SEYMOUR (C.E.C.) HOLDINGS LIMITED
ABERFORD NEW BRIDGE TWO LIMITED

Hellopages » West Yorkshire » Leeds » LS25 3AA
Company number 04837485
Status Active
Incorporation Date 18 July 2003
Company Type Private Limited Company
Address YEW TREES, MAIN STREET, ABERFORD, WEST YORKSHIRE, LS25 3AA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Termination of appointment of Brian Ward May as a director on 30 September 2016; Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 105,577 ; Director's details changed for Renew Corporate Director Limited on 20 June 2016. The most likely internet sites of SEYMOUR (C.E.C.) HOLDINGS LIMITED are www.seymourcecholdings.co.uk, and www.seymour-c-e-c-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. The distance to to East Garforth Rail Station is 2.9 miles; to Castleford Rail Station is 7.4 miles; to Pontefract Monkhill Rail Station is 9.2 miles; to Pontefract Baghill Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Seymour C E C Holdings Limited is a Private Limited Company. The company registration number is 04837485. Seymour C E C Holdings Limited has been working since 18 July 2003. The present status of the company is Active. The registered address of Seymour C E C Holdings Limited is Yew Trees Main Street Aberford West Yorkshire Ls25 3aa. . RENEW NOMINEES LIMITED is a Secretary of the company. BYRNE, Kevin James is a Director of the company. SCOTT, Paul is a Director of the company. RENEW CORPORATE DIRECTOR LIMITED is a Director of the company. Secretary RHODES, Barry has been resigned. Secretary TAYLOR, Barbara James has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director MAY, Brian Ward, Dr has been resigned. Director RHODES, Barry has been resigned. Director SEYMOUR, Thomas Brian has been resigned. Director SHORT, Christopher has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
RENEW NOMINEES LIMITED
Appointed Date: 25 July 2007

Director
BYRNE, Kevin James
Appointed Date: 01 July 2012
67 years old

Director
SCOTT, Paul
Appointed Date: 04 January 2016
61 years old

Director
RENEW CORPORATE DIRECTOR LIMITED
Appointed Date: 25 July 2007

Resigned Directors

Secretary
RHODES, Barry
Resigned: 11 August 2003
Appointed Date: 18 July 2003

Secretary
TAYLOR, Barbara James
Resigned: 25 July 2007
Appointed Date: 11 August 2003

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 18 July 2003
Appointed Date: 18 July 2003

Director
MAY, Brian Ward, Dr
Resigned: 30 September 2016
Appointed Date: 13 December 2012
74 years old

Director
RHODES, Barry
Resigned: 25 July 2007
Appointed Date: 18 July 2003
80 years old

Director
SEYMOUR, Thomas Brian
Resigned: 25 July 2007
Appointed Date: 18 July 2003
92 years old

Director
SHORT, Christopher
Resigned: 21 September 2012
Appointed Date: 10 December 2007
75 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 18 July 2003
Appointed Date: 18 July 2003

SEYMOUR (C.E.C.) HOLDINGS LIMITED Events

30 Sep 2016
Termination of appointment of Brian Ward May as a director on 30 September 2016
28 Jun 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 105,577

28 Jun 2016
Director's details changed for Renew Corporate Director Limited on 20 June 2016
28 Jun 2016
Secretary's details changed for Renew Nominees Limited on 20 June 2016
10 Jan 2016
Full accounts made up to 30 September 2015
...
... and 59 more events
11 Aug 2003
New secretary appointed;new director appointed
11 Aug 2003
Registered office changed on 11/08/03 from: marquess court 69 southampton row london WC1B 4ET
11 Aug 2003
Director resigned
11 Aug 2003
Secretary resigned
18 Jul 2003
Incorporation

SEYMOUR (C.E.C.) HOLDINGS LIMITED Charges

23 February 2011
Debenture
Delivered: 25 February 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…