Company number 00620006
Status Active
Incorporation Date 30 January 1959
Company Type Private Limited Company
Address G RABBETTS, COLN PARK, CLAYDON PIKE, LECHLADE, GLOUCESTERSHIRE, GL7 3DT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration one hundred and forty events have happened. The last three records are 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 10,000
; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of S.E.G. HOMES AND CONSTRUCTION LIMITED are www.seghomesandconstruction.co.uk, and www.s-e-g-homes-and-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and one months. S E G Homes and Construction Limited is a Private Limited Company.
The company registration number is 00620006. S E G Homes and Construction Limited has been working since 30 January 1959.
The present status of the company is Active. The registered address of S E G Homes and Construction 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 CROOK, Laurence Peter has been resigned. Director HOUGH, Richard Stuart 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 TRUSLOVE, David Peter has been resigned. The company operates in "Development of building projects".
Current Directors
Secretary
MISEREAVERE LIMITED
Appointed Date: 31 May 2012
Director
MISEREAVERE LIMITED
Appointed Date: 16 March 2004
Resigned Directors
S.E.G. HOMES AND CONSTRUCTION LIMITED Events
4 October 1984
Legal charge
Delivered: 23 October 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H. 142 high street, stevenage hertfordshire tn hd 178343.
2 February 1981
Legal charge
Delivered: 13 February 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: X. title no:S.- Ex 228129 ex 229341.
18 July 1980
Legal charge
Delivered: 30 July 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/Hold land off viking road maldon essex title no. Ex…
28 February 1980
Legal charge
Delivered: 5 March 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/Hold land at viking road, maldon, essex title no ex…
5 July 1971
Charge
Delivered: 26 July 1971
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land fronting a 127 west of rise jack rooundabout romford…
23 January 1962
Charge
Delivered: 5 February 1962
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Land having frontage to queen st southminster and land…
23 January 1962
Charge
Delivered: 5 February 1962
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Land in foxhall rd southminster with office and buildings…
23 January 1962
Charge
Delivered: 5 February 1962
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Land with frontage to shropcote lane southminster essex.