Company number 04868994
Status Active
Incorporation Date 18 August 2003
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address HILL HOUSE, DINMORE, HEREFORD, UNITED KINGDOM, HR1 3JR
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc
Since the company registration fifty-four events have happened. The last three records are Secretary's details changed for Mr Dominic Mcknight Hardy on 28 February 2017; Accounts for a dormant company made up to 31 August 2016; Confirmation statement made on 18 August 2016 with updates. The most likely internet sites of SEAMEN'S ROOMS TENBY LIMITED are www.seamensroomstenby.co.uk, and www.seamen-s-rooms-tenby.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Seamen S Rooms Tenby Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital).
The company registration number is 04868994. Seamen S Rooms Tenby Limited has been working since 18 August 2003.
The present status of the company is Active. The registered address of Seamen S Rooms Tenby Limited is Hill House Dinmore Hereford United Kingdom Hr1 3jr. . MCKNIGHT HARDY, Dominic is a Secretary of the company. COX, Peter is a Director of the company. HARDY, Dominic Mcknight is a Director of the company. RENDLE, Nicholas Kenneth is a Director of the company. YOUNG, Andrew Patrick is a Director of the company. Secretary HANDFORD, John Denis has been resigned. Secretary REES, David Sulwyn has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HANDFORD, John Denis has been resigned. Director TAYLOR, David Huw has been resigned. Director TAYLOR, Jeffrey Lyn has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Residents property management".
Current Directors
Director
COX, Peter
Appointed Date: 02 November 2009
60 years old
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 January 2004
Appointed Date: 18 August 2003
Director
TAYLOR, David Huw
Resigned: 22 October 2009
Appointed Date: 05 January 2004
65 years old
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 05 January 2004
Appointed Date: 18 August 2003
Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 05 January 2004
Appointed Date: 18 August 2003
SEAMEN'S ROOMS TENBY LIMITED Events
28 Mar 2017
Secretary's details changed for Mr Dominic Mcknight Hardy on 28 February 2017
13 Dec 2016
Accounts for a dormant company made up to 31 August 2016
22 Sep 2016
Confirmation statement made on 18 August 2016 with updates
12 May 2016
Accounts for a dormant company made up to 31 August 2015
05 Nov 2015
Registered office address changed from C/O Mr Dominic Mcknight Hardy the Coach House Pembridge Leominster Herefordshire HR6 9HZ to Hill House Dinmore Hereford HR1 3JR on 5 November 2015
...
... and 44 more events
19 Feb 2004
Director resigned
28 Jan 2004
New director appointed
28 Jan 2004
Registered office changed on 28/01/04 from: 1 mitchell lane bristol BS1 6BU
26 Jan 2004
Company name changed opalromeo property management li mited\certificate issued on 26/01/04
18 Aug 2003
Incorporation