registration number is 00493705. S E G Developments Limited has been working since 03 April 1951. The present status of the company is Active. The registered address of S E G Developments Limited is G Rabbetts Coln Park Claydon Pike Lechlade Gloucestershire Gl7 3dt. . MISEREAVERE LIMITED is a Secretary of the company. RABBETTS, Giles Leo is a Director of the company. MISEREAVERE LIMITED is a Director of the company. Secretary CONFAVREUX, Andre George has been resigned. Secretary TOWNLEY, John Michael has been resigned. Secretary WHITEHEAD, David Clive has been resigned. Director CROOK, Laurence Peter has been resigned. Director DANCER, Nigel Candsell has been resigned. Director HOUGH, Richard Stuart has been resigned. Director PEACOCK, Colin John has been resigned. Director ROBINSON, Robert William has been resigned. Director THEAKSTON, John Andrew has been resigned. Director TOWNLEY, John Michael has been resigned. Director TOWNLEY, John Michael has been resigned. Director TRUSLOVE, David Peter has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Secretary
MISEREAVERE LIMITED
Appointed Date: 31 May 2012

Director
RABBETTS, Giles Leo
Appointed Date: 24 January 2012
54 years old

Director
MISEREAVERE LIMITED
Appointed Date: 16 March 2004

Resigned Directors

Secretary
CONFAVREUX, Andre George
Resigned: 31 January 2008
Appointed Date: 10 May 1995

Secretary
TOWNLEY, John Michael
Resigned: 31 May 2012
Appointed Date: 31 January 2008

Secretary
WHITEHEAD, David Clive
Resigned: 10 May 1995

Director
CROOK, Laurence Peter
Resigned: 29 February 1996
75 years old

Director
DANCER, Nigel Candsell
Resigned: 08 April 1994
75 years old

Director
HOUGH, Richard Stuart
Resigned: 09 September 2010
Appointed Date: 10 July 2000
62 years old

Director
PEACOCK, Colin John
Resigned: 05 December 1997
Appointed Date: 08 April 1994
73 years old

Director
ROBINSON, Robert William
Resigned: 06 April 1995
82 years old

Director
THEAKSTON, John Andrew
Resigned: 16 March 2004
73 years old

Director
TOWNLEY, John Michael
Resigned: 31 May 2012
Appointed Date: 14 December 2010
60 years old

Director
TOWNLEY, John Michael
Resigned: 14 December 2010
Appointed Date: 14 December 2010
60 years old

Director
TRUSLOVE, David Peter
Resigned: 23 June 2000
65 years old

S.E.G. DEVELOPMENTS LIMITED Events

11 Oct 2016
Amended accounts for a dormant company made up to 31 December 2015
02 Aug 2016
Accounts for a dormant company made up to 31 December 2015
20 Jun 2016
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 107,050

04 Oct 2015
Accounts for a dormant company made up to 31 December 2014
19 Jun 2015
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 107,050

...
... and 131 more events
30 Sep 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

03 Nov 1985
Annual return made up to 18/09/85
19 Jan 1985
Company name changed\certificate issued on 19/01/85
24 Sep 1984
Annual return made up to 19/09/84
15 Oct 1981
Articles of association

S.E.G. DEVELOPMENTS LIMITED Charges

17 April 1980
Guarantee & debenture 17 april 1980
Delivered: 30 April 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charges undertaking and all property and…
6 January 1978
Legal charge
Delivered: 18 January 1978
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H joinery factory 1A vaughan road, west ham, london E. 15.