SEH COMMERCIAL LIMITED
IPSWICH SEHBAC COMMERCIAL LIMITED BAC WARMLIFE LIMITED

Hellopages » Suffolk » Ipswich » IP1 5LT

Company number 06400746
Status Active
Incorporation Date 16 October 2007
Company Type Private Limited Company
Address 30 WHITE HOUSE ROAD, IPSWICH, SUFFOLK, IP1 5LT
Home Country United Kingdom
Nature of Business 43342 - Glazing, 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Satisfaction of charge 1 in full; Secretary's details changed for Mr Trevor Mark Dixon on 23 December 2016; Secretary's details changed for Mr Trevor Mark Dixon on 23 December 2016. The most likely internet sites of SEH COMMERCIAL LIMITED are www.sehcommercial.co.uk, and www.seh-commercial.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and twelve months. Seh Commercial Limited is a Private Limited Company. The company registration number is 06400746. Seh Commercial Limited has been working since 16 October 2007. The present status of the company is Active. The registered address of Seh Commercial Limited is 30 White House Road Ipswich Suffolk Ip1 5lt. . DIXON, Trevor Mark is a Secretary of the company. HOELZER, Tim is a Director of the company. NEALL, Richard William is a Director of the company. SAVAGE, John Clive is a Director of the company. SWATMAN, Glen Mark is a Director of the company. Secretary EMMERSON, Graham Edwin has been resigned. Secretary SMITH, Paul David has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director EMMERSON, Gary Kenneth has been resigned. Director EMMERSON, Graham Edwin has been resigned. Director GARNER, William Charles has been resigned. Director HEWITT, Colin Hubert Roger has been resigned. Director PENNINGTON, Julian Christopher has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Glazing".


Current Directors

Secretary
DIXON, Trevor Mark
Appointed Date: 26 April 2013

Director
HOELZER, Tim
Appointed Date: 30 June 2014
52 years old

Director
NEALL, Richard William
Appointed Date: 02 December 2013
61 years old

Director
SAVAGE, John Clive
Appointed Date: 16 October 2007
64 years old

Director
SWATMAN, Glen Mark
Appointed Date: 01 January 2010
63 years old

Resigned Directors

Secretary
EMMERSON, Graham Edwin
Resigned: 01 January 2010
Appointed Date: 16 October 2007

Secretary
SMITH, Paul David
Resigned: 26 April 2013
Appointed Date: 01 January 2010

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 16 October 2007
Appointed Date: 16 October 2007

Director
EMMERSON, Gary Kenneth
Resigned: 01 January 2009
Appointed Date: 29 September 2008
62 years old

Director
EMMERSON, Graham Edwin
Resigned: 02 December 2013
Appointed Date: 16 October 2007
76 years old

Director
GARNER, William Charles
Resigned: 25 April 2009
Appointed Date: 16 October 2007
65 years old

Director
HEWITT, Colin Hubert Roger
Resigned: 18 April 2008
Appointed Date: 16 October 2007
86 years old

Director
PENNINGTON, Julian Christopher
Resigned: 31 January 2012
Appointed Date: 08 April 2011
54 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 16 October 2007
Appointed Date: 16 October 2007

Persons With Significant Control

Mr Richard William Neall
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

SEH COMMERCIAL LIMITED Events

21 Mar 2017
Satisfaction of charge 1 in full
09 Jan 2017
Secretary's details changed for Mr Trevor Mark Dixon on 23 December 2016
05 Jan 2017
Secretary's details changed for Mr Trevor Mark Dixon on 23 December 2016
18 Oct 2016
Confirmation statement made on 16 October 2016 with updates
26 Sep 2016
All of the property or undertaking has been released from charge 1
...
... and 54 more events
07 Jan 2008
New secretary appointed;new director appointed
07 Jan 2008
New director appointed
07 Jan 2008
New director appointed
07 Jan 2008
New director appointed
16 Oct 2007
Incorporation

SEH COMMERCIAL LIMITED Charges

29 November 2013
Charge code 0640 0746 0004
Delivered: 30 November 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
29 November 2013
Charge code 0640 0746 0003
Delivered: 30 November 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
15 December 2008
Debenture
Delivered: 31 December 2008
Status: Satisfied on 27 December 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 April 2008
Agreement
Delivered: 26 April 2008
Status: Satisfied on 21 March 2017
Persons entitled: Topevent LTD
Description: A deposit of £2,350.