SEAMAP (U.K.) LIMITED
SHEPTON MALLET

Hellopages » Somerset » Mendip » BA4 5QE
Company number 02488940
Status Active
Incorporation Date 4 April 1990
Company Type Private Limited Company
Address UNIT 34 THE MALTINGS, CHARLTON ESTATE, SHEPTON MALLET, SOMERSET, BA4 5QE
Home Country United Kingdom
Nature of Business 33190 - Repair of other equipment, 62012 - Business and domestic software development, 74100 - specialised design activities, 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 3 April 2017 with updates; Statement of capital following an allotment of shares on 27 January 2017 GBP 3,203,600 ; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of SEAMAP (U.K.) LIMITED are www.seamapuk.co.uk, and www.seamap-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eleven months. Seamap U K Limited is a Private Limited Company. The company registration number is 02488940. Seamap U K Limited has been working since 04 April 1990. The present status of the company is Active. The registered address of Seamap U K Limited is Unit 34 The Maltings Charlton Estate Shepton Mallet Somerset Ba4 5qe. . CAPPS, Robert Paul is a Director of the company. MALDEN, Guy Mckay is a Director of the company. WELKER, Mark is a Director of the company. Secretary PINNINGTON, Joan Marion has been resigned. Secretary PINNINGTON, Michael Anthony has been resigned. Secretary RYLES, Nicholas Dean has been resigned. Director MITCHAM, Billy has been resigned. Director PINNINGTON, Joan Marion has been resigned. Director PINNINGTON, John Francis has been resigned. Director PINNINGTON, Michael Anthony has been resigned. Director WELKER, Mark has been resigned. The company operates in "Repair of other equipment".


Current Directors

Director
CAPPS, Robert Paul
Appointed Date: 18 March 2009
72 years old

Director
MALDEN, Guy Mckay
Appointed Date: 28 August 2006
73 years old

Director
WELKER, Mark
Appointed Date: 14 October 2015
66 years old

Resigned Directors

Secretary
PINNINGTON, Joan Marion
Resigned: 15 March 2001

Secretary
PINNINGTON, Michael Anthony
Resigned: 29 September 2008
Appointed Date: 15 March 2001

Secretary
RYLES, Nicholas Dean
Resigned: 14 October 2015
Appointed Date: 21 December 2007

Director
MITCHAM, Billy
Resigned: 21 September 2015
Appointed Date: 28 August 2006
78 years old

Director
PINNINGTON, Joan Marion
Resigned: 15 March 2001
82 years old

Director
PINNINGTON, John Francis
Resigned: 15 March 2001
93 years old

Director
PINNINGTON, Michael Anthony
Resigned: 03 March 2009
Appointed Date: 15 March 2001
66 years old

Director
WELKER, Mark
Resigned: 31 August 2006
Appointed Date: 15 March 2001
66 years old

Persons With Significant Control

Mitcham Holdings Ltd
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

SEAMAP (U.K.) LIMITED Events

12 Apr 2017
Confirmation statement made on 3 April 2017 with updates
09 Mar 2017
Statement of capital following an allotment of shares on 27 January 2017
  • GBP 3,203,600

16 Feb 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

01 Nov 2016
Full accounts made up to 31 January 2016
28 Apr 2016
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2

...
... and 74 more events
07 Apr 1992
Return made up to 03/04/92; no change of members
  • 363(288) ‐ Director's particulars changed

18 Mar 1992
Full accounts made up to 30 April 1991
30 Sep 1991
Registered office changed on 30/09/91 from: central buildings 41 north john street liverpool L2 6SE
08 May 1991
Return made up to 03/04/91; full list of members
04 Apr 1990
Incorporation