SEVEIGHT LIMITED
LYTHAM ST. ANNES

Hellopages » Lancashire » Fylde » FY8 5RG

Company number 02194614
Status Active
Incorporation Date 17 November 1987
Company Type Private Limited Company
Address FLAT 14 SEVILLE COURT, CLIFTON DRIVE, LYTHAM ST. ANNES, LANCASHIRE, ENGLAND, FY8 5RG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 17 October 2016 with updates; Registered office address changed from 17 Seville Court Clifton Drive Lytham St. Annes Lancashire FY8 5RG to Flat 14 Seville Court Clifton Drive Lytham St. Annes Lancashire FY8 5RG on 1 May 2016. The most likely internet sites of SEVEIGHT LIMITED are www.seveight.co.uk, and www.seveight.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eleven months. Seveight Limited is a Private Limited Company. The company registration number is 02194614. Seveight Limited has been working since 17 November 1987. The present status of the company is Active. The registered address of Seveight Limited is Flat 14 Seville Court Clifton Drive Lytham St Annes Lancashire England Fy8 5rg. . DODDS, Kathleen is a Secretary of the company. ABRAHAM, Sheila Betty is a Director of the company. BRADBURY, Jean is a Director of the company. CRAWSHAW, Albert Victor is a Director of the company. DODDS, Kathleen is a Director of the company. IRVINE, Jocelyn is a Director of the company. LATHAM, Beverley Jane is a Director of the company. ROBERTS, John is a Director of the company. WOOD, Haydn is a Director of the company. Secretary CRANE-SMITH, Joan Alice has been resigned. Secretary WOOD, Marian Hall has been resigned. Director ALEXANDER, Consuelo Irene has been resigned. Director BATTY, Geoffrey Charles has been resigned. Director BROADBENT, Elsie has been resigned. Director CRANE-SMITH, Joan Alice has been resigned. Director DODDS, Robert has been resigned. Director IRVINE, Joyce has been resigned. Director IRVINE, Ronald has been resigned. Director LATHAM, Julian Paul has been resigned. Director MOORE, Elizabeth Mary has been resigned. Director MOORE, Herbert Colin has been resigned. Director NEAL, Beatrice has been resigned. Director RICHARDSON, Joan Mary has been resigned. Director SHNECK, Casper has been resigned. Director WOOD, Marian Hall has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
DODDS, Kathleen
Appointed Date: 05 April 2016

Director
ABRAHAM, Sheila Betty
Appointed Date: 03 October 2006
94 years old

Director
BRADBURY, Jean
Appointed Date: 10 September 2010
86 years old

Director

Director
DODDS, Kathleen
Appointed Date: 24 July 2014
76 years old

Director
IRVINE, Jocelyn
Appointed Date: 09 January 2014
74 years old

Director
LATHAM, Beverley Jane
Appointed Date: 31 March 2004
67 years old

Director
ROBERTS, John
Appointed Date: 25 August 2000
93 years old

Director
WOOD, Haydn
Appointed Date: 21 August 2002
91 years old

Resigned Directors

Secretary
CRANE-SMITH, Joan Alice
Resigned: 29 April 2003

Secretary
WOOD, Marian Hall
Resigned: 28 December 2015
Appointed Date: 29 April 2003

Director
ALEXANDER, Consuelo Irene
Resigned: 07 September 2002
Appointed Date: 12 August 1998
106 years old

Director
BATTY, Geoffrey Charles
Resigned: 10 August 1999
101 years old

Director
BROADBENT, Elsie
Resigned: 10 September 2010
108 years old

Director
CRANE-SMITH, Joan Alice
Resigned: 29 April 2003
100 years old

Director
DODDS, Robert
Resigned: 05 April 2016
Appointed Date: 24 July 2014
79 years old

Director
IRVINE, Joyce
Resigned: 19 January 2014
Appointed Date: 04 December 1999
98 years old

Director
IRVINE, Ronald
Resigned: 16 November 1999
101 years old

Director
LATHAM, Julian Paul
Resigned: 05 April 2016
Appointed Date: 31 March 2004
64 years old

Director
MOORE, Elizabeth Mary
Resigned: 01 June 2014
Appointed Date: 17 September 2007
94 years old

Director
MOORE, Herbert Colin
Resigned: 01 June 2014
Appointed Date: 17 September 2007
97 years old

Director
NEAL, Beatrice
Resigned: 31 January 1994
118 years old

Director
RICHARDSON, Joan Mary
Resigned: 08 September 2005
100 years old

Director
SHNECK, Casper
Resigned: 24 July 2014
102 years old

Director
WOOD, Marian Hall
Resigned: 28 December 2015
Appointed Date: 21 August 2002
90 years old

SEVEIGHT LIMITED Events

28 Feb 2017
Total exemption full accounts made up to 31 December 2016
20 Oct 2016
Confirmation statement made on 17 October 2016 with updates
01 May 2016
Registered office address changed from 17 Seville Court Clifton Drive Lytham St. Annes Lancashire FY8 5RG to Flat 14 Seville Court Clifton Drive Lytham St. Annes Lancashire FY8 5RG on 1 May 2016
14 Apr 2016
Appointment of Ms Jocelyn Irvine as a director on 9 January 2014
09 Apr 2016
Appointment of Mrs Kathleen Dodds as a secretary on 5 April 2016
...
... and 92 more events
07 Dec 1989
Return made up to 17/10/89; full list of members

08 Aug 1989
Return made up to 14/01/89; full list of members

27 Oct 1988
Wd 14/10/88 ad 31/05/88--------- £ si 6@1=6 £ ic 2/8

24 Oct 1988
Accounting reference date shortened from 31/03 to 31/12

17 Nov 1987
Incorporation