SEVEN ASSET LIMITED
IPSWICH SA LIMITED

Hellopages » Suffolk » Ipswich » IP1 1XF

Company number 03407135
Status Active
Incorporation Date 22 July 1997
Company Type Private Limited Company
Address CARDINAL COURT, 35-37 ST PETERS STREET, IPSWICH, IP1 1XF
Home Country United Kingdom
Nature of Business 77110 - Renting and leasing of cars and light motor vehicles, 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty-nine events have happened. The last three records are Appointment of Mr Marc Mellon as a director on 1 October 2016; Confirmation statement made on 22 July 2016 with updates; Full accounts made up to 30 September 2015. The most likely internet sites of SEVEN ASSET LIMITED are www.sevenasset.co.uk, and www.seven-asset.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. Seven Asset Limited is a Private Limited Company. The company registration number is 03407135. Seven Asset Limited has been working since 22 July 1997. The present status of the company is Active. The registered address of Seven Asset Limited is Cardinal Court 35 37 St Peters Street Ipswich Ip1 1xf. . HARMAN, Mark is a Secretary of the company. COLE, Stephen Terry is a Director of the company. DUNNETT, Jacqueline Hazel is a Director of the company. DUNNETT, Roy Victor is a Director of the company. DUNNETT, Warwick Richard is a Director of the company. FORMAN, Timothy is a Director of the company. FORSDYKE, Michael is a Director of the company. MELLON, Marc is a Director of the company. Secretary COOPER, Michael David has been resigned. Secretary DUNNETT, Warwick Richard has been resigned. Nominee Secretary L.C.I. SECRETARIES LIMITED has been resigned. Secretary SAMS, Mark Andrew has been resigned. Secretary WHATLEY, Michael has been resigned. Director CLARK, David Charles has been resigned. Director COOPER, Michael David has been resigned. Nominee Director L.C.I. DIRECTORS LIMITED has been resigned. Director SAMS, Mark Andrew has been resigned. The company operates in "Renting and leasing of cars and light motor vehicles".


Current Directors

Secretary
HARMAN, Mark
Appointed Date: 31 October 2014

Director
COLE, Stephen Terry
Appointed Date: 04 April 2005
66 years old

Director
DUNNETT, Jacqueline Hazel
Appointed Date: 01 September 2011
65 years old

Director
DUNNETT, Roy Victor
Appointed Date: 15 September 1998
78 years old

Director
DUNNETT, Warwick Richard
Appointed Date: 01 September 1997
51 years old

Director
FORMAN, Timothy
Appointed Date: 01 September 1997
64 years old

Director
FORSDYKE, Michael
Appointed Date: 04 February 2005
69 years old

Director
MELLON, Marc
Appointed Date: 01 October 2016
46 years old

Resigned Directors

Secretary
COOPER, Michael David
Resigned: 31 October 2014
Appointed Date: 18 April 2005

Secretary
DUNNETT, Warwick Richard
Resigned: 15 September 1998
Appointed Date: 22 July 1998

Nominee Secretary
L.C.I. SECRETARIES LIMITED
Resigned: 22 July 1997
Appointed Date: 22 July 1997

Secretary
SAMS, Mark Andrew
Resigned: 18 April 2005
Appointed Date: 15 September 1998

Secretary
WHATLEY, Michael
Resigned: 26 January 1998
Appointed Date: 22 July 1997

Director
CLARK, David Charles
Resigned: 26 January 1998
Appointed Date: 22 July 1997
68 years old

Director
COOPER, Michael David
Resigned: 31 October 2014
Appointed Date: 18 April 2005
68 years old

Nominee Director
L.C.I. DIRECTORS LIMITED
Resigned: 22 July 1997
Appointed Date: 22 July 1997

Director
SAMS, Mark Andrew
Resigned: 11 November 2005
Appointed Date: 15 September 1998
56 years old

Persons With Significant Control

Mr Roy Victor Dunnett
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

SEVEN ASSET LIMITED Events

20 Feb 2017
Appointment of Mr Marc Mellon as a director on 1 October 2016
28 Jul 2016
Confirmation statement made on 22 July 2016 with updates
26 Apr 2016
Full accounts made up to 30 September 2015
16 Mar 2016
Satisfaction of charge 30 in full
16 Mar 2016
Satisfaction of charge 27 in full
...
... and 149 more events
28 Jul 1997
Secretary resigned
28 Jul 1997
Director resigned
28 Jul 1997
New secretary appointed
28 Jul 1997
New director appointed
22 Jul 1997
Incorporation

SEVEN ASSET LIMITED Charges

28 October 2015
Charge code 0340 7135 0047
Delivered: 29 October 2015
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Contains fixed charge…
6 January 2015
Charge code 0340 7135 0046
Delivered: 13 January 2015
Status: Outstanding
Persons entitled: Asset Alliance LTD
Description: None…
11 August 2011
Legal charge
Delivered: 26 August 2011
Status: Satisfied on 10 March 2016
Persons entitled: Singers Corporate Asset Finance Limited
Description: Fixed charge the subcontracts and all monies payable see…
4 May 2010
Debenture
Delivered: 8 May 2010
Status: Outstanding
Persons entitled: Paccar Financial PLC
Description: Charge over the benefit of related sub-hire agreements in…
4 July 2005
Master assignment
Delivered: 20 July 2005
Status: Outstanding
Persons entitled: Alliance & Leicester Commercial Finance PLC, a&L Cf March (1) LTD, a&L Cf March (2) LTD, a&L Cf March (3) LTD (For Further Chargee Details Please Refer to 395 Doc)
Description: All monies due or to become due to the company under the…
10 June 2005
Debenture
Delivered: 29 June 2005
Status: Outstanding
Persons entitled: Alliance & Leicester Commercial Finance PLC
Description: Fixed and floating charges over the undertaking and all…
23 March 2004
Debenture
Delivered: 25 March 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
23 December 2003
Assignment and charge
Delivered: 10 January 2004
Status: Satisfied on 10 March 2016
Persons entitled: Clydesdale Bank Asset Finance Limited
Description: All of the hirers right, title, benefit and interest in…
25 September 2003
Supplementary schedule
Delivered: 10 October 2003
Status: Satisfied on 10 March 2016
Persons entitled: Bank of Ireland Business Finance Limited
Description: All the company's rights title and interest in the sub-hire…
16 September 2003
Asset sub-hire agreement
Delivered: 19 September 2003
Status: Satisfied on 10 March 2016
Persons entitled: Bank of Ireland Business Finance Limited
Description: All rights title and interest in sub-hire agreements and…
22 August 2003
Debenture over contract hire and leasing agreements
Delivered: 28 August 2003
Status: Satisfied on 10 March 2016
Persons entitled: Hitachi Capital (UK) PLC
Description: The charge over the benefit of related sub hire contracts.
5 December 2002
Assignment and charge
Delivered: 6 December 2002
Status: Satisfied on 10 March 2016
Persons entitled: Clydesdale Bank Asset Finance Limited
Description: All right, title, benefit and interest under or arising out…
25 October 2001
Charge schedule
Delivered: 31 October 2001
Status: Satisfied on 16 March 2016
Persons entitled: Fixed Asset Finance Limited
Description: All the rights and interest of the company under the sub…
23 October 2001
Charge over hire agreement
Delivered: 31 October 2001
Status: Satisfied on 16 March 2016
Persons entitled: Diamond Finance (UK) Limited
Description: The sub hire agreements referred to in the schedule re:…
21 June 2000
Master assignment
Delivered: 11 July 2000
Status: Satisfied on 16 March 2016
Persons entitled: Sovereign Finance PLC, Sovereign Commercial Limited, Sovereign Financial Services (Manchester)Limited, Sovereign Financial Solutions Limited,Sovereign Corporate Limited and Sovereign Business Finance Limited
Description: All right title and benefit under the sub-hire agreements…
21 June 2000
Certificate of assignment to master assignment
Delivered: 11 July 2000
Status: Satisfied on 16 March 2016
Persons entitled: Sovereign Financial Solutions Limited
Description: All right title and benefit under the sub-hire agreements…
29 September 1999
Charge schedule
Delivered: 7 October 1999
Status: Satisfied on 10 March 2016
Persons entitled: Fixed Asset Finance LTD
Description: All rights and interests under the sub hiring agreements…
27 August 1999
Charge schedule
Delivered: 7 September 1999
Status: Satisfied on 10 March 2016
Persons entitled: Fixed Asset Finance Limited
Description: All rights and interest under the sub hiring agreements…
27 August 1999
Charge schedule
Delivered: 7 September 1999
Status: Satisfied on 16 March 2016
Persons entitled: Fixed Asset Finance Limited
Description: All rights and interest under the sub hiring agreements…
26 March 1999
Charge schedule
Delivered: 16 April 1999
Status: Satisfied on 10 March 2016
Persons entitled: Fixed Asset Finance Limited
Description: All the rights and interest of the company under the sub…
15 March 1999
Charge schedule
Delivered: 20 March 1999
Status: Satisfied on 10 March 2016
Persons entitled: Fixed Asset Finance Limited
Description: All rights and interest of the company under the sub hiring…
2 February 1999
Charge schedule
Delivered: 20 February 1999
Status: Satisfied on 10 March 2016
Persons entitled: Fixed Asset Finance LTD
Description: All right title and interest under the sub hiring…
2 February 1999
Charge schedule
Delivered: 20 February 1999
Status: Satisfied on 10 March 2016
Persons entitled: Fixed Asset Finance LTD
Description: All right title and interest under the sub hiring…
2 February 1999
Debenture
Delivered: 5 February 1999
Status: Outstanding
Persons entitled: Roy Victor Dunnett
Description: Fixed and floating charges over the undertaking and all…
6 January 1999
Charge schedule
Delivered: 15 January 1999
Status: Satisfied on 10 March 2016
Persons entitled: Fixed Asset Finance LTD
Description: All rights and interest under the sub-hiring agreements…
6 January 1999
Charge schedule
Delivered: 15 January 1999
Status: Satisfied on 16 March 2016
Persons entitled: Fixed Asset Finance LTD
Description: All rights and interest under the sub-hiring agreements…
6 January 1999
Charge schedule
Delivered: 15 January 1999
Status: Satisfied on 10 March 2016
Persons entitled: Fixed Asset Finance LTD
Description: All rights and interest under the sub-hiring agreements…
14 December 1998
Charge schedule
Delivered: 17 December 1998
Status: Satisfied on 10 March 2016
Persons entitled: Fixed Asset Finance Limited
Description: The sub-hire agreements listed as agreeement ref S834 & 835…
14 December 1998
Charge schedule
Delivered: 17 December 1998
Status: Satisfied on 10 March 2016
Persons entitled: Fixed Asset Finance Limited
Description: All rights and interest under the sub hiring agreements…
12 November 1998
Charge schedule
Delivered: 24 November 1998
Status: Satisfied on 10 March 2016
Persons entitled: Fixed Asset Finance Limited
Description: All the rights and interest of the company under the sub…
25 September 1998
Charge schedule
Delivered: 13 October 1998
Status: Satisfied on 10 March 2016
Persons entitled: Fixed Asset Finance Limited
Description: All rights and interest of the company under the sub hiring…
24 August 1998
Charge schedule
Delivered: 10 September 1998
Status: Satisfied on 10 March 2016
Persons entitled: Fixed Asset Finance LTD
Description: All right title and interest in the sub hire agreement ref…
29 July 1998
Charge schedule
Delivered: 7 August 1998
Status: Satisfied on 10 March 2016
Persons entitled: Fixed Asset Finance Limited
Description: All the rights and interest of the company under the sub…
28 July 1998
Charge schedule
Delivered: 7 August 1998
Status: Satisfied on 10 March 2016
Persons entitled: Fixed Asset Finance Limited
Description: All the rights and interest of the company under the sub…
19 July 1998
Charge schedule
Delivered: 7 August 1998
Status: Satisfied on 10 March 2016
Persons entitled: Fixed Asset Finance Limited
Description: All the rights and interest of the company under the sub…
19 July 1998
Charge schedule
Delivered: 6 August 1998
Status: Satisfied on 10 March 2016
Persons entitled: Fixed Asset Finance Limited
Description: All the rights and interest of the company under the sub…
16 July 1998
Charge schedule
Delivered: 6 August 1998
Status: Satisfied on 10 March 2016
Persons entitled: Fixed Asset Finance Limited
Description: All the rights and interest of the company under the sub…
10 June 1998
Charge schedule
Delivered: 27 June 1998
Status: Satisfied on 10 March 2016
Persons entitled: Fixed Asset Finance Limited
Description: All rights and interest under the sub hiring agreements…
1 June 1998
Charge schedule
Delivered: 18 June 1998
Status: Satisfied on 10 March 2016
Persons entitled: Fixed Asset Finance LTD
Description: All rights and interest of the company under the sub-hiring…
21 May 1998
Charge schedule
Delivered: 29 May 1998
Status: Satisfied on 10 March 2016
Persons entitled: Fixed Asset Finance Limited
Description: All the rights and interest of the company under the sub…
20 May 1998
Charge schedule
Delivered: 29 May 1998
Status: Satisfied on 10 March 2016
Persons entitled: Fixed Asset Finance Limited
Description: All the rights and interest of the company under the sub…
1 May 1998
Charge schedule
Delivered: 21 May 1998
Status: Satisfied on 10 March 2016
Persons entitled: Fixed Asset Finance Limited
Description: All the rights and interest of the company under the sub…
21 April 1998
Fixed charge
Delivered: 24 April 1998
Status: Outstanding
Persons entitled: Mercedes-Benz Finance Limited
Description: (I) all sub-lease agreements.(ii) the full benefit and…
9 February 1998
Master charge
Delivered: 28 February 1998
Status: Satisfied on 16 March 2016
Persons entitled: Fixed Asset Finance Limited
Description: All the rights and interest of the company under each…
26 September 1997
Debenture
Delivered: 27 September 1997
Status: Satisfied on 20 October 1999
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…