SETAMAC LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M1 6FQ

Company number 02727515
Status Active
Incorporation Date 30 June 1992
Company Type Private Limited Company
Address ST JAMES BUILDING, 79 OXFORD STREET, MANCHESTER, M1 6FQ
Home Country United Kingdom
Nature of Business 13990 - Manufacture of other textiles n.e.c.
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 30 June 2016 with updates; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of SETAMAC LIMITED are www.setamac.co.uk, and www.setamac.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and four months. The distance to to Burnage Rail Station is 3.9 miles; to Chassen Road Rail Station is 5.6 miles; to Ashton-under-Lyne Rail Station is 6.1 miles; to Ashley Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Setamac Limited is a Private Limited Company. The company registration number is 02727515. Setamac Limited has been working since 30 June 1992. The present status of the company is Active. The registered address of Setamac Limited is St James Building 79 Oxford Street Manchester M1 6fq. . BOUBAL, Jacques Edmond Joseph Marie-Pierre is a Director of the company. GALLEZ, Michel Leon Louis Ghislain is a Director of the company. Secretary COUPE, William John has been resigned. Secretary GOULD, Nicholas Simon Barry has been resigned. Secretary MARTIN, Peter Roderick has been resigned. Secretary WARWICKER, Leslie Harry has been resigned. Secretary WORSLEY, Adam Robert has been resigned. Director COUPE, William John has been resigned. Director GOULD, Nicholas Simon Barry has been resigned. Director HARROP, Gerald has been resigned. Director HILTON, Arthur George has been resigned. Director I'ANSON, William Tony has been resigned. Director LEVY, Albert George Nelson has been resigned. Director MARTIN, Peter Roderick has been resigned. Director STAMPER, Brian has been resigned. Director WORSLEY, Adam Robert has been resigned. The company operates in "Manufacture of other textiles n.e.c.".


Current Directors

Director
BOUBAL, Jacques Edmond Joseph Marie-Pierre
Appointed Date: 27 January 2010
76 years old

Director
GALLEZ, Michel Leon Louis Ghislain
Appointed Date: 10 June 1993
67 years old

Resigned Directors

Secretary
COUPE, William John
Resigned: 30 June 1996
Appointed Date: 30 June 1994

Secretary
GOULD, Nicholas Simon Barry
Resigned: 12 August 1992
Appointed Date: 30 June 1992

Secretary
MARTIN, Peter Roderick
Resigned: 14 September 2012
Appointed Date: 30 June 1996

Secretary
WARWICKER, Leslie Harry
Resigned: 30 June 1994
Appointed Date: 11 August 1992

Secretary
WORSLEY, Adam Robert
Resigned: 17 July 2014
Appointed Date: 14 September 2012

Director
COUPE, William John
Resigned: 30 June 1996
Appointed Date: 09 October 1995
88 years old

Director
GOULD, Nicholas Simon Barry
Resigned: 12 August 1992
Appointed Date: 30 June 1992
69 years old

Director
HARROP, Gerald
Resigned: 24 October 2000
Appointed Date: 11 August 1992
90 years old

Director
HILTON, Arthur George
Resigned: 09 January 1995
Appointed Date: 10 June 1993
90 years old

Director
I'ANSON, William Tony
Resigned: 01 July 2005
Appointed Date: 09 January 1995
91 years old

Director
LEVY, Albert George Nelson
Resigned: 17 August 1992
Appointed Date: 30 June 1992
72 years old

Director
MARTIN, Peter Roderick
Resigned: 14 September 2012
Appointed Date: 27 January 2010
66 years old

Director
STAMPER, Brian
Resigned: 09 January 1995
Appointed Date: 10 June 1993
78 years old

Director
WORSLEY, Adam Robert
Resigned: 17 July 2014
Appointed Date: 14 September 2012
43 years old

Persons With Significant Control

Cha Textiles Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control

SETAMAC LIMITED Events

30 Sep 2016
Accounts for a dormant company made up to 31 December 2015
26 Jul 2016
Confirmation statement made on 30 June 2016 with updates
20 Aug 2015
Accounts for a dormant company made up to 31 December 2014
30 Jun 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2

29 Sep 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 70 more events
04 Mar 1993
Accounting reference date notified as 31/12

07 Sep 1992
Director resigned;new director appointed

07 Sep 1992
Secretary resigned;new secretary appointed;director resigned

21 Aug 1992
Company name changed inlaw thirty-six LIMITED\certificate issued on 24/08/92

30 Jun 1992
Incorporation