SEEKERS DIRECT LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Dudley » DY1 2QH

Company number 03708584
Status Active
Incorporation Date 4 February 1999
Company Type Private Limited Company
Address 148 HIMLEY ROAD, DUDLEY, WEST MIDLANDS, DY1 2QH
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Accounts for a dormant company made up to 29 February 2016; Annual return made up to 30 January 2016 with full list of shareholders Statement of capital on 2016-02-22 GBP 100 . The most likely internet sites of SEEKERS DIRECT LIMITED are www.seekersdirect.co.uk, and www.seekers-direct.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. Seekers Direct Limited is a Private Limited Company. The company registration number is 03708584. Seekers Direct Limited has been working since 04 February 1999. The present status of the company is Active. The registered address of Seekers Direct Limited is 148 Himley Road Dudley West Midlands Dy1 2qh. . ADAMS, Peter Leslie is a Secretary of the company. ADAMS, Peter Leslie is a Director of the company. WEEDEN, Trevor David is a Director of the company. Secretary SPEARS, Eric William has been resigned. Director HILL, Nathan Crawford has been resigned. Director MATTHEWS, Richard Frederick has been resigned. Director MAY, Mark Edwin has been resigned. Director WALKER, Jean May has been resigned. Director WEIR, Andrew Paul has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
ADAMS, Peter Leslie
Appointed Date: 01 February 2001

Director
ADAMS, Peter Leslie
Appointed Date: 04 February 1999
79 years old

Director
WEEDEN, Trevor David
Appointed Date: 01 May 2004
77 years old

Resigned Directors

Secretary
SPEARS, Eric William
Resigned: 11 September 2000
Appointed Date: 04 February 1999

Director
HILL, Nathan Crawford
Resigned: 30 June 2005
Appointed Date: 08 April 2005
46 years old

Director
MATTHEWS, Richard Frederick
Resigned: 30 April 2003
Appointed Date: 06 February 2003
86 years old

Director
MAY, Mark Edwin
Resigned: 06 January 2003
Appointed Date: 18 September 2000
92 years old

Director
WALKER, Jean May
Resigned: 01 December 2011
Appointed Date: 06 February 2003
93 years old

Director
WEIR, Andrew Paul
Resigned: 31 December 2004
Appointed Date: 01 February 2004
51 years old

Persons With Significant Control

Mr Peter Leslie Adams
Notified on: 1 January 2017
79 years old
Nature of control: Ownership of shares – 75% or more

SEEKERS DIRECT LIMITED Events

22 Mar 2017
Confirmation statement made on 30 January 2017 with updates
21 Aug 2016
Accounts for a dormant company made up to 29 February 2016
22 Feb 2016
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100

03 Oct 2015
Accounts for a dormant company made up to 28 February 2015
02 Feb 2015
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100

...
... and 46 more events
20 Sep 2000
Registered office changed on 20/09/00 from: 97 london road teynham sittingbourne kent ME9 9QL
20 Sep 2000
Secretary resigned
24 May 2000
Return made up to 04/02/00; full list of members
06 Sep 1999
Registered office changed on 06/09/99 from: 71 high street sittingbourne kent ME10 4AW
04 Feb 1999
Incorporation