SEAWARD HOLDING COMPANY LIMITED
PETERLEE

Hellopages » County Durham » County Durham » SR8 2SW

Company number 04224202
Status Active
Incorporation Date 29 May 2001
Company Type Private Limited Company
Address 18 BRACKEN HILL, SOUTH WEST INDUSTRIAL ESTATE, PETERLEE, COUNTY DURHAM, SR8 2SW
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Accounts for a medium company made up to 31 March 2016; Annual return made up to 29 May 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 215,000 ; Resolutions RES01 ‐ Resolution of adoption of Articles of Association RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of SEAWARD HOLDING COMPANY LIMITED are www.seawardholdingcompany.co.uk, and www.seaward-holding-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. Seaward Holding Company Limited is a Private Limited Company. The company registration number is 04224202. Seaward Holding Company Limited has been working since 29 May 2001. The present status of the company is Active. The registered address of Seaward Holding Company Limited is 18 Bracken Hill South West Industrial Estate Peterlee County Durham Sr8 2sw. . MARSH, Mark is a Director of the company. OPITZ, Hans-Peter Manfred, Dr is a Director of the company. WIST, Matthias is a Director of the company. Secretary TAYLOR, Rosemary Anne has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director TAYLOR, Frances Clare has been resigned. Director TAYLOR, Jennifer Heleen has been resigned. Director TAYLOR, Rodney George Gordon has been resigned. Director TAYLOR, Ronald Gordon has been resigned. Director TAYLOR, Rosemary Anne has been resigned. Director TAYLOR, Russell Jame Gordon has been resigned. Director WOODHOUSE, Andrew John has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
MARSH, Mark
Appointed Date: 02 February 2015
54 years old

Director
OPITZ, Hans-Peter Manfred, Dr
Appointed Date: 24 June 2015
68 years old

Director
WIST, Matthias
Appointed Date: 24 June 2015
60 years old

Resigned Directors

Secretary
TAYLOR, Rosemary Anne
Resigned: 24 June 2015
Appointed Date: 29 May 2001

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 29 May 2001
Appointed Date: 29 May 2001

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 29 May 2001
Appointed Date: 29 May 2001

Director
TAYLOR, Frances Clare
Resigned: 24 June 2015
Appointed Date: 02 October 2009
41 years old

Director
TAYLOR, Jennifer Heleen
Resigned: 24 June 2015
Appointed Date: 03 October 2009
38 years old

Director
TAYLOR, Rodney George Gordon
Resigned: 24 June 2015
Appointed Date: 29 May 2001
74 years old

Director
TAYLOR, Ronald Gordon
Resigned: 31 March 2008
Appointed Date: 29 May 2001
102 years old

Director
TAYLOR, Rosemary Anne
Resigned: 24 June 2015
Appointed Date: 01 January 2004
71 years old

Director
TAYLOR, Russell Jame Gordon
Resigned: 24 June 2015
Appointed Date: 02 October 2009
44 years old

Director
WOODHOUSE, Andrew John
Resigned: 17 June 2005
Appointed Date: 29 May 2001
65 years old

SEAWARD HOLDING COMPANY LIMITED Events

04 Jul 2016
Accounts for a medium company made up to 31 March 2016
09 Jun 2016
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 215,000

05 Oct 2015
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

03 Aug 2015
Satisfaction of charge 4 in full
06 Jul 2015
Termination of appointment of Russell Jame Gordon Taylor as a director on 24 June 2015
...
... and 63 more events
12 Jul 2001
New director appointed
12 Jul 2001
Registered office changed on 12/07/01 from: 84 temple chambers temple avenue london EC4Y 0HP
12 Jul 2001
Secretary resigned
12 Jul 2001
Director resigned
29 May 2001
Incorporation

SEAWARD HOLDING COMPANY LIMITED Charges

21 May 2012
Debenture
Delivered: 23 May 2012
Status: Satisfied on 3 August 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 December 2002
Debenture deed
Delivered: 20 December 2002
Status: Satisfied on 16 April 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 November 2002
Mortgage deed
Delivered: 16 November 2002
Status: Satisfied on 16 April 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Unit f easting business centre easting close worthing…
11 November 2002
An omnibus guarantee and set-off agreement
Delivered: 21 November 2002
Status: Satisfied on 16 April 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…