SEH GROUP LIMITED
IPSWICH PRETTY 1106 LIMITED

Hellopages » Suffolk » Ipswich » IP1 5LT
Company number 06538869
Status Active
Incorporation Date 19 March 2008
Company Type Private Limited Company
Address 30 WHITE HOUSE ROAD, IPSWICH, SUFFOLK, IP1 5LT
Home Country United Kingdom
Nature of Business 64203 - Activities of construction holding companies
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; Secretary's details changed for Mr Trevor Mark Dixon on 23 December 2016; Full accounts made up to 31 December 2015. The most likely internet sites of SEH GROUP LIMITED are www.sehgroup.co.uk, and www.seh-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eleven months. Seh Group Limited is a Private Limited Company. The company registration number is 06538869. Seh Group Limited has been working since 19 March 2008. The present status of the company is Active. The registered address of Seh Group Limited is 30 White House Road Ipswich Suffolk Ip1 5lt. . DIXON, Trevor Mark is a Secretary of the company. EMMERSON, Graham Edwin is a Director of the company. NEALL, Richard William is a Director of the company. Secretary EDWARDS, Thomas Thurston has been resigned. Secretary SMITH, Paul David has been resigned. Director SMITH, Paul David has been resigned. Director WAINE, Ian Michael has been resigned. The company operates in "Activities of construction holding companies".


Current Directors

Secretary
DIXON, Trevor Mark
Appointed Date: 26 April 2013

Director
EMMERSON, Graham Edwin
Appointed Date: 03 April 2008
77 years old

Director
NEALL, Richard William
Appointed Date: 30 April 2008
61 years old

Resigned Directors

Secretary
EDWARDS, Thomas Thurston
Resigned: 03 April 2008
Appointed Date: 19 March 2008

Secretary
SMITH, Paul David
Resigned: 26 April 2013
Appointed Date: 03 April 2008

Director
SMITH, Paul David
Resigned: 26 April 2013
Appointed Date: 03 April 2008
58 years old

Director
WAINE, Ian Michael
Resigned: 03 April 2008
Appointed Date: 19 March 2008
64 years old

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 GROUP LIMITED Events

20 Mar 2017
Confirmation statement made on 19 March 2017 with updates
05 Jan 2017
Secretary's details changed for Mr Trevor Mark Dixon on 23 December 2016
28 Jun 2016
Full accounts made up to 31 December 2015
21 Mar 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 8,411,013

10 Jun 2015
Full accounts made up to 31 December 2014
...
... and 49 more events
15 Apr 2008
Appointment terminated secretary thomas edwards
15 Apr 2008
Director appointed graham edwin emmerson
14 Apr 2008
Accounting reference date shortened from 31/03/2009 to 31/12/2008
12 Apr 2008
Particulars of a mortgage or charge / charge no: 1
19 Mar 2008
Incorporation

SEH GROUP LIMITED Charges

29 November 2013
Charge code 0653 8869 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 0653 8869 0002
Delivered: 30 November 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
4 April 2008
Debenture
Delivered: 12 April 2008
Status: Satisfied on 27 December 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…