SEAMARINER LIMITED
SOUTHAMPTON

Hellopages » Hampshire » New Forest » SO45 1TA

Company number 02745210
Status Active
Incorporation Date 4 September 1992
Company Type Private Limited Company
Address SEAMARINER LIMITED THE SQUARE, FAWLEY, SOUTHAMPTON, ENGLAND, SO45 1TA
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies, 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Registered office address changed from First Floor Unit 7 Hythe Marine Park Shore Road Hythe Southampton SO45 6HE to Seamariner Limited the Square Fawley Southampton SO45 1TA on 18 April 2017; Confirmation statement made on 6 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of SEAMARINER LIMITED are www.seamariner.co.uk, and www.seamariner.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. The distance to to St Denys Rail Station is 6.8 miles; to Swaythling Rail Station is 8 miles; to Redbridge Rail Station is 8.3 miles; to Eastleigh Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Seamariner Limited is a Private Limited Company. The company registration number is 02745210. Seamariner Limited has been working since 04 September 1992. The present status of the company is Active. The registered address of Seamariner Limited is Seamariner Limited The Square Fawley Southampton England So45 1ta. . BURCH, Alice Frances is a Secretary of the company. BURCH, Alice Frances is a Director of the company. BURCH, Lynne is a Director of the company. Secretary CRAWLEY, Roy has been resigned. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Director BURCH, Lynne has been resigned. Director BURCH, Warren Thomas has been resigned. Director CRAWLEY, Roy has been resigned. Director DAY, Michael John has been resigned. Director FOTHERINGHAM, Martin Muir has been resigned. Director LIVERMORE, Greg Ryalls has been resigned. Director MCCLAUGHRY, Susan, Dr has been resigned. The company operates in "Other activities of employment placement agencies".


Current Directors

Secretary
BURCH, Alice Frances
Appointed Date: 22 February 2001

Director
BURCH, Alice Frances
Appointed Date: 01 June 2012
43 years old

Director
BURCH, Lynne
Appointed Date: 20 May 2016
68 years old

Resigned Directors

Secretary
CRAWLEY, Roy
Resigned: 22 February 2001
Appointed Date: 04 September 1992

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 04 September 1992
Appointed Date: 04 September 1992

Director
BURCH, Lynne
Resigned: 01 June 2012
Appointed Date: 04 September 1992
68 years old

Director
BURCH, Warren Thomas
Resigned: 19 August 2015
Appointed Date: 01 February 2014
44 years old

Director
CRAWLEY, Roy
Resigned: 22 February 2001
Appointed Date: 04 September 1992
96 years old

Director
DAY, Michael John
Resigned: 13 January 2016
Appointed Date: 01 September 2014
44 years old

Director
FOTHERINGHAM, Martin Muir
Resigned: 13 June 2013
Appointed Date: 01 June 2012
60 years old

Director
LIVERMORE, Greg Ryalls
Resigned: 13 January 2016
Appointed Date: 01 December 2014
44 years old

Director
MCCLAUGHRY, Susan, Dr
Resigned: 22 February 2001
Appointed Date: 20 September 1992
68 years old

Persons With Significant Control

Mrs Lynne Burch
Notified on: 1 May 2016
68 years old
Nature of control: Has significant influence or control

SEAMARINER LIMITED Events

18 Apr 2017
Registered office address changed from First Floor Unit 7 Hythe Marine Park Shore Road Hythe Southampton SO45 6HE to Seamariner Limited the Square Fawley Southampton SO45 1TA on 18 April 2017
20 Feb 2017
Confirmation statement made on 6 February 2017 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
20 May 2016
Appointment of Mrs Lynne Burch as a director on 20 May 2016
08 Mar 2016
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 48

...
... and 78 more events
08 Oct 1993
Return made up to 04/09/93; full list of members

27 Oct 1992
New director appointed

16 Oct 1992
Accounting reference date notified as 31/12

15 Oct 1992
Secretary resigned;new secretary appointed

04 Sep 1992
Incorporation

SEAMARINER LIMITED Charges

9 April 1997
Debenture
Delivered: 12 April 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…