SEASONGREET LIMITED
LINCOLN LACE MARKET PROPERTIES LTD SEASONGREET LTD

Hellopages » Lincolnshire » Lincoln » LN2 1QA

Company number 03903763
Status Active
Incorporation Date 10 January 2000
Company Type Private Limited Company
Address 4A EASTGATE, LINCOLN, LN2 1QA
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and thirty-nine events have happened. The last three records are Satisfaction of charge 14 in full; Satisfaction of charge 5 in full; Satisfaction of charge 6 in full. The most likely internet sites of SEASONGREET LIMITED are www.seasongreet.co.uk, and www.seasongreet.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. Seasongreet Limited is a Private Limited Company. The company registration number is 03903763. Seasongreet Limited has been working since 10 January 2000. The present status of the company is Active. The registered address of Seasongreet Limited is 4a Eastgate Lincoln Ln2 1qa. . TRUELOVE, Jacqueline Patricia is a Secretary of the company. CAVELL, Mark Richard is a Director of the company. TRUELOVE, Barrie Michael Claude Kendal is a Director of the company. TRUELOVE, Paul Anthony John is a Director of the company. Secretary TRUELOVE, Jacqueline Patricia has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
TRUELOVE, Jacqueline Patricia
Appointed Date: 10 May 2012

Director
CAVELL, Mark Richard
Appointed Date: 27 January 2000
61 years old

Director
TRUELOVE, Barrie Michael Claude Kendal
Appointed Date: 27 January 2000
59 years old

Director
TRUELOVE, Paul Anthony John
Appointed Date: 27 January 2000
67 years old

Resigned Directors

Secretary
TRUELOVE, Jacqueline Patricia
Resigned: 06 January 2009
Appointed Date: 27 January 2000

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 24 January 2000
Appointed Date: 10 January 2000

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 24 January 2000
Appointed Date: 10 January 2000

Persons With Significant Control

Mr Paul Anthony John Truelove
Notified on: 1 January 2017
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Barrie Michael Claude Kendal Truelove
Notified on: 1 January 2017
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SEASONGREET LIMITED Events

07 Feb 2017
Satisfaction of charge 14 in full
07 Feb 2017
Satisfaction of charge 5 in full
07 Feb 2017
Satisfaction of charge 6 in full
07 Feb 2017
Satisfaction of charge 9 in full
07 Feb 2017
Satisfaction of charge 8 in full
...
... and 129 more events
15 Mar 2000
Registered office changed on 15/03/00 from: regent house, clinton avenue, nottingham, nottinghamshire NG5 1AZ
29 Jan 2000
Registered office changed on 29/01/00 from: 39A leicester road, salford, lancashire M7 4AS
29 Jan 2000
Director resigned
29 Jan 2000
Secretary resigned
10 Jan 2000
Incorporation

SEASONGREET LIMITED Charges

11 August 2008
Assignment of contracts by way of security
Delivered: 12 August 2008
Status: Satisfied on 7 February 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: All right title and benefit and interest of the chargor in…
17 March 2006
Mortgage
Delivered: 23 March 2006
Status: Satisfied on 7 February 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H the tramshed 4 king edwards street nottingham t/no nt…
15 March 2006
Deed of charge over deposit
Delivered: 29 March 2006
Status: Satisfied on 7 February 2017
Persons entitled: The Governor and Company of the Bank of Ireland
Description: By way of first fixed charge its entire right, title and…
15 March 2006
Legal charge
Delivered: 29 March 2006
Status: Satisfied on 7 February 2017
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 121-123 huntingdon street, nottingham t/no NT97097 and…
24 August 2005
Deposit agreement to secure own liabilities
Delivered: 7 September 2005
Status: Satisfied on 7 February 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
24 August 2005
Assignment of contracts by way of security
Delivered: 7 September 2005
Status: Satisfied on 7 February 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: All right title and benefit and interest of the chargor in…
24 August 2005
Assignment of contracts by way of security
Delivered: 7 September 2005
Status: Satisfied on 7 February 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: All right title benefit and interest of the chargor in the…
29 July 2005
Legal charge
Delivered: 6 August 2005
Status: Satisfied on 7 February 2017
Persons entitled: Holding and Management (Solitaire) Limited
Description: F/H the habitat woolpack lane nottingham t/nos NT195702 and…
19 July 2005
Charge of deposit
Delivered: 22 July 2005
Status: Satisfied on 20 October 2006
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
27 April 2005
Charge of construction contract and guarantee
Delivered: 30 April 2005
Status: Satisfied on 20 October 2006
Persons entitled: National Westminster Bank PLC
Description: The contact dated 13TH january 2005 and made between the…
20 April 2005
Legal charge
Delivered: 26 April 2005
Status: Satisfied on 7 February 2017
Persons entitled: Barclays Bank PLC
Description: F/H property k/a or being land on the north side of…
20 April 2005
Legal charge
Delivered: 26 April 2005
Status: Satisfied on 7 February 2017
Persons entitled: Barclays Bank PLC
Description: F/H property k/a or being land at talbot street, nottingham.
17 December 2004
Legal charge
Delivered: 23 December 2004
Status: Satisfied on 20 October 2006
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a part of the former tram shed depot at 4…
17 December 2004
Charge of sale and development agreement
Delivered: 23 December 2004
Status: Satisfied on 20 October 2006
Persons entitled: National Westminster Bank PLC
Description: An agreement dated 28 april 2004 made between elor holdings…
14 September 2004
Legal charge
Delivered: 22 September 2004
Status: Satisfied on 7 February 2017
Persons entitled: Anglo Irish Asset Finance PLC Trading as Anglo Irish Development Finance
Description: Land k/a castle exchange on the south west side of broad…
8 July 2004
Legal charge
Delivered: 13 July 2004
Status: Satisfied on 7 February 2017
Persons entitled: National Westminster Bank PLC
Description: F/H land on north side of great freeman street nottingham &…
25 May 2004
Charge of deposit
Delivered: 2 June 2004
Status: Satisfied on 7 February 2017
Persons entitled: National Westminster Bank PLC
Description: All deposits credited to account designation 43562612 with…
30 April 2004
Legal charge
Delivered: 8 May 2004
Status: Satisfied on 7 February 2017
Persons entitled: National Westminster Bank PLC
Description: 21 ristes place barker gate nottingham t/n NT174224 by way…
1 August 2003
Legal charge
Delivered: 7 August 2003
Status: Satisfied on 7 February 2017
Persons entitled: George Truelove, Patricia Truelove, Barrie Truelove, Paul Truelove, Jacaqueline Truelove Andjohnfox as Trustees of the Truelove Pension Fund.
Description: All the f/h property k/a the former tram depot at 4 king…
30 May 2003
Legal charge
Delivered: 6 June 2003
Status: Satisfied on 7 February 2017
Persons entitled: National Westminster Bank PLC
Description: 4 plumptre street nottingham t/n NT307137. By way of fixed…
7 May 2003
Legal charge
Delivered: 15 May 2003
Status: Satisfied on 2 March 2005
Persons entitled: National Westminster Bank PLC
Description: Land on the south side of woolpack lane nottingham t/n's…
14 April 2003
Legal charge
Delivered: 15 April 2003
Status: Satisfied on 7 February 2017
Persons entitled: National Westminster Bank PLC
Description: The property k/a 6, 8 and 10 plumptre street nottingham…
31 January 2003
Legal charge
Delivered: 7 February 2003
Status: Satisfied on 2 March 2005
Persons entitled: National Westminster Bank PLC
Description: Fearfield buildings 3 broadway and adjoining buildings…
3 December 2002
Legal charge
Delivered: 6 December 2002
Status: Satisfied on 2 March 2005
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage the property k/a land on the south…
24 September 2002
Legal charge
Delivered: 27 September 2002
Status: Satisfied on 7 February 2017
Persons entitled: Aib Group (UK) P.L.C.
Description: An agreement dated 28TH march 2002. see the mortgage charge…
24 September 2002
Legal mortgage
Delivered: 27 September 2002
Status: Satisfied on 27 March 2004
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H property k/a 158 derby road nottingham t/no: NT127584…
31 May 2002
Legal charge
Delivered: 13 June 2002
Status: Satisfied on 7 February 2017
Persons entitled: National Westminster Bank PLC
Description: Land and buildings at old lenton street and broad street…
19 October 2001
Legal charge
Delivered: 26 October 2001
Status: Satisfied on 7 February 2017
Persons entitled: Richard Alan Wilkinson and Susan Helen Wilkinson and Jlt Trustees Limited
Description: 4 plumptre street the lace market nottingham t/no.NT307137.
22 May 2001
Legal mortgage
Delivered: 25 May 2001
Status: Satisfied on 10 September 2002
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 158 derby road nottingham t/n…
6 April 2001
Legal mortgage
Delivered: 14 April 2001
Status: Satisfied on 7 February 2017
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a 37A stoney street nottingham. And the…
23 February 2001
Legal mortgage
Delivered: 14 March 2001
Status: Satisfied on 7 February 2017
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 5-13 george street nottingham t/n…
2 October 2000
Legal mortgage
Delivered: 11 October 2000
Status: Satisfied on 7 February 2017
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as bt building crusader house…
9 May 2000
Legal mortgage
Delivered: 18 May 2000
Status: Satisfied on 7 February 2017
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a neil foreman building royal standard place…
10 March 2000
Legal mortgage
Delivered: 31 March 2000
Status: Satisfied on 7 February 2017
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 53 stoney street nottingham t/n…
9 March 2000
Mortgage debenture
Delivered: 15 March 2000
Status: Satisfied on 15 January 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…