SEASCAPE MANAGEMENT (SANDGATE) LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE2 3FH

Company number 08746791
Status Active
Incorporation Date 24 October 2013
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address PRESTIGE SECRETARIAL SERVICES, 26 NORTHCOTE ROAD, KNIGHTON, LEICESTER, LE2 3FH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration nineteen events have happened. The last three records are Appointment of Mrs Valerie Ann Cory as a director on 26 January 2017; Secretary's details changed for Mrs Tracy Marion O'toole on 5 September 2016; Confirmation statement made on 24 October 2016 with updates. The most likely internet sites of SEASCAPE MANAGEMENT (SANDGATE) LIMITED are www.seascapemanagementsandgate.co.uk, and www.seascape-management-sandgate.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and twelve months. Seascape Management Sandgate Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 08746791. Seascape Management Sandgate Limited has been working since 24 October 2013. The present status of the company is Active. The registered address of Seascape Management Sandgate Limited is Prestige Secretarial Services 26 Northcote Road Knighton Leicester Le2 3fh. . O'TOOLE, Tracy Marion is a Secretary of the company. CORY, Valerie Ann is a Director of the company. DENNIS, Carolyn Frances is a Director of the company. DENNIS, Keith William George is a Director of the company. SUTCLIFFE, John Kendrick is a Director of the company. THOMPSON, John Hugh Ekin is a Director of the company. Director DENNIS, Carolyn Frances has been resigned. Director ELLIS, Darren James has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
O'TOOLE, Tracy Marion
Appointed Date: 09 October 2014

Director
CORY, Valerie Ann
Appointed Date: 26 January 2017
82 years old

Director
DENNIS, Carolyn Frances
Appointed Date: 03 November 2015
77 years old

Director
DENNIS, Keith William George
Appointed Date: 04 July 2016
80 years old

Director
SUTCLIFFE, John Kendrick
Appointed Date: 03 November 2015
88 years old

Director
THOMPSON, John Hugh Ekin
Appointed Date: 04 July 2016
65 years old

Resigned Directors

Director
DENNIS, Carolyn Frances
Resigned: 04 July 2016
Appointed Date: 03 November 2015
77 years old

Director
ELLIS, Darren James
Resigned: 04 June 2016
Appointed Date: 24 October 2013
59 years old

Persons With Significant Control

Mr John Kendrick Sutcliffe
Notified on: 24 October 2016
88 years old
Nature of control: Has significant influence or control

Mr Keith William George Dennis
Notified on: 24 October 2016
80 years old
Nature of control: Has significant influence or control

Mrs Carolyn Frances Dennis
Notified on: 24 October 2016
77 years old
Nature of control: Has significant influence or control

Mrs John Hugh Ekin Thompson
Notified on: 24 October 2016
65 years old
Nature of control: Has significant influence or control

SEASCAPE MANAGEMENT (SANDGATE) LIMITED Events

27 Jan 2017
Appointment of Mrs Valerie Ann Cory as a director on 26 January 2017
11 Dec 2016
Secretary's details changed for Mrs Tracy Marion O'toole on 5 September 2016
08 Nov 2016
Confirmation statement made on 24 October 2016 with updates
24 Aug 2016
Appointment of Mrs John Hugh Ekin Thompson as a director on 4 July 2016
18 Aug 2016
Appointment of Mr Keith William George Dennis as a director on 4 July 2016
...
... and 9 more events
20 Nov 2014
Annual return made up to 24 October 2014 no member list
21 Oct 2014
Registered office address changed from India House Hawley Street Margate Kent CT9 1PZ United Kingdom to C/O Prestige Secretarial Services 26 Northcote Road Knighton Leicester LE2 3FH on 21 October 2014
21 Oct 2014
Director's details changed for Mr Darren James Ellis on 21 October 2014
21 Oct 2014
Appointment of Mrs Tracy Marion O'toole as a secretary on 9 October 2014
24 Oct 2013
Incorporation