SESA DIRECT LTD
GLOUCESTER COTSWOLD HOME & GARDEN LTD ETAMIC UK LTD

Hellopages » Gloucestershire » Gloucester » GL4 3RT

Company number 04623628
Status Active
Incorporation Date 23 December 2002
Company Type Private Limited Company
Address THE LODGE 37 BARNETT WAY, BARNWOOD, GLOUCESTER, GL4 3RT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 10 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 10 December 2015 with full list of shareholders Statement of capital on 2015-12-10 GBP 13,000 . The most likely internet sites of SESA DIRECT LTD are www.sesadirect.co.uk, and www.sesa-direct.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Sesa Direct Ltd is a Private Limited Company. The company registration number is 04623628. Sesa Direct Ltd has been working since 23 December 2002. The present status of the company is Active. The registered address of Sesa Direct Ltd is The Lodge 37 Barnett Way Barnwood Gloucester Gl4 3rt. . DENHAM, James Richard Frederick is a Secretary of the company. HERBERT, Steven Anthony is a Director of the company. JOHN, Elaine is a Director of the company. JOHN, Michael Robert is a Director of the company. Secretary REED SMITH CORPORATE SERVICES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HAUSER, Volkmar Michael has been resigned. Director LATECOERE, Pierre has been resigned. Director LE CACHEUX, Alain Jean Marie Joseph has been resigned. Director THOMAS, Jean-Charles Marie Bennard has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
DENHAM, James Richard Frederick
Appointed Date: 21 December 2007

Director
HERBERT, Steven Anthony
Appointed Date: 01 June 2007
65 years old

Director
JOHN, Elaine
Appointed Date: 01 June 2007
67 years old

Director
JOHN, Michael Robert
Appointed Date: 01 June 2007
66 years old

Resigned Directors

Secretary
REED SMITH CORPORATE SERVICES LIMITED
Resigned: 21 December 2007
Appointed Date: 23 December 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 December 2002
Appointed Date: 23 December 2002

Director
HAUSER, Volkmar Michael
Resigned: 01 June 2007
Appointed Date: 05 October 2006
65 years old

Director
LATECOERE, Pierre
Resigned: 05 October 2006
Appointed Date: 23 December 2002
61 years old

Director
LE CACHEUX, Alain Jean Marie Joseph
Resigned: 05 October 2006
Appointed Date: 23 December 2002
69 years old

Director
THOMAS, Jean-Charles Marie Bennard
Resigned: 01 June 2007
Appointed Date: 05 October 2006
62 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 23 December 2002
Appointed Date: 23 December 2002

Persons With Significant Control

Metrology Direct Ltd
Notified on: 1 December 2016
Nature of control: Ownership of shares – 75% or more

SESA DIRECT LTD Events

12 Dec 2016
Confirmation statement made on 10 December 2016 with updates
19 Aug 2016
Accounts for a dormant company made up to 31 December 2015
10 Dec 2015
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 13,000

09 Sep 2015
Registered office address changed from 8 the Glenmore Centre Waterwells Business Park Quedgeley Gloucestershire GL2 2AP to The Lodge 37 Barnett Way Barnwood Gloucester GL4 3RT on 9 September 2015
11 Aug 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 53 more events
31 Jan 2003
New director appointed
31 Jan 2003
New secretary appointed
27 Jan 2003
Secretary resigned
27 Jan 2003
Director resigned
23 Dec 2002
Incorporation