SEISMIC IMAGE PROCESSING LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS17 8QT

Company number 03486840
Status Active
Incorporation Date 30 December 1997
Company Type Private Limited Company
Address 3 WEST DENE, ALLWOODLEY, LEEDS, LS17 8QT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 30 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 30 December 2015 with full list of shareholders Statement of capital on 2016-01-27 GBP 5 . The most likely internet sites of SEISMIC IMAGE PROCESSING LIMITED are www.seismicimageprocessing.co.uk, and www.seismic-image-processing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. The distance to to Pannal Rail Station is 6.8 miles; to Garforth Rail Station is 7.2 miles; to Starbeck Rail Station is 9.7 miles; to Knaresborough Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Seismic Image Processing Limited is a Private Limited Company. The company registration number is 03486840. Seismic Image Processing Limited has been working since 30 December 1997. The present status of the company is Active. The registered address of Seismic Image Processing Limited is 3 West Dene Allwoodley Leeds Ls17 8qt. . DEO, Ranjit Kaur is a Secretary of the company. DEO, Jagat Singh is a Director of the company. Nominee Secretary HIGHSTONE SECRETARIES LIMITED has been resigned. Nominee Director HIGHSTONE DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
DEO, Ranjit Kaur
Appointed Date: 02 January 1998

Director
DEO, Jagat Singh
Appointed Date: 02 January 1998
69 years old

Resigned Directors

Nominee Secretary
HIGHSTONE SECRETARIES LIMITED
Resigned: 05 January 1998
Appointed Date: 30 December 1997

Nominee Director
HIGHSTONE DIRECTORS LIMITED
Resigned: 05 January 1998
Appointed Date: 30 December 1997

Persons With Significant Control

Mr Jagat Singh Deo
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Ranjit Kaur Deo
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

SEISMIC IMAGE PROCESSING LIMITED Events

11 Jan 2017
Confirmation statement made on 30 December 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
27 Jan 2016
Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 5

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
28 Jan 2015
Annual return made up to 30 December 2014 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 5

...
... and 44 more events
21 Jan 1998
New secretary appointed
21 Jan 1998
Registered office changed on 21/01/98 from: highstone house 165 high street barnet hertfordshire EN5 5SU
12 Jan 1998
Secretary resigned
12 Jan 1998
Director resigned
30 Dec 1997
Incorporation

SEISMIC IMAGE PROCESSING LIMITED Charges

26 November 2014
Charge code 0348 6840 0009
Delivered: 4 December 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 106 barmoor drive great park gosforth newcastle upon tyne…
17 January 2014
Charge code 0348 6840 0008
Delivered: 30 January 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1 wynmore drive, bramhope, leeds…
14 October 2011
Legal charge
Delivered: 15 October 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land and dwelling situate at and known as 184 jesmond…
8 September 2011
Debenture
Delivered: 17 September 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 March 2009
Legal charge
Delivered: 3 April 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1 napier gardens merrow guildford surrey t/no SY395119 by…
2 June 2008
Standard security
Delivered: 24 June 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flatted dwellinghouse k/a 140 dee village millburn street…
17 March 2006
Legal charge
Delivered: 22 March 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a 11 tranby park meadows jenny brough lane…
28 July 2005
Charge of deposit
Delivered: 4 August 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £35,000 credited to account…
8 February 2005
A standard security presented for registration in scotland on 8TH march 2005 and
Delivered: 23 March 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 8 west bank fonthill road fonthill estate aberdeen.