SEJUICED LIMITED
LONDON SEJUICED UK LIMITED SEJUICEDUK LIMITED

Hellopages » Greater London » Lambeth » SE5 9HW

Company number 05100155
Status Active
Incorporation Date 13 April 2004
Company Type Private Limited Company
Address ARCH 1 (BLOCK G), CHARTWELL BUSINESS PARK, 61-65 PAULET ROAD, LONDON, ENGLAND, SE5 9HW
Home Country United Kingdom
Nature of Business 56210 - Event catering activities
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Statement of capital following an allotment of shares on 16 December 2016 GBP 100 ; Termination of appointment of Paul Gregory as a director on 21 September 2016. The most likely internet sites of SEJUICED LIMITED are www.sejuiced.co.uk, and www.sejuiced.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Sejuiced Limited is a Private Limited Company. The company registration number is 05100155. Sejuiced Limited has been working since 13 April 2004. The present status of the company is Active. The registered address of Sejuiced Limited is Arch 1 Block G Chartwell Business Park 61 65 Paulet Road London England Se5 9hw. . GARVIN, Sylvia Marie is a Secretary of the company. GARVIN, Sylvia Marie is a Director of the company. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director GREGORY, Paul has been resigned. Director MAXIMEN, Valerie has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Event catering activities".


Current Directors

Secretary
GARVIN, Sylvia Marie
Appointed Date: 13 April 2004

Director
GARVIN, Sylvia Marie
Appointed Date: 13 April 2004
51 years old

Resigned Directors

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 13 April 2004
Appointed Date: 13 April 2004

Director
GREGORY, Paul
Resigned: 21 September 2016
Appointed Date: 23 December 2011
66 years old

Director
MAXIMEN, Valerie
Resigned: 23 December 2011
Appointed Date: 13 April 2004
55 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 13 April 2004
Appointed Date: 13 April 2004

SEJUICED LIMITED Events

19 Dec 2016
Total exemption small company accounts made up to 30 April 2016
19 Dec 2016
Statement of capital following an allotment of shares on 16 December 2016
  • GBP 100

04 Oct 2016
Termination of appointment of Paul Gregory as a director on 21 September 2016
12 May 2016
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100

16 Feb 2016
Registered office address changed from Unit 29 Sleaford Industrial Estate Sleaford Street London SW8 5AB to Arch 1 (Block G), Chartwell Business Park 61-65 Paulet Road London SE5 9HW on 16 February 2016
...
... and 42 more events
21 Apr 2004
New secretary appointed;new director appointed
19 Apr 2004
Secretary resigned
19 Apr 2004
Director resigned
19 Apr 2004
Registered office changed on 19/04/04 from: 44 upper belgrave road clifton bristol BS8 2XN
13 Apr 2004
Incorporation

SEJUICED LIMITED Charges

2 June 2005
Debenture
Delivered: 4 June 2005
Status: Satisfied on 16 September 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…