Company number 04868932
Status Active
Incorporation Date 15 August 2003
Company Type Private Limited Company
Address COOPER HOUSE 3P1, 2 MICHAEL ROAD, LONDON, SW6 2AD
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc
Since the company registration forty events have happened. The last three records are Confirmation statement made on 15 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
GBP 1
. The most likely internet sites of SEIZE - FIRE LIMITED are www.seizefire.co.uk, and www.seize-fire.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Seize Fire Limited is a Private Limited Company.
The company registration number is 04868932. Seize Fire Limited has been working since 15 August 2003.
The present status of the company is Active. The registered address of Seize Fire Limited is Cooper House 3p1 2 Michael Road London Sw6 2ad. . GUY, Ian Jeffrey is a Secretary of the company. GUY, Ian Jeffrey is a Director of the company. SINGLETON, Jayne is a Director of the company. Nominee Secretary CRS LEGAL SERVICES LIMITED has been resigned. Director INWOOD, John has been resigned. Nominee Director MC FORMATIONS LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
CRS LEGAL SERVICES LIMITED
Resigned: 15 August 2003
Appointed Date: 15 August 2003
Director
INWOOD, John
Resigned: 05 December 2005
Appointed Date: 15 August 2003
72 years old
Nominee Director
MC FORMATIONS LIMITED
Resigned: 15 August 2003
Appointed Date: 15 August 2003
SEIZE - FIRE LIMITED Events
25 Aug 2016
Confirmation statement made on 15 August 2016 with updates
20 Jun 2016
Total exemption small company accounts made up to 30 September 2015
08 Sep 2015
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
08 Sep 2015
Registered office address changed from Suite 40 the Market Building 191-195 High Street Brentford Middlesex TW8 8LB to Cooper House 3P1 2 Michael Road London SW6 2AD on 8 September 2015
30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 30 more events
27 Oct 2003
Director resigned
27 Oct 2003
New director appointed
27 Oct 2003
New secretary appointed;new director appointed
27 Oct 2003
Registered office changed on 27/10/03 from: 123A caerphilly road cardiff south glamorgan CF14 4QA
15 Aug 2003
Incorporation