SEVEN LIMITED
IPSWICH

Hellopages » Suffolk » Ipswich » IP1 1XF

Company number 02075901
Status Active
Incorporation Date 20 November 1986
Company Type Private Limited Company
Address CARDINAL COURT, 35-37 ST. PETERS STREET, IPSWICH, IP1 1XF
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road, 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 21 May 2017 with updates; Annual return made up to 21 May 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 100 ; Total exemption full accounts made up to 30 September 2015. The most likely internet sites of SEVEN LIMITED are www.seven.co.uk, and www.seven.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven months. Seven Limited is a Private Limited Company. The company registration number is 02075901. Seven Limited has been working since 20 November 1986. The present status of the company is Active. The registered address of Seven Limited is Cardinal Court 35 37 St Peters Street Ipswich Ip1 1xf. . HARMAN, Mark is a Secretary of the company. DUNNETT, Jacqueline Hazel is a Director of the company. DUNNETT, Roy Victor is a Director of the company. FORMAN, Timothy is a Director of the company. HARMAN, Mark Peter is a Director of the company. Secretary COOPER, Michael David has been resigned. Secretary DUNNETT, Jacqueline Hazel has been resigned. Secretary SAMS, Mark Andrew has been resigned. Director COOPER, Michael David has been resigned. Director ROOT, Christine Grace has been resigned. Director SAMS, Mark Andrew has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
HARMAN, Mark
Appointed Date: 31 October 2014

Director

Director
DUNNETT, Roy Victor

78 years old

Director
FORMAN, Timothy
Appointed Date: 15 September 1998
64 years old

Director
HARMAN, Mark Peter
Appointed Date: 01 September 2009
61 years old

Resigned Directors

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

Secretary
DUNNETT, Jacqueline Hazel
Resigned: 15 September 1998

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

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

Director
ROOT, Christine Grace
Resigned: 01 June 2001
Appointed Date: 01 May 1996
95 years old

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 – 75% or more

SEVEN LIMITED Events

24 May 2017
Confirmation statement made on 21 May 2017 with updates
23 May 2016
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100

26 Apr 2016
Total exemption full accounts made up to 30 September 2015
27 May 2015
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100

27 May 2015
Director's details changed for Mr Timothy Forman on 17 July 2014
...
... and 76 more events
27 Sep 1988
Return made up to 20/05/88; full list of members

28 Jan 1988
Registered office changed on 28/01/88 from: 1/3 leonard street london EC2A 4AQ

14 May 1987
Accounting reference date notified as 31/05

16 Apr 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

20 Nov 1986
Certificate of Incorporation

SEVEN LIMITED Charges

1 December 2008
Chattel mortgage
Delivered: 5 December 2008
Status: Outstanding
Persons entitled: Trustees of the Andrastar Pension Scheme
Description: 25 x 40 foot refrigerated containers all maintenance…