SEMARA INVESTMENTS LIMITED
RUNCORN SKETCHLEY INVESTMENTS LIMITED

Hellopages » Cheshire » Halton » WA7 3GH

Company number 00862711
Status Active
Incorporation Date 29 October 1965
Company Type Private Limited Company
Address JOHNSON HOUSE ABBOTS PARK, MONKS WAY PRESTON BROOK, RUNCORN, CHESHIRE, WA7 3GH
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and fifty-four events have happened. The last three records are Full accounts made up to 31 December 2016; Confirmation statement made on 4 December 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of SEMARA INVESTMENTS LIMITED are www.semarainvestments.co.uk, and www.semara-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and eleven months. Semara Investments Limited is a Private Limited Company. The company registration number is 00862711. Semara Investments Limited has been working since 29 October 1965. The present status of the company is Active. The registered address of Semara Investments Limited is Johnson House Abbots Park Monks Way Preston Brook Runcorn Cheshire Wa7 3gh. . MONAGHAN, Yvonne May is a Secretary of the company. MONAGHAN, Yvonne May is a Director of the company. MORRIS, Timothy James is a Director of the company. Secretary CARELESS, Robert has been resigned. Director CARELESS, Robert has been resigned. Director CARROLL, Paul Bryan has been resigned. Director GAWLER, David has been resigned. Director HOLMES, Gary William has been resigned. Director JACKSON, John Ellis has been resigned. Director MEYERS, Richard John has been resigned. Director SKIMER, Charles has been resigned. Director SUTTON, Michael Alan has been resigned. Director WILKINSON, James Henry has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MONAGHAN, Yvonne May
Appointed Date: 15 September 2000

Director
MONAGHAN, Yvonne May
Appointed Date: 24 February 2000
67 years old

Director
MORRIS, Timothy James
Appointed Date: 28 December 2007
48 years old

Resigned Directors

Secretary
CARELESS, Robert
Resigned: 15 September 2000

Director
CARELESS, Robert
Resigned: 07 April 2000
71 years old

Director
CARROLL, Paul Bryan
Resigned: 18 August 2006
Appointed Date: 23 February 2004
56 years old

Director
GAWLER, David
Resigned: 24 February 2000
Appointed Date: 03 June 1998
86 years old

Director
HOLMES, Gary William
Resigned: 23 February 2004
Appointed Date: 02 June 2003
74 years old

Director
JACKSON, John Ellis
Resigned: 16 July 1998
Appointed Date: 22 May 1997
78 years old

Director
MEYERS, Richard John
Resigned: 22 May 1997
78 years old

Director
SKIMER, Charles
Resigned: 28 December 2007
Appointed Date: 31 August 2007
65 years old

Director
SUTTON, Michael Alan
Resigned: 02 June 2003
Appointed Date: 24 February 2000
74 years old

Director
WILKINSON, James Henry
Resigned: 31 August 2007
Appointed Date: 24 June 2005
59 years old

Persons With Significant Control

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

SEMARA INVESTMENTS LIMITED Events

16 May 2017
Full accounts made up to 31 December 2016
15 Dec 2016
Confirmation statement made on 4 December 2016 with updates
11 May 2016
Full accounts made up to 31 December 2015
11 May 2016
Memorandum and Articles of Association
11 May 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

...
... and 144 more events
12 Feb 1987
Full accounts made up to 28 March 1986

12 Feb 1987
Return made up to 02/12/86; full list of members

13 Nov 1986
Director resigned

29 Oct 1965
Incorporation
29 Oct 1965
Certificate of incorporation

SEMARA INVESTMENTS LIMITED Charges

21 February 2014
Charge code 0086 2711 0006
Delivered: 25 February 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
8 January 2010
Security agreement
Delivered: 15 January 2010
Status: Satisfied on 21 March 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: For details of properties charged please see MG01 fixed and…
18 April 2008
Security agreement
Delivered: 6 May 2008
Status: Satisfied on 15 January 2010
Persons entitled: Royal Bank of Scotland PLC (In Its Capacity as Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
21 January 2008
Deed of accession
Delivered: 31 January 2008
Status: Satisfied on 11 November 2008
Persons entitled: The Royal Bank of Scotland PLC (As Agent for National Westminster Bank PLC)
Description: Fixed and floating charges over the undertaking and all…
18 July 1997
Guarantee & debenture
Delivered: 31 July 1997
Status: Satisfied on 11 June 2003
Persons entitled: Barclays Bank PLC as Agent and Trustee on Behalf of the Banks (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
8 March 1991
Guarantee and debenture
Delivered: 14 March 1991
Status: Satisfied on 13 June 1992
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…