SEAL OF EXCELLENCE LIMITED
DERBY

Hellopages » Derbyshire » Derby » DE1 1DA
Company number 05258641
Status Active
Incorporation Date 13 October 2004
Company Type Private Limited Company
Address 44 FRIAR GATE, DERBY, ENGLAND, DE1 1DA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Previous accounting period extended from 31 August 2016 to 31 December 2016; Satisfaction of charge 17 in full; Satisfaction of charge 28 in full. The most likely internet sites of SEAL OF EXCELLENCE LIMITED are www.sealofexcellence.co.uk, and www.seal-of-excellence.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. Seal of Excellence Limited is a Private Limited Company. The company registration number is 05258641. Seal of Excellence Limited has been working since 13 October 2004. The present status of the company is Active. The registered address of Seal of Excellence Limited is 44 Friar Gate Derby England De1 1da. . COKAYNE, James David is a Director of the company. Secretary COPE, Daren has been resigned. Secretary ARGUS NOMINEE SECRETARIES LIMITED has been resigned. Director ARGUS NOMINEE DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
COKAYNE, James David
Appointed Date: 29 October 2004
51 years old

Resigned Directors

Secretary
COPE, Daren
Resigned: 31 August 2008
Appointed Date: 29 October 2004

Secretary
ARGUS NOMINEE SECRETARIES LIMITED
Resigned: 13 October 2004
Appointed Date: 13 October 2004

Director
ARGUS NOMINEE DIRECTORS LIMITED
Resigned: 13 October 2004
Appointed Date: 13 October 2004

Persons With Significant Control

Mr James David Cokayne
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – 75% or more

SEAL OF EXCELLENCE LIMITED Events

31 Jan 2017
Previous accounting period extended from 31 August 2016 to 31 December 2016
04 Jan 2017
Satisfaction of charge 17 in full
04 Jan 2017
Satisfaction of charge 28 in full
04 Jan 2017
Satisfaction of charge 25 in full
04 Jan 2017
Satisfaction of charge 20 in full
...
... and 92 more events
09 Nov 2004
New secretary appointed
09 Nov 2004
New director appointed
04 Nov 2004
Secretary resigned
04 Nov 2004
Director resigned
13 Oct 2004
Incorporation

SEAL OF EXCELLENCE LIMITED Charges

21 March 2016
Charge code 0525 8641 0030
Delivered: 7 April 2016
Status: Outstanding
Persons entitled: Sovereign Crest Limited
Description: The leasehold property known as 19 jackdaw close derby DE22…
4 August 2009
Legal charge
Delivered: 5 August 2009
Status: Satisfied on 4 January 2017
Persons entitled: Keith Wragg and Yvonne Suzanne Wragg
Description: 41 wharf lane staveley chesterfield derbyshire.
19 June 2009
Legal charge
Delivered: 26 June 2009
Status: Satisfied on 4 January 2017
Persons entitled: Brian Brown and Lesley Eileen Brown
Description: 66 pembroke street kimberworth rotherham south yorkshire.
4 March 2009
Legal charge
Delivered: 13 March 2009
Status: Satisfied on 27 October 2009
Persons entitled: National Westminster Bank PLC
Description: 17 forest close selston nottingham.
3 September 2008
Legal charge
Delivered: 10 September 2008
Status: Satisfied on 4 January 2017
Persons entitled: National Westminster Bank PLC
Description: 6 prestbury close, oakwood, derby t/no DY117172 by way of…
29 February 2008
Legal charge
Delivered: 18 March 2008
Status: Satisfied on 4 January 2017
Persons entitled: National Westminster Bank PLC
Description: 16 spring gardens chaddesden derby by way of fixed charge…
27 February 2008
Legal charge
Delivered: 1 March 2008
Status: Satisfied on 8 January 2009
Persons entitled: National Westminster Bank PLC
Description: 81 cheadle road uttoxeter staffs by way of fixed charge…
20 December 2007
Legal charge
Delivered: 10 January 2008
Status: Satisfied on 8 January 2009
Persons entitled: National Westminster Bank PLC
Description: 17 kittiwake mews lenton nottingham. By way of fixed charge…
14 December 2007
Legal charge
Delivered: 15 December 2007
Status: Satisfied on 8 January 2009
Persons entitled: National Westminster Bank PLC
Description: 18 shennington way oakwood derby. By way of fixed charge…
3 August 2007
Legal charge
Delivered: 4 August 2007
Status: Satisfied on 4 January 2017
Persons entitled: Keith Wragg and Yvonne Suzanne Wragg and Philip James Wragg
Description: 12 findern close belper derbyshire.
12 June 2007
Legal charge
Delivered: 15 June 2007
Status: Satisfied on 4 January 2017
Persons entitled: Brian Brown and Lesley Eileen Brown and Keith Wragg and Yvonne Suzanne Wragg
Description: 17 hatfield close, alvaston, derby.
1 May 2007
Charge
Delivered: 19 May 2007
Status: Satisfied on 8 January 2009
Persons entitled: Brian Brown Lesley Eileen Brown Keith Wragg and Yvonne Suzanne Wragg
Description: 2 william st,long eaton nottingham NG10 4GD.
2 March 2007
Charge
Delivered: 3 March 2007
Status: Satisfied on 8 January 2009
Persons entitled: Brian Brown and Lesley Eileen Brown and Keith Wragg and Yvonne Suzanne Wragg
Description: Flat 5, blair house, blagreaves avenue, littleover, derby.
16 November 2006
Legal charge
Delivered: 17 November 2006
Status: Satisfied on 12 December 2007
Persons entitled: National Westminster Bank PLC
Description: 15 walton road chaddesden derby. By way of fixed charge the…
13 November 2006
Legal charge
Delivered: 20 November 2006
Status: Satisfied on 4 January 2017
Persons entitled: Brian Brown and Lesley Eileen Brown
Description: 16 spring gardens chaddesden derby.
13 November 2006
Legal charge
Delivered: 15 November 2006
Status: Satisfied on 8 January 2009
Persons entitled: National Westminster Bank PLC
Description: Top cottage sandy lane crich derbyshire,. By way of fixed…
18 September 2006
Legal charge
Delivered: 19 September 2006
Status: Satisfied on 8 January 2009
Persons entitled: Brian Brown and Lesley Eileen Brown and Keith Wragg and Yvonne Suzanne Wragg
Description: 19 radford boulevard radford nottingham.
9 August 2006
Legal charge
Delivered: 22 August 2006
Status: Satisfied on 8 January 2009
Persons entitled: National Westminster Bank PLC
Description: 18 ponsonby terrace derby. By way of fixed charge the…
30 June 2006
Legal charge
Delivered: 1 July 2006
Status: Satisfied on 8 January 2009
Persons entitled: Brian Brown & Lesley Eileen Brown
Description: 14 applecroft crackley bank chesterton staffordshire.
15 June 2006
Legal charge
Delivered: 20 June 2006
Status: Satisfied on 8 January 2009
Persons entitled: National Westminster Bank PLC
Description: 4 holloway road alvaston derby. By way of fixed charge the…
3 April 2006
Legal charge
Delivered: 6 April 2006
Status: Satisfied on 8 January 2009
Persons entitled: Brian Brown, Lesley Eileen Brown, Keith Wragg & Yvonne Suzanne Wragg
Description: 25 woodland avenue borrowash derbyshire.
10 March 2006
Legal charge
Delivered: 15 March 2006
Status: Satisfied on 8 January 2009
Persons entitled: Brian Brown & Lesley Eileen Brown
Description: 27 ramshaw way derby.
30 November 2005
Legal charge
Delivered: 2 December 2005
Status: Satisfied on 8 January 2009
Persons entitled: National Westminster Bank PLC
Description: 19 carter street allenton derby t/no DY182155. By way of…
25 November 2005
Charge
Delivered: 1 December 2005
Status: Satisfied on 8 January 2009
Persons entitled: Brian Brown, Lesley Eileen Brown, Keith Wragg, Yvonne Suzanne Wragg
Description: 99 laceyfields road, langley, heanor, derbyshire.
18 November 2005
Legal charge
Delivered: 22 November 2005
Status: Satisfied on 8 January 2009
Persons entitled: Brian Brown and Lesley Eileen Brown Keith Wragg and Yvonne Suzanne Wragg
Description: 41 drewry lane derby.
25 October 2005
Legal charge
Delivered: 28 October 2005
Status: Satisfied on 8 January 2009
Persons entitled: National Westminster Bank PLC
Description: 58 slack lane derby,. By way of fixed charge the benefit of…
21 October 2005
Legal charge
Delivered: 22 October 2005
Status: Satisfied on 4 December 2007
Persons entitled: Brian Brown Lesley, Eileen Brown, Keith Wragg & Yvonne Suzanne Wragg
Description: 30 cressy road alfreton derbyshire.
19 August 2005
Legal charge
Delivered: 20 August 2005
Status: Satisfied on 8 January 2009
Persons entitled: Brian Brown and Lesley Eileen Brown
Description: 28 hawthorn street derby.
30 June 2005
Legal charge
Delivered: 6 July 2005
Status: Satisfied on 8 January 2009
Persons entitled: Brian Brown, Lesley Eileen Brown, Keith Wragg and Yvonne Suzanne Wragg
Description: 10 anstey court oakwood derby.
19 January 2005
Legal charge
Delivered: 5 February 2005
Status: Satisfied on 19 May 2005
Persons entitled: National Westminster Bank PLC
Description: 1 anthony drive alvaston derby. By way of fixed charge the…