SEALCO INTERNATIONAL LIMITED
HALESOWEN SEALING CONSULTANTS LIMITED

Hellopages » West Midlands » Dudley » B63 2QB

Company number 02585264
Status Active
Incorporation Date 25 February 1991
Company Type Private Limited Company
Address SEALCO HOUSE, MAYPOLE FIELDS, HALESOWEN, WEST MIDLANDS, B63 2QB
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 25 February 2017 with updates; Director's details changed for Mr Malcolm Smith on 31 December 2016. The most likely internet sites of SEALCO INTERNATIONAL LIMITED are www.sealcointernational.co.uk, and www.sealco-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eight months. Sealco International Limited is a Private Limited Company. The company registration number is 02585264. Sealco International Limited has been working since 25 February 1991. The present status of the company is Active. The registered address of Sealco International Limited is Sealco House Maypole Fields Halesowen West Midlands B63 2qb. . FOWKES, Robert Jason is a Director of the company. HAYWARD, Paul William is a Director of the company. SMITH, Malcolm is a Director of the company. Secretary BRADBURY, Gaynor Anne has been resigned. Secretary FOWKES, Robert has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BRADBURY, Christopher has been resigned. Director BRADBURY, Gaynor Anne has been resigned. Director MCARDLE, Patrick Joseph has been resigned. Director VENNER, Simone Donna has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Director
FOWKES, Robert Jason
Appointed Date: 10 June 2004
55 years old

Director
HAYWARD, Paul William
Appointed Date: 11 January 2008
71 years old

Director
SMITH, Malcolm
Appointed Date: 19 April 2011
52 years old

Resigned Directors

Secretary
BRADBURY, Gaynor Anne
Resigned: 10 June 2004
Appointed Date: 25 February 1991

Secretary
FOWKES, Robert
Resigned: 03 January 2012
Appointed Date: 10 June 2004

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 25 February 1991
Appointed Date: 25 February 1991

Director
BRADBURY, Christopher
Resigned: 10 June 2004
Appointed Date: 25 February 1991
78 years old

Director
BRADBURY, Gaynor Anne
Resigned: 10 June 2004
Appointed Date: 25 February 1991
77 years old

Director
MCARDLE, Patrick Joseph
Resigned: 01 July 2008
Appointed Date: 11 January 2008
69 years old

Director
VENNER, Simone Donna
Resigned: 04 April 2006
Appointed Date: 10 June 2004
55 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 25 February 1991
Appointed Date: 25 February 1991

Persons With Significant Control

Mr Robert Jason Fowkes
Notified on: 25 February 2017
55 years old
Nature of control: Ownership of shares – 75% or more

Mr Paul William Hayward
Notified on: 25 February 2017
71 years old
Nature of control: Right to appoint and remove directors

Mr Malcolm Smith
Notified on: 25 February 2017
52 years old
Nature of control: Right to appoint and remove directors

SEALCO INTERNATIONAL LIMITED Events

18 May 2017
Total exemption full accounts made up to 31 December 2016
27 Feb 2017
Confirmation statement made on 25 February 2017 with updates
12 Jan 2017
Director's details changed for Mr Malcolm Smith on 31 December 2016
06 Jan 2017
Director's details changed for Mr Robert Jason Fowkes on 31 December 2016
05 Jan 2017
Director's details changed for Mr Robert Jason Fowkes on 31 December 2016
...
... and 91 more events
25 Mar 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

08 Mar 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

08 Mar 1991
Director resigned;new director appointed

08 Mar 1991
Registered office changed on 08/03/91 from: 110 whitchurch road cardiff CF4 3LY

25 Feb 1991
Incorporation

SEALCO INTERNATIONAL LIMITED Charges

18 December 2015
Charge code 0258 5264 0005
Delivered: 18 December 2015
Status: Outstanding
Persons entitled: Black Country Reinvestment Society LTD
Description: All plant, machinery, implements, utensils, chattels…
13 January 2009
Debenture
Delivered: 14 January 2009
Status: Satisfied on 28 October 2016
Persons entitled: Black Country Reinvestment Society Limited
Description: Fixed and floating charge over all plant machinery…
19 February 2008
Floating charge
Delivered: 22 February 2008
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
19 February 2008
Fixed charge on purchased debts which fail to vest
Delivered: 22 February 2008
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
19 June 2002
Debenture
Delivered: 2 July 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…