EY-SEREN LIMITED
LONDON SEREN DESIGN LIMITED FOVIANCE LIMITED USABILITY SOLUTIONS LIMITED

Hellopages » Greater London » Hackney » EC2A 3QA
Company number 04151569
Status Active
Incorporation Date 1 February 2001
Company Type Private Limited Company
Address 55-57 RIVINGTON STREET, LONDON, EC2A 3QA
Home Country United Kingdom
Nature of Business 73200 - Market research and public opinion polling
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Confirmation statement made on 20 January 2017 with updates; Appointment of Mr Mark Edward John Hutchinson as a director on 2 November 2016; Appointment of Mr Paul Geoffrey Maddox as a director on 2 November 2016. The most likely internet sites of EY-SEREN LIMITED are www.eyseren.co.uk, and www.ey-seren.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. The distance to to Battersea Park Rail Station is 4.5 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 7.5 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ey Seren Limited is a Private Limited Company. The company registration number is 04151569. Ey Seren Limited has been working since 01 February 2001. The present status of the company is Active. The registered address of Ey Seren Limited is 55 57 Rivington Street London Ec2a 3qa. . LANGDON, Richard Benedict is a Secretary of the company. GASKELL, Kevin Harry is a Director of the company. GITTLESON, David Jacob is a Director of the company. HUTCHINSON, Mark Edward John is a Director of the company. LANGDON, Richard Benedict is a Director of the company. MADDOX, Paul Geoffrey is a Director of the company. WHITE, Gary is a Director of the company. Secretary BLUNDEN, Paul has been resigned. Secretary CAMPBELL, Catriona has been resigned. Secretary CAMPBELL, Catriona has been resigned. Secretary CAMPBELL, Grant has been resigned. Secretary CARROLL, Marty has been resigned. Secretary HONE, Graham Angus has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Secretary WISE & CO ACCOUNTANTS LIMITED has been resigned. Director BLUNDEN, Paul has been resigned. Director CAMPBELL, Catriona has been resigned. Director CAMPBELL, Grant has been resigned. Director CARROLL, Marty Thomas has been resigned. Director HONE, Graham Angus has been resigned. Director HUNT, Philip Swinson has been resigned. Director MASON, Philip Neil has been resigned. Director BRAINSPARK SERVICES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Market research and public opinion polling".


Current Directors

Secretary
LANGDON, Richard Benedict
Appointed Date: 20 November 2013

Director
GASKELL, Kevin Harry
Appointed Date: 13 August 2015
62 years old

Director
GITTLESON, David Jacob
Appointed Date: 13 August 2015
57 years old

Director
HUTCHINSON, Mark Edward John
Appointed Date: 02 November 2016
57 years old

Director
LANGDON, Richard Benedict
Appointed Date: 12 December 2012
62 years old

Director
MADDOX, Paul Geoffrey
Appointed Date: 02 November 2016
65 years old

Director
WHITE, Gary
Appointed Date: 02 November 2016
36 years old

Resigned Directors

Secretary
BLUNDEN, Paul
Resigned: 12 December 2012
Appointed Date: 04 March 2009

Secretary
CAMPBELL, Catriona
Resigned: 12 February 2004
Appointed Date: 01 January 2002

Secretary
CAMPBELL, Catriona
Resigned: 01 January 2002
Appointed Date: 01 January 2002

Secretary
CAMPBELL, Grant
Resigned: 01 January 2002
Appointed Date: 01 February 2001

Secretary
CARROLL, Marty
Resigned: 04 March 2009
Appointed Date: 18 July 2007

Secretary
HONE, Graham Angus
Resigned: 18 July 2007
Appointed Date: 12 February 2004

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 01 February 2001
Appointed Date: 01 February 2001

Secretary
WISE & CO ACCOUNTANTS LIMITED
Resigned: 20 November 2013
Appointed Date: 12 December 2012

Director
BLUNDEN, Paul
Resigned: 12 December 2012
Appointed Date: 06 December 2001
59 years old

Director
CAMPBELL, Catriona
Resigned: 06 April 2005
Appointed Date: 01 February 2001
53 years old

Director
CAMPBELL, Grant
Resigned: 01 February 2001
Appointed Date: 01 February 2001
50 years old

Director
CARROLL, Marty Thomas
Resigned: 12 March 2010
Appointed Date: 12 November 2001
51 years old

Director
HONE, Graham Angus
Resigned: 30 April 2004
Appointed Date: 15 April 2004
58 years old

Director
HUNT, Philip Swinson
Resigned: 13 August 2015
Appointed Date: 31 October 2010
64 years old

Director
MASON, Philip Neil
Resigned: 31 October 2011
Appointed Date: 12 March 2010
64 years old

Director
BRAINSPARK SERVICES LIMITED
Resigned: 06 October 2004
Appointed Date: 05 May 2002

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 01 February 2001
Appointed Date: 01 February 2001

Persons With Significant Control

Foviance Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EY-SEREN LIMITED Events

26 Jan 2017
Confirmation statement made on 20 January 2017 with updates
08 Nov 2016
Appointment of Mr Mark Edward John Hutchinson as a director on 2 November 2016
08 Nov 2016
Appointment of Mr Paul Geoffrey Maddox as a director on 2 November 2016
07 Nov 2016
Appointment of Mr Gary White as a director on 2 November 2016
21 Mar 2016
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 925

...
... and 106 more events
30 Jul 2001
Ad 16/02/01--------- £ si 330@1=330 £ ic 594/924
30 Jul 2001
Ad 08/02/01--------- £ si 593@1=593 £ ic 1/594
09 Feb 2001
Secretary resigned
09 Feb 2001
Director resigned
01 Feb 2001
Incorporation

EY-SEREN LIMITED Charges

4 August 2014
Charge code 0415 1569 0003
Delivered: 4 August 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
25 January 2005
Debenture
Delivered: 15 February 2005
Status: Satisfied on 15 June 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
6 October 2004
Fixed and floating charge
Delivered: 15 October 2004
Status: Satisfied on 15 June 2015
Persons entitled: The Royal Bank of Scotland Commercial Services Limited (Security Holder)
Description: Fixed and floating charges over the undertaking and all…