SEAMVIEW LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » SW6 1RP

Company number 05011645
Status Active
Incorporation Date 9 January 2004
Company Type Private Limited Company
Address 9 SEAGRAVE ROAD, LONDON, SW6 1RP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 17 June 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 100 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of SEAMVIEW LIMITED are www.seamview.co.uk, and www.seamview.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Seamview Limited is a Private Limited Company. The company registration number is 05011645. Seamview Limited has been working since 09 January 2004. The present status of the company is Active. The registered address of Seamview Limited is 9 Seagrave Road London Sw6 1rp. . CHALK FARM SECRETARIES LIMITED is a Secretary of the company. FRENZEL, Michael is a Director of the company. MINKOFF, Nadia is a Director of the company. Nominee Secretary WIGMORE SECRETARIES LIMITED has been resigned. Director BIRLE, Anuta has been resigned. Director FRENZEL, Susan Evelyn has been resigned. Director MURRAY, Roy Robert has been resigned. Director BUCKINGHAM DIRECTORS LIMITED has been resigned. Director CHALK FARM SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
CHALK FARM SECRETARIES LIMITED
Appointed Date: 21 June 2004

Director
FRENZEL, Michael
Appointed Date: 15 August 2005
87 years old

Director
MINKOFF, Nadia
Appointed Date: 14 March 2012
59 years old

Resigned Directors

Nominee Secretary
WIGMORE SECRETARIES LIMITED
Resigned: 21 June 2004
Appointed Date: 09 January 2004

Director
BIRLE, Anuta
Resigned: 14 March 2012
Appointed Date: 23 August 2006
65 years old

Director
FRENZEL, Susan Evelyn
Resigned: 15 August 2005
Appointed Date: 01 July 2005
80 years old

Director
MURRAY, Roy Robert
Resigned: 01 April 2008
Appointed Date: 31 May 2006
78 years old

Director
BUCKINGHAM DIRECTORS LIMITED
Resigned: 21 June 2004
Appointed Date: 09 January 2004

Director
CHALK FARM SERVICES LIMITED
Resigned: 01 July 2005
Appointed Date: 21 June 2004

SEAMVIEW LIMITED Events

06 Apr 2017
Total exemption small company accounts made up to 30 June 2016
17 Jun 2016
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100

18 Mar 2016
Total exemption small company accounts made up to 30 June 2015
11 Jan 2016
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100

05 May 2015
Registered office address changed from New Maxdov House, 130 Bury New Road, Prestwich Manchester M25 0AA to 9 Seagrave Road London SW6 1RP on 5 May 2015
...
... and 49 more events
07 May 2004
Resolutions
  • ELRES ‐ Elective resolution

07 May 2004
Resolutions
  • ELRES ‐ Elective resolution

07 May 2004
Resolutions
  • ELRES ‐ Elective resolution

07 May 2004
Accounting reference date shortened from 31/01/05 to 30/06/04
09 Jan 2004
Incorporation