SEATON INVESTMENTS LIMITED
LEICESTER NO. 515 LEICESTER LIMITED

Hellopages » Leicestershire » Leicester » LE3 5DE

Company number 04769500
Status Active
Incorporation Date 19 May 2003
Company Type Private Limited Company
Address C/O VERSANT GROUP, THE OLD MILL 9, SOAR LANE, LEICESTER, LE3 5DE
Home Country United Kingdom
Nature of Business 46410 - Wholesale of textiles, 46420 - Wholesale of clothing and footwear, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 21 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of SEATON INVESTMENTS LIMITED are www.seatoninvestments.co.uk, and www.seaton-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Seaton Investments Limited is a Private Limited Company. The company registration number is 04769500. Seaton Investments Limited has been working since 19 May 2003. The present status of the company is Active. The registered address of Seaton Investments Limited is C O Versant Group The Old Mill 9 Soar Lane Leicester Le3 5de. . BRYARS, Sian is a Secretary of the company. BRYARS, David Andrew is a Director of the company. Secretary COX, Rachel Anne has been resigned. Director HARVEY INGRAM SECRETARIES LIMITED has been resigned. The company operates in "Wholesale of textiles".


Current Directors

Secretary
BRYARS, Sian
Appointed Date: 23 February 2004

Director
BRYARS, David Andrew
Appointed Date: 23 February 2004
59 years old

Resigned Directors

Secretary
COX, Rachel Anne
Resigned: 23 February 2004
Appointed Date: 19 May 2003

Director
HARVEY INGRAM SECRETARIES LIMITED
Resigned: 23 February 2004
Appointed Date: 19 May 2003

SEATON INVESTMENTS LIMITED Events

07 Jun 2016
Total exemption small company accounts made up to 31 March 2016
31 May 2016
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100

07 Jul 2015
Total exemption small company accounts made up to 31 March 2015
26 May 2015
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100

09 Oct 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 41 more events
02 Mar 2004
New director appointed
02 Mar 2004
Secretary resigned
02 Mar 2004
Director resigned
18 Nov 2003
Company name changed no. 515 leicester LIMITED\certificate issued on 18/11/03
19 May 2003
Incorporation

SEATON INVESTMENTS LIMITED Charges

28 June 2011
Legal charge
Delivered: 5 July 2011
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee)
Description: F/H property k/a land on the south side of sanvey gate…
28 June 2011
Legal charge
Delivered: 5 July 2011
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee)
Description: F/H property k/a 7A cumberland street leicester t/no…
28 June 2011
Legal charge
Delivered: 5 July 2011
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee)
Description: F/H property k/a 39 cumberland street leicester t/no…
28 June 2011
Legal charge
Delivered: 5 July 2011
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee)
Description: F/H property k/a land on the north west side of cumberland…
28 June 2011
Debenture
Delivered: 5 July 2011
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
5 April 2005
Legal charge
Delivered: 8 April 2005
Status: Satisfied on 18 June 2014
Persons entitled: Barclays Bank PLC
Description: The f/h property comprising land on the north west side of…
5 April 2005
Legal charge
Delivered: 8 April 2005
Status: Satisfied on 18 June 2014
Persons entitled: Barclays Bank PLC
Description: The f/h land k/a 7A cumberland street, leicester t/no…
28 February 2005
Debenture
Delivered: 9 March 2005
Status: Satisfied on 28 June 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…