SEH FRENCH LIMITED
IPSWICH

Hellopages » Suffolk » Ipswich » IP1 5LT

Company number 01621424
Status Active
Incorporation Date 11 March 1982
Company Type Private Limited Company
Address 30 WHITE HOUSE ROAD, IPSWICH, SUFFOLK, IP1 5LT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Satisfaction of charge 016214240004 in full; Secretary's details changed for Mr Trevor Mark Dixon on 23 December 2016; All of the property or undertaking has been released and no longer forms part of charge 016214240004. The most likely internet sites of SEH FRENCH LIMITED are www.sehfrench.co.uk, and www.seh-french.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and seven months. Seh French Limited is a Private Limited Company. The company registration number is 01621424. Seh French Limited has been working since 11 March 1982. The present status of the company is Active. The registered address of Seh French Limited is 30 White House Road Ipswich Suffolk Ip1 5lt. . DIXON, Trevor Mark is a Secretary of the company. GIRLING, Simon David is a Director of the company. NEALL, Richard William is a Director of the company. RODWELL, Paul is a Director of the company. Secretary HEWITT, Colin Hubert Roger has been resigned. Secretary SMITH, Paul David has been resigned. Director DAVEY, Jack Ivan has been resigned. Director EMMERSON, Graham Edwin has been resigned. Director HEWITT, Colin Hubert Roger has been resigned. Director WELLS, John has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
DIXON, Trevor Mark
Appointed Date: 26 April 2013

Director
GIRLING, Simon David
Appointed Date: 29 May 2003
53 years old

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

Director
RODWELL, Paul
Appointed Date: 01 August 2014
63 years old

Resigned Directors

Secretary
HEWITT, Colin Hubert Roger
Resigned: 18 April 2008

Secretary
SMITH, Paul David
Resigned: 26 April 2013
Appointed Date: 18 April 2008

Director
DAVEY, Jack Ivan
Resigned: 30 September 2014
Appointed Date: 01 October 1994
73 years old

Director
EMMERSON, Graham Edwin
Resigned: 02 December 2013
76 years old

Director
HEWITT, Colin Hubert Roger
Resigned: 18 April 2008
86 years old

Director
WELLS, John
Resigned: 29 May 2002
Appointed Date: 21 February 1994
68 years old

SEH FRENCH LIMITED Events

21 Mar 2017
Satisfaction of charge 016214240004 in full
05 Jan 2017
Secretary's details changed for Mr Trevor Mark Dixon on 23 December 2016
26 Sep 2016
All of the property or undertaking has been released and no longer forms part of charge 016214240004
28 Jun 2016
Full accounts made up to 31 December 2015
09 May 2016
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1,100

...
... and 99 more events
03 Mar 1988
Return made up to 02/03/88; full list of members

24 Mar 1987
Accounts for a small company made up to 30 September 1986

24 Mar 1987
Annual return made up to 20/03/87

12 May 1983
Accounts made up to 30 September 1982
11 Mar 1982
Incorporation

SEH FRENCH LIMITED Charges

29 November 2013
Charge code 0162 1424 0004
Delivered: 30 November 2013
Status: Satisfied on 21 March 2017
Persons entitled: Lloyds Bank PLC
Description: F/H 6 buddleia close, ipswich, suffolk t/no SK77215…
29 November 2013
Charge code 0162 1424 0003
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 0162 1424 0002
Delivered: 30 November 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
23 August 2006
Debenture
Delivered: 26 August 2006
Status: Satisfied on 27 December 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…