SENECA INVESTMENTS AND DEVELOPMENTS LIMITED
HARTLEPOOL SENECA DEVELOPMENTS LIMITED ZENECA DEVELOPMENTS LIMITED DURHAM FUTURES LIMITED

Hellopages » County Durham » Hartlepool » TS24 0UX

Company number 05042803
Status Active
Incorporation Date 12 February 2004
Company Type Private Limited Company
Address MARITIME HOUSE HARBOUR WALK, THE MARINA, HARTLEPOOL, CLEVELAND, TS24 0UX
Home Country United Kingdom
Nature of Business 77320 - Renting and leasing of construction and civil engineering machinery and equipment
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Registration of charge 050428030010, created on 19 December 2016; Group of companies' accounts made up to 31 March 2016; Confirmation statement made on 9 July 2016 with updates. The most likely internet sites of SENECA INVESTMENTS AND DEVELOPMENTS LIMITED are www.senecainvestmentsanddevelopments.co.uk, and www.seneca-investments-and-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. The distance to to Redcar Central Rail Station is 7.5 miles; to Middlesbrough Rail Station is 8 miles; to Thornaby Rail Station is 10 miles; to Seaham Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Seneca Investments and Developments Limited is a Private Limited Company. The company registration number is 05042803. Seneca Investments and Developments Limited has been working since 12 February 2004. The present status of the company is Active. The registered address of Seneca Investments and Developments Limited is Maritime House Harbour Walk The Marina Hartlepool Cleveland Ts24 0ux. . BETTS, Mark Edward is a Director of the company. ELLIOTT, Neil is a Director of the company. Secretary BATES, Keren has been resigned. Secretary DEAN, Malcolm Robert has been resigned. Nominee Secretary PEMEX SERVICES LIMITED has been resigned. Director BATES, Terence has been resigned. Director BETTS, Mark Edward has been resigned. Director ELLIOTT, Neil has been resigned. Director HUTCHINSON, Owen has been resigned. Director O'DONNELL, Peter James has been resigned. Nominee Director AMERSHAM SERVICES LIMITED has been resigned. Nominee Director PEMEX SERVICES LIMITED has been resigned. The company operates in "Renting and leasing of construction and civil engineering machinery and equipment".


Current Directors

Director
BETTS, Mark Edward
Appointed Date: 01 August 2014
59 years old

Director
ELLIOTT, Neil
Appointed Date: 01 May 2014
50 years old

Resigned Directors

Secretary
BATES, Keren
Resigned: 20 February 2008
Appointed Date: 26 March 2004

Secretary
DEAN, Malcolm Robert
Resigned: 22 April 2009
Appointed Date: 20 February 2008

Nominee Secretary
PEMEX SERVICES LIMITED
Resigned: 26 March 2004
Appointed Date: 12 February 2004

Director
BATES, Terence
Resigned: 20 February 2008
Appointed Date: 26 March 2004
70 years old

Director
BETTS, Mark Edward
Resigned: 31 August 2012
Appointed Date: 10 October 2009
59 years old

Director
ELLIOTT, Neil
Resigned: 10 October 2009
Appointed Date: 14 June 2004
50 years old

Director
HUTCHINSON, Owen
Resigned: 17 February 2011
Appointed Date: 27 March 2009
57 years old

Director
O'DONNELL, Peter James
Resigned: 31 May 2014
Appointed Date: 31 August 2012
68 years old

Nominee Director
AMERSHAM SERVICES LIMITED
Resigned: 26 March 2004
Appointed Date: 12 February 2004

Nominee Director
PEMEX SERVICES LIMITED
Resigned: 26 March 2004
Appointed Date: 12 February 2004

Persons With Significant Control

Mr Neil Elliott
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – 75% or more

SENECA INVESTMENTS AND DEVELOPMENTS LIMITED Events

29 Dec 2016
Registration of charge 050428030010, created on 19 December 2016
17 Dec 2016
Group of companies' accounts made up to 31 March 2016
19 Jul 2016
Confirmation statement made on 9 July 2016 with updates
15 Dec 2015
Total exemption small company accounts made up to 31 March 2015
31 Jul 2015
Registration of charge 050428030009, created on 30 July 2015
...
... and 80 more events
26 Mar 2004
Registered office changed on 26/03/04 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ
26 Mar 2004
Director resigned
26 Mar 2004
Secretary resigned
26 Mar 2004
Director resigned
12 Feb 2004
Incorporation

SENECA INVESTMENTS AND DEVELOPMENTS LIMITED Charges

19 December 2016
Charge code 0504 2803 0010
Delivered: 29 December 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
30 July 2015
Charge code 0504 2803 0009
Delivered: 31 July 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land and buildings lying to the east of…
20 August 2014
Charge code 0504 2803 0008
Delivered: 23 August 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Maritime house harbour walk hartlepool marina teeside -…
29 September 2011
Legal charge
Delivered: 6 October 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land and buildings at tofts road east…
29 September 2011
Legal charge
Delivered: 6 October 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 1.49 acres or thereabouts of land at…
10 August 2011
Debenture
Delivered: 16 August 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 April 2005
Legal mortgage
Delivered: 27 April 2005
Status: Satisfied on 3 May 2012
Persons entitled: Clydesdale Bank Public Limited Company
Description: Land and buildings to the east of tees road hartlepool…
22 April 2005
Legal mortgage
Delivered: 27 April 2005
Status: Satisfied on 2 February 2012
Persons entitled: Clydesdale Bank Public Limited Company
Description: Land and buildings on the east side of mainsforth terrace…
7 April 2005
Debenture
Delivered: 8 April 2005
Status: Satisfied on 5 January 2012
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 September 2004
Legal charge
Delivered: 2 October 2004
Status: Satisfied on 18 June 2009
Persons entitled: Terence Bates
Description: Land on the east side of mainsforth terrace hartlepool t/n…