SEE IT 24:7 LIMITED
ROCHESTER R.D.G. LIMITED

Hellopages » Kent » Medway » ME2 4NP

Company number 04313089
Status Active
Incorporation Date 30 October 2001
Company Type Private Limited Company
Address C7-C8 SPECTRUM BUSINESS CENTRE, ANTHONY'S WAY, ROCHESTER, KENT, UNITED KINGDOM, ME2 4NP
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 30 October 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Satisfaction of charge 043130890007 in full. The most likely internet sites of SEE IT 24:7 LIMITED are www.seeit247.co.uk, and www.see-it-24-7.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. See It 24 7 Limited is a Private Limited Company. The company registration number is 04313089. See It 24 7 Limited has been working since 30 October 2001. The present status of the company is Active. The registered address of See It 24 7 Limited is C7 C8 Spectrum Business Centre Anthony S Way Rochester Kent United Kingdom Me2 4np. . CALDERWOOD, Louise Catherine is a Secretary of the company. CALDERWOOD, Ian Leonard is a Director of the company. CALDERWOOD, Louise Catherine is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director PENN, Richard George has been resigned. Director RUSSELL, Julia has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Artistic creation".


Current Directors

Secretary
CALDERWOOD, Louise Catherine
Appointed Date: 30 October 2001

Director
CALDERWOOD, Ian Leonard
Appointed Date: 30 October 2001
57 years old

Director
CALDERWOOD, Louise Catherine
Appointed Date: 19 March 2009
58 years old

Resigned Directors

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 30 October 2001
Appointed Date: 30 October 2001

Director
PENN, Richard George
Resigned: 29 May 2012
Appointed Date: 19 March 2009
59 years old

Director
RUSSELL, Julia
Resigned: 29 May 2012
Appointed Date: 19 March 2009
53 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 30 October 2001
Appointed Date: 30 October 2001

Persons With Significant Control

Mr Ian Leonard Calderwood
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Louise Catherine Calderwood
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SEE IT 24:7 LIMITED Events

17 Nov 2016
Confirmation statement made on 30 October 2016 with updates
31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
24 May 2016
Satisfaction of charge 043130890007 in full
01 Apr 2016
Registered office address changed from Crismill Crismill Lane Bearsted Maidstone Kent ME14 4NT to C7-C8 Spectrum Business Centre Anthony's Way Rochester Kent ME2 4NP on 1 April 2016
02 Dec 2015
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100

...
... and 53 more events
03 Dec 2001
New director appointed
03 Dec 2001
New secretary appointed
30 Oct 2001
Secretary resigned
30 Oct 2001
Director resigned
30 Oct 2001
Incorporation

SEE IT 24:7 LIMITED Charges

22 September 2015
Charge code 0431 3089 0007
Delivered: 23 September 2015
Status: Satisfied on 24 May 2016
Persons entitled: Barclays Bank PLC
Description: Crismill, crissmill lane, bearsted, maidstone, kent…
25 November 2014
Charge code 0431 3089 0006
Delivered: 8 December 2014
Status: Outstanding
Persons entitled: Gbf Capital Limited
Description: Contains fixed charge…
25 November 2014
Charge code 0431 3089 0005
Delivered: 8 December 2014
Status: Outstanding
Persons entitled: Ian Leonard Calderwood
Description: Contains fixed charge…
25 February 2014
Charge code 0431 3089 0004
Delivered: 3 March 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
27 November 2013
Charge code 0431 3089 0003
Delivered: 5 December 2013
Status: Outstanding
Persons entitled: Ian Leonard Calderwood
Description: Notification of addition to or amendment of charge…
27 November 2013
Charge code 0431 3089 0002
Delivered: 5 December 2013
Status: Outstanding
Persons entitled: Gbf Capital Limited
Description: Notification of addition to or amendment of charge…
23 November 2001
All assets debenture
Delivered: 4 December 2001
Status: Satisfied on 4 January 2012
Persons entitled: Igf Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…