SEABROOK EXPORT SERVICES LIMITED
LOUGHTON

Hellopages » Essex » Epping Forest » IG10 4QP

Company number 01710036
Status Active
Incorporation Date 28 March 1983
Company Type Private Limited Company
Address THE MANOR HOUSE, 7 FALLOW FIELDS, LOUGHTON, ESSEX, IG10 4QP
Home Country United Kingdom
Nature of Business 52241 - Cargo handling for water transport activities, 52242 - Cargo handling for air transport activities, 52243 - Cargo handling for land transport activities
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Accounts for a small company made up to 31 July 2016; Confirmation statement made on 4 October 2016 with updates; Registration of charge 017100360004, created on 6 September 2016. The most likely internet sites of SEABROOK EXPORT SERVICES LIMITED are www.seabrookexportservices.co.uk, and www.seabrook-export-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and six months. The distance to to Clapton Rail Station is 6.7 miles; to Barking Rail Station is 6.8 miles; to Bethnal Green Rail Station is 8.9 miles; to Barbican Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Seabrook Export Services Limited is a Private Limited Company. The company registration number is 01710036. Seabrook Export Services Limited has been working since 28 March 1983. The present status of the company is Active. The registered address of Seabrook Export Services Limited is The Manor House 7 Fallow Fields Loughton Essex Ig10 4qp. . TANNER, David Lee is a Secretary of the company. WYATT, John William is a Director of the company. Secretary FRAREY, Denis has been resigned. Secretary PEARSON, Raymond George has been resigned. Secretary TANNER, David Lee has been resigned. Director FRAREY, Denis has been resigned. Director PEARSON, Raymond George has been resigned. Director SEABROOK, Michael Ronald has been resigned. Director TANNER, David Lee has been resigned. The company operates in "Cargo handling for water transport activities".


Current Directors

Secretary
TANNER, David Lee
Appointed Date: 01 January 2010

Director
WYATT, John William

61 years old

Resigned Directors

Secretary
FRAREY, Denis
Resigned: 31 December 2009
Appointed Date: 28 February 2003

Secretary
PEARSON, Raymond George
Resigned: 01 November 1995

Secretary
TANNER, David Lee
Resigned: 28 February 2003
Appointed Date: 01 November 1995

Director
FRAREY, Denis
Resigned: 30 November 2009
Appointed Date: 28 February 2003
76 years old

Director
PEARSON, Raymond George
Resigned: 28 February 2003
76 years old

Director
SEABROOK, Michael Ronald
Resigned: 28 February 2003
75 years old

Director
TANNER, David Lee
Resigned: 28 February 2003
72 years old

Persons With Significant Control

Mr Michael Ronald Seabrook
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

SEABROOK EXPORT SERVICES LIMITED Events

04 May 2017
Accounts for a small company made up to 31 July 2016
18 Oct 2016
Confirmation statement made on 4 October 2016 with updates
07 Sep 2016
Registration of charge 017100360004, created on 6 September 2016
09 Jun 2016
Director's details changed for John William Wyatt on 9 June 2016
29 Apr 2016
Accounts for a small company made up to 31 July 2015
...
... and 85 more events
20 Apr 1988
New director appointed

21 Oct 1987
Full accounts made up to 31 January 1987

21 Oct 1987
Return made up to 24/08/87; full list of members

24 Oct 1986
Full accounts made up to 31 January 1986

24 Oct 1986
Return made up to 16/09/86; full list of members

SEABROOK EXPORT SERVICES LIMITED Charges

6 September 2016
Charge code 0171 0036 0004
Delivered: 7 September 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
6 May 2004
Debenture
Delivered: 12 May 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 February 2002
Debenture
Delivered: 14 February 2002
Status: Satisfied on 13 August 2003
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 July 1993
Guarantee and debenture
Delivered: 12 August 1993
Status: Satisfied on 15 March 2002
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…