SEALINE BUSINESS PRODUCTS LIMITED
HERTFORD HEATH

Hellopages » Hertfordshire » East Hertfordshire » SG13 7QJ

Company number 01478559
Status Active
Incorporation Date 12 February 1980
Company Type Private Limited Company
Address MEDIA HOUSE, 27 POSTWOOD GREEN, HERTFORD HEATH, HERTFORDSHIRE, SG13 7QJ
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 18 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of SEALINE BUSINESS PRODUCTS LIMITED are www.sealinebusinessproducts.co.uk, and www.sealine-business-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and eight months. The distance to to Turkey Street Rail Station is 7.6 miles; to Gordon Hill Rail Station is 8.5 miles; to Potters Bar Rail Station is 8.7 miles; to Southbury Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sealine Business Products Limited is a Private Limited Company. The company registration number is 01478559. Sealine Business Products Limited has been working since 12 February 1980. The present status of the company is Active. The registered address of Sealine Business Products Limited is Media House 27 Postwood Green Hertford Heath Hertfordshire Sg13 7qj. . PLEWS, David Kennedy is a Secretary of the company. WHITE, Michael Richard is a Director of the company. WHITE, Sarah Lois is a Director of the company. Secretary SEAL, Sally Elizabeth has been resigned. Secretary M M SECRETARIAT LIMITED has been resigned. Director BRADFORD, Anthony Robert has been resigned. Director EVANS, Anthony Charles has been resigned. Director HICKMAN, David Ronald has been resigned. Director JACKSON, Ian Ronald has been resigned. Director PHILPOTTS, James Edward has been resigned. Director SEAL, Ralph Darell has been resigned. Director WACKETT, John Arthur Sibley has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Secretary
PLEWS, David Kennedy
Appointed Date: 05 November 2001

Director
WHITE, Michael Richard
Appointed Date: 05 November 2001
61 years old

Director
WHITE, Sarah Lois
Appointed Date: 01 January 1999
61 years old

Resigned Directors

Secretary
SEAL, Sally Elizabeth
Resigned: 10 July 1996

Secretary
M M SECRETARIAT LIMITED
Resigned: 05 November 2001
Appointed Date: 10 July 1996

Director
BRADFORD, Anthony Robert
Resigned: 31 January 2000
Appointed Date: 10 July 1996
77 years old

Director
EVANS, Anthony Charles
Resigned: 01 July 2001
Appointed Date: 03 April 2001
80 years old

Director
HICKMAN, David Ronald
Resigned: 05 November 2001
Appointed Date: 10 March 2000
82 years old

Director
JACKSON, Ian Ronald
Resigned: 08 December 2000
Appointed Date: 26 June 2000
67 years old

Director
PHILPOTTS, James Edward
Resigned: 28 April 2000
Appointed Date: 10 July 1996
90 years old

Director
SEAL, Ralph Darell
Resigned: 09 July 1997
91 years old

Director
WACKETT, John Arthur Sibley
Resigned: 10 July 1996
95 years old

Persons With Significant Control

Mr Michael Richard White
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SEALINE BUSINESS PRODUCTS LIMITED Events

26 Aug 2016
Confirmation statement made on 18 August 2016 with updates
03 Aug 2016
Total exemption small company accounts made up to 31 December 2015
28 Aug 2015
Total exemption small company accounts made up to 31 December 2014
23 Aug 2015
Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-08-23
  • GBP 100

20 Aug 2014
Annual return made up to 18 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100

...
... and 84 more events
18 Nov 1987
Accounts for a small company made up to 31 July 1987

18 Nov 1987
Return made up to 16/10/87; full list of members

03 Apr 1987
Accounts for a small company made up to 31 July 1986

03 Apr 1987
Return made up to 24/12/86; full list of members

27 Feb 1987
Director's particulars changed

SEALINE BUSINESS PRODUCTS LIMITED Charges

2 August 2001
Mortgage debenture
Delivered: 21 August 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
1 August 1982
Fixed and floating charge
Delivered: 17 August 1982
Status: Satisfied on 10 June 1996
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book & other debts floating charge over…