SEYMOUR & PARTNERS LIMITED
GUILDFORD

Hellopages » Surrey » Guildford » GU3 1LP

Company number 02996915
Status Active
Incorporation Date 1 December 1994
Company Type Private Limited Company
Address PEW CORNER ARTINGTON MANOR, FARM OLD PORTSMOUTH ROAD, GUILDFORD, SURREY, GU3 1LP
Home Country United Kingdom
Nature of Business 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials, 43320 - Joinery installation
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 29 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 29 November 2015 with full list of shareholders Statement of capital on 2016-01-19 GBP 100 . The most likely internet sites of SEYMOUR & PARTNERS LIMITED are www.seymourpartners.co.uk, and www.seymour-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. Seymour Partners Limited is a Private Limited Company. The company registration number is 02996915. Seymour Partners Limited has been working since 01 December 1994. The present status of the company is Active. The registered address of Seymour Partners Limited is Pew Corner Artington Manor Farm Old Portsmouth Road Guildford Surrey Gu3 1lp. . COLLIER, Lorna is a Secretary of the company. SEYMOUR, David Andrew is a Director of the company. Nominee Secretary SAMUELS, Jacqueline has been resigned. Secretary SEYMOUR, Jayne Elizabeth has been resigned. Nominee Director CITY LAW SERVICES LIMITED has been resigned. Director SEYMOUR, Jayne Elizabeth has been resigned. The company operates in "Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials".


Current Directors

Secretary
COLLIER, Lorna
Appointed Date: 10 January 2005

Director
SEYMOUR, David Andrew
Appointed Date: 01 December 1994
66 years old

Resigned Directors

Nominee Secretary
SAMUELS, Jacqueline
Resigned: 01 December 1994
Appointed Date: 01 December 1994

Secretary
SEYMOUR, Jayne Elizabeth
Resigned: 12 January 2005
Appointed Date: 01 December 1994

Nominee Director
CITY LAW SERVICES LIMITED
Resigned: 01 December 1994
Appointed Date: 01 December 1994

Director
SEYMOUR, Jayne Elizabeth
Resigned: 12 January 2005
Appointed Date: 11 December 1998
63 years old

Persons With Significant Control

Mr David Andrew Seymour
Notified on: 29 November 2016
66 years old
Nature of control: Has significant influence or control

SEYMOUR & PARTNERS LIMITED Events

12 Dec 2016
Confirmation statement made on 29 November 2016 with updates
10 Oct 2016
Total exemption small company accounts made up to 31 December 2015
19 Jan 2016
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100

13 Oct 2015
Total exemption small company accounts made up to 31 December 2014
17 Dec 2014
Annual return made up to 29 November 2014
Statement of capital on 2014-12-17
  • GBP 100

...
... and 41 more events
02 Oct 1996
Full accounts made up to 31 December 1995
16 Apr 1996
Return made up to 01/12/95; full list of members
15 Dec 1994
Director resigned;new director appointed

15 Dec 1994
Secretary resigned;new secretary appointed

01 Dec 1994
Incorporation

SEYMOUR & PARTNERS LIMITED Charges

9 March 2005
Rent deposit deed
Delivered: 18 March 2005
Status: Outstanding
Persons entitled: Mark Timothy Groes
Description: Deposit of £11,250 plus 17.5%.