SERIOUS VENTURES LIMITED
WELLS MARBLEWALL LIMITED

Hellopages » Somerset » Mendip » BA5 3NT

Company number 05244735
Status Active
Incorporation Date 29 September 2004
Company Type Private Limited Company
Address TOR HILL WORKS, DULCOTE, WELLS, SOMERSET, BA5 3NT
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 29 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Registration of charge 052447350003, created on 29 June 2016. The most likely internet sites of SERIOUS VENTURES LIMITED are www.seriousventures.co.uk, and www.serious-ventures.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. Serious Ventures Limited is a Private Limited Company. The company registration number is 05244735. Serious Ventures Limited has been working since 29 September 2004. The present status of the company is Active. The registered address of Serious Ventures Limited is Tor Hill Works Dulcote Wells Somerset Ba5 3nt. . CORFIELD MOORE, Steven John Holbeche is a Secretary of the company. CORFIELD MOORE, Holly Carol is a Director of the company. CORFIELD MOORE, Steven John Holbeche is a Director of the company. CORFIELD-MOORE, Max Holbeche is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
CORFIELD MOORE, Steven John Holbeche
Appointed Date: 05 October 2004

Director
CORFIELD MOORE, Holly Carol
Appointed Date: 05 October 2004
70 years old

Director
CORFIELD MOORE, Steven John Holbeche
Appointed Date: 05 October 2004
70 years old

Director
CORFIELD-MOORE, Max Holbeche
Appointed Date: 10 November 2010
39 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 05 October 2004
Appointed Date: 29 September 2004

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 05 October 2004
Appointed Date: 29 September 2004

Persons With Significant Control

Serious Global Limited
Notified on: 13 July 2016
Nature of control: Ownership of shares – 75% or more

SERIOUS VENTURES LIMITED Events

14 Oct 2016
Confirmation statement made on 29 September 2016 with updates
09 Aug 2016
Total exemption small company accounts made up to 31 December 2015
01 Jul 2016
Registration of charge 052447350003, created on 29 June 2016
30 Jun 2016
Satisfaction of charge 2 in full
21 Jun 2016
Satisfaction of charge 1 in full
...
... and 33 more events
10 Nov 2004
Director resigned
10 Nov 2004
New secretary appointed;new director appointed
10 Nov 2004
Registered office changed on 10/11/04 from: 16 churchill way cardiff CF10 2DX
10 Nov 2004
New director appointed
29 Sep 2004
Incorporation

SERIOUS VENTURES LIMITED Charges

29 June 2016
Charge code 0524 4735 0003
Delivered: 1 July 2016
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Contains fixed charge…
14 May 2012
Guarantee & debenture
Delivered: 26 May 2012
Status: Satisfied on 30 June 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 December 2004
Debenture
Delivered: 16 December 2004
Status: Satisfied on 21 June 2016
Persons entitled: Steven John Holbeche Corfield-Moore and Holly Carol Corfield-Moore
Description: Fixed and floating charges over the undertaking and all…