SEPAM UK LIMITED
BRENTFORD WESTGATE TECHNICAL SERVICES LIMITED

Hellopages » Greater London » Hounslow » TW8 0GP

Company number 02282813
Status Active
Incorporation Date 2 August 1988
Company Type Private Limited Company
Address 201, Q WEST, GREAT WEST ROAD, BRENTFORD, MIDDLESEX, ENGLAND, TW8 0GP
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c., 43290 - Other construction installation, 43999 - Other specialised construction activities n.e.c., 71129 - Other engineering activities
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Full accounts made up to 31 December 2015; Compulsory strike-off action has been discontinued; Confirmation statement made on 31 December 2016 with updates. The most likely internet sites of SEPAM UK LIMITED are www.sepamuk.co.uk, and www.sepam-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and three months. Sepam Uk Limited is a Private Limited Company. The company registration number is 02282813. Sepam Uk Limited has been working since 02 August 1988. The present status of the company is Active. The registered address of Sepam Uk Limited is 201 Q West Great West Road Brentford Middlesex England Tw8 0gp. . KEARNEY, Michele Mary is a Secretary of the company. KEARNEY, Andrew Michael is a Director of the company. KEARNEY, Michele Mary is a Director of the company. KEARNEY, Patrick Martin is a Director of the company. Secretary BROWNE, Michael Brendan has been resigned. Secretary KEARNEY, Patrick Martin has been resigned. Secretary OBRIEN, Martin has been resigned. Director FITZGERALD, Frank has been resigned. Director KEARNEY, Augustine has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary
KEARNEY, Michele Mary
Appointed Date: 01 January 2000

Director
KEARNEY, Andrew Michael
Appointed Date: 05 March 2002
54 years old

Director
KEARNEY, Michele Mary
Appointed Date: 03 November 1999
55 years old

Director

Resigned Directors

Secretary
BROWNE, Michael Brendan
Resigned: 01 January 2000
Appointed Date: 23 December 1994

Secretary
KEARNEY, Patrick Martin
Resigned: 01 January 1993

Secretary
OBRIEN, Martin
Resigned: 23 December 1994
Appointed Date: 01 January 1993

Director
FITZGERALD, Frank
Resigned: 01 November 1999
Appointed Date: 01 January 1993
68 years old

Director
KEARNEY, Augustine
Resigned: 01 January 1993
80 years old

Persons With Significant Control

Mr Andrew Kearney
Notified on: 31 December 2016
54 years old
Nature of control: Has significant influence or control

SEPAM UK LIMITED Events

11 Apr 2017
Full accounts made up to 31 December 2015
14 Jan 2017
Compulsory strike-off action has been discontinued
11 Jan 2017
Confirmation statement made on 31 December 2016 with updates
10 Jan 2017
Compulsory strike-off action has been suspended
06 Dec 2016
First Gazette notice for compulsory strike-off
...
... and 94 more events
09 Jan 1989
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

09 Jan 1989
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

03 Jan 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

29 Dec 1988
Company name changed choiceswift LIMITED\certificate issued on 30/12/88
02 Aug 1988
Incorporation

SEPAM UK LIMITED Charges

13 May 1993
Floating charge
Delivered: 21 May 1993
Status: Outstanding
Persons entitled: National Irish Bank Limited
Description: Undertaking and all property and assets present and future…