SAAB SEAEYE LIMITED
FAREHAM SEAEYE MARINE LIMITED

Hellopages » Hampshire » Fareham » PO15 5SD

Company number 02022671
Status Active
Incorporation Date 23 May 1986
Company Type Private Limited Company
Address 20 BRUNEL WAY, SEGENSWORTH EAST, FAREHAM, PO15 5SD
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration one hundred and forty-two events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-04 GBP 10,408 . The most likely internet sites of SAAB SEAEYE LIMITED are www.saabseaeye.co.uk, and www.saab-seaeye.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and five months. The distance to to Fareham Rail Station is 2.8 miles; to St Denys Rail Station is 7.1 miles; to Ryde Pier Head Rail Station is 9.8 miles; to Ryde St Johns Road Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Saab Seaeye Limited is a Private Limited Company. The company registration number is 02022671. Saab Seaeye Limited has been working since 23 May 1986. The present status of the company is Active. The registered address of Saab Seaeye Limited is 20 Brunel Way Segensworth East Fareham Po15 5sd. . BATES, Matthew David is a Secretary of the company. BATES, Matthew David is a Director of the company. EXETER, Mark Richard is a Director of the company. JOHANSSON, Bert Ake is a Director of the company. KAMMEBY, Agneta Maria Margareta is a Director of the company. ROBERTSON, Jon Mortimer is a Director of the company. SVENSSON, Bo Sven-Inge is a Director of the company. Secretary BLAMIRE, Janet Lesley has been resigned. Secretary GRANT, David Alexander William has been resigned. Director BLAMIRE, Ian has been resigned. Director BLAMIRE, Janet Lesley has been resigned. Director CAST, Kenneth George has been resigned. Director EGGERS, David John has been resigned. Director EGGERS, David John has been resigned. Director GRANT, David Alexander William has been resigned. Director GRANT, David Alexander William has been resigned. Director TARMEY, Christopher John has been resigned. Director TOSSMAN, Lars Johan has been resigned. The company operates in "Manufacture of other electrical equipment".


Current Directors

Secretary
BATES, Matthew David
Appointed Date: 03 November 2003

Director
BATES, Matthew David
Appointed Date: 16 May 2003
57 years old

Director
EXETER, Mark Richard
Appointed Date: 01 June 2011
51 years old

Director
JOHANSSON, Bert Ake
Appointed Date: 01 June 2011
67 years old

Director
KAMMEBY, Agneta Maria Margareta
Appointed Date: 22 May 2007
62 years old

Director
ROBERTSON, Jon Mortimer
Appointed Date: 06 July 2004
50 years old

Director
SVENSSON, Bo Sven-Inge
Appointed Date: 22 May 2007
72 years old

Resigned Directors

Secretary
BLAMIRE, Janet Lesley
Resigned: 19 November 1999

Secretary
GRANT, David Alexander William
Resigned: 03 November 2003
Appointed Date: 19 November 1999

Director
BLAMIRE, Ian
Resigned: 22 May 2007
76 years old

Director
BLAMIRE, Janet Lesley
Resigned: 16 May 2003
73 years old

Director
CAST, Kenneth George
Resigned: 18 November 1999
78 years old

Director
EGGERS, David John
Resigned: 31 March 2007
Appointed Date: 22 November 1999
83 years old

Director
EGGERS, David John
Resigned: 18 November 1999
Appointed Date: 01 May 1998
83 years old

Director
GRANT, David Alexander William
Resigned: 20 September 2012
Appointed Date: 31 August 2007
72 years old

Director
GRANT, David Alexander William
Resigned: 03 November 2003
Appointed Date: 19 November 1999
72 years old

Director
TARMEY, Christopher John
Resigned: 02 February 2009
Appointed Date: 19 November 1999
76 years old

Director
TOSSMAN, Lars Johan
Resigned: 30 March 2010
Appointed Date: 22 May 2007
63 years old

Persons With Significant Control

Saab Seaeye Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SAAB SEAEYE LIMITED Events

08 Feb 2017
Confirmation statement made on 31 January 2017 with updates
15 Sep 2016
Full accounts made up to 31 December 2015
04 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 10,408

04 Oct 2015
Full accounts made up to 31 December 2014
04 Feb 2015
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 10,408

...
... and 132 more events
03 Aug 1988
Return made up to 31/12/87; full list of members

20 Aug 1987
Registered office changed on 20/08/87 from: sarisbury buildings 180 bridge road sarisbury green southampton SO3 7EH

17 Jun 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

23 May 1986
Incorporation
23 May 1986
Certificate of Incorporation

SAAB SEAEYE LIMITED Charges

21 March 2006
Mortgage
Delivered: 24 March 2006
Status: Satisfied on 29 May 2007
Persons entitled: Barclays Bank PLC
Description: The items listed in the schedule, vehicle chassis, 11CH…
19 November 1999
Debenture
Delivered: 25 November 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
1 August 1991
Debenture
Delivered: 12 August 1991
Status: Satisfied on 5 October 1998
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…