SEYMOUR PROPERTIES LIMITED
HARROW

Hellopages » Greater London » Harrow » HA1 1UD

Company number 03251466
Status Active
Incorporation Date 18 September 1996
Company Type Private Limited Company
Address 1ST FLOOR HEALTHAID HOUSE, MARLBOROUGH HILL, HARROW, MIDDLESEX, HA1 1UD
Home Country United Kingdom
Nature of Business 96010 - Washing and (dry-)cleaning of textile and fur products
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 18 September 2016 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 18 September 2015 with full list of shareholders Statement of capital on 2015-09-23 GBP 1,000 . The most likely internet sites of SEYMOUR PROPERTIES LIMITED are www.seymourproperties.co.uk, and www.seymour-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. Seymour Properties Limited is a Private Limited Company. The company registration number is 03251466. Seymour Properties Limited has been working since 18 September 1996. The present status of the company is Active. The registered address of Seymour Properties Limited is 1st Floor Healthaid House Marlborough Hill Harrow Middlesex Ha1 1ud. . ROBB, Donna is a Secretary of the company. ROBB, Ian Alexander is a Director of the company. Secretary BENNETT, Steven Nicholas has been resigned. Nominee Secretary ARM SECRETARIES LIMITED has been resigned. Director BENNETT, Roger Landale has been resigned. Director BENNETT, Steven Nicholas has been resigned. Nominee Director MILNE, Alan Robert has been resigned. The company operates in "Washing and (dry-)cleaning of textile and fur products".


Current Directors

Secretary
ROBB, Donna
Appointed Date: 08 June 1998

Director
ROBB, Ian Alexander
Appointed Date: 01 June 1997
61 years old

Resigned Directors

Secretary
BENNETT, Steven Nicholas
Resigned: 08 June 1998
Appointed Date: 18 September 1996

Nominee Secretary
ARM SECRETARIES LIMITED
Resigned: 18 September 1996
Appointed Date: 18 September 1996

Director
BENNETT, Roger Landale
Resigned: 01 June 1997
Appointed Date: 18 September 1996
80 years old

Director
BENNETT, Steven Nicholas
Resigned: 08 June 1998
Appointed Date: 18 September 1996
79 years old

Nominee Director
MILNE, Alan Robert
Resigned: 18 September 1996
Appointed Date: 18 September 1996
84 years old

Persons With Significant Control

Mr Ian Alexander Robb
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Donna Robb
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SEYMOUR PROPERTIES LIMITED Events

11 Oct 2016
Confirmation statement made on 18 September 2016 with updates
05 Aug 2016
Micro company accounts made up to 31 March 2016
23 Sep 2015
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1,000

17 Aug 2015
Micro company accounts made up to 31 March 2015
18 Apr 2015
Registered office address changed from 49 High Street Ruislip Middlesex HA4 7BD to 1St Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 18 April 2015
...
... and 47 more events
19 Mar 1997
New secretary appointed;new director appointed
13 Mar 1997
Director resigned
13 Mar 1997
Secretary resigned
13 Mar 1997
New director appointed
18 Sep 1996
Incorporation

SEYMOUR PROPERTIES LIMITED Charges

8 June 1998
Debenture
Delivered: 10 June 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…