SEVEN PROJECT LIMITED
IPSWICH

Hellopages » Suffolk » Ipswich » IP1 1XF

Company number 03093861
Status Active
Incorporation Date 22 August 1995
Company Type Private Limited Company
Address CARDINAL COURT, 35-37 ST PETERS STREET, IPSWICH, IP1 1XF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 22 August 2016 with updates; Accounts for a small company made up to 30 September 2015; Annual return made up to 22 August 2015 with full list of shareholders Statement of capital on 2015-09-16 GBP 100 . The most likely internet sites of SEVEN PROJECT LIMITED are www.sevenproject.co.uk, and www.seven-project.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. Seven Project Limited is a Private Limited Company. The company registration number is 03093861. Seven Project Limited has been working since 22 August 1995. The present status of the company is Active. The registered address of Seven Project 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. Secretary COOPER, Michael David has been resigned. Secretary ROOT, Christine Grace has been resigned. Secretary SAMS, Mark Andrew has been resigned. Nominee Secretary CARGIL MANAGEMENT SERVICES LIMITED has been resigned. Director ARMSTRONG, James has been resigned. Director COOPER, Michael David has been resigned. Director ELMSLIE, Alexander Stewart has been resigned. Director KING, Larry Victor has been resigned. Director KING, Larry Victor has been resigned. Nominee Director LEA YEAT LIMITED has been resigned. Director SAMS, Mark Andrew has been resigned. Director TEW, Karen Patricia has been resigned. Director WARREN, Peter James has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
HARMAN, Mark
Appointed Date: 31 October 2014

Director
DUNNETT, Jacqueline Hazel
Appointed Date: 21 March 1997
65 years old

Director
DUNNETT, Roy Victor
Appointed Date: 24 January 1997
78 years old

Resigned Directors

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

Secretary
ROOT, Christine Grace
Resigned: 15 September 1998
Appointed Date: 22 August 1995

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

Nominee Secretary
CARGIL MANAGEMENT SERVICES LIMITED
Resigned: 22 August 1995
Appointed Date: 22 August 1995

Director
ARMSTRONG, James
Resigned: 24 January 1997
Appointed Date: 22 August 1995
84 years old

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

Director
ELMSLIE, Alexander Stewart
Resigned: 29 September 2000
Appointed Date: 01 June 1998
76 years old

Director
KING, Larry Victor
Resigned: 18 April 2008
Appointed Date: 02 October 2000
72 years old

Director
KING, Larry Victor
Resigned: 30 April 1998
Appointed Date: 24 January 1997
72 years old

Nominee Director
LEA YEAT LIMITED
Resigned: 22 August 1995
Appointed Date: 22 August 1995

Director
SAMS, Mark Andrew
Resigned: 01 June 2001
Appointed Date: 15 September 1998
56 years old

Director
TEW, Karen Patricia
Resigned: 17 July 2008
Appointed Date: 01 December 2006
63 years old

Director
WARREN, Peter James
Resigned: 11 November 2005
Appointed Date: 01 June 2001
71 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 PROJECT LIMITED Events

22 Aug 2016
Confirmation statement made on 22 August 2016 with updates
26 Apr 2016
Accounts for a small company made up to 30 September 2015
16 Sep 2015
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100

07 Apr 2015
Accounts for a small company made up to 30 September 2014
13 Nov 2014
Appointment of Mr Mark Harman as a secretary on 31 October 2014
...
... and 63 more events
26 May 1996
Accounting reference date notified as 30/09
31 Aug 1995
Registered office changed on 31/08/95 from: 22 melton street london NW1 2BW
31 Aug 1995
Secretary resigned;new secretary appointed
31 Aug 1995
Director resigned;new director appointed
22 Aug 1995
Incorporation

SEVEN PROJECT LIMITED Charges

7 September 2005
Debenture
Delivered: 13 September 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
16 September 2004
Legal charge
Delivered: 29 September 2004
Status: Satisfied on 3 March 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 4 st peters street ipswich t/no SK212383. Fixed charge all…
16 September 2004
Debenture
Delivered: 29 September 2004
Status: Satisfied on 18 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
15 November 1996
Debenture
Delivered: 23 November 1996
Status: Outstanding
Persons entitled: Roy Victor Dunnett
Description: Fixed charge on all plant and machinery (other than fixed…