SEALORD (EUROPE) LIMITED
GRIMSBY

Hellopages » Lincolnshire » North East Lincolnshire » DN31 2LJ

Company number 02776684
Status Active
Incorporation Date 4 January 1993
Company Type Private Limited Company
Address CARTERGATE HOUSE, 26 CHANTRY LANE, GRIMSBY, NORTH EAST LINCOLNSHIRE, ENGLAND, DN31 2LJ
Home Country United Kingdom
Nature of Business 10200 - Processing and preserving of fish, crustaceans and molluscs
Phone, email, etc

Since the company registration one hundred and forty-eight events have happened. The last three records are Full accounts made up to 28 September 2016; Appointment of Mr Gary Andrew Neill as a director on 1 April 2017; Termination of appointment of Susan Andrea Prowse as a secretary on 1 April 2017. The most likely internet sites of SEALORD (EUROPE) LIMITED are www.sealordeurope.co.uk, and www.sealord-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. The distance to to New Clee Rail Station is 1.5 miles; to Great Coates Rail Station is 1.8 miles; to Cleethorpes Rail Station is 2.6 miles; to Healing Rail Station is 3.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sealord Europe Limited is a Private Limited Company. The company registration number is 02776684. Sealord Europe Limited has been working since 04 January 1993. The present status of the company is Active. The registered address of Sealord Europe Limited is Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire England Dn31 2lj. . NEILL, Gary Andrew is a Director of the company. YUNG, Steven Arnold is a Director of the company. Secretary PROWSE, Susan Andrea has been resigned. Secretary ROSS, Peter Drummond has been resigned. Secretary SEARLE, Philip has been resigned. Secretary TAPLIN, Glenn Daryl has been resigned. Secretary WILSON, Michael Jonathan George has been resigned. Secretary CLARKS NOMINEES LIMITED has been resigned. Secretary CLARKS NOMINEES LIMITED has been resigned. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director BROWN, Keith has been resigned. Director CROOKES, Adrian has been resigned. Director DALE, Jason Colin has been resigned. Director DEWES, Whaimutu Kent has been resigned. Director GLEISSNER, Micheal Hilkja Joachim has been resigned. Director GREEN, John Morris has been resigned. Director HANCOX, Bruce Alan has been resigned. Director HORNE, Terry Bryce has been resigned. Director KOSSOFF, Daniel Jechiel has been resigned. Director LATIMER, Graham Stanley, Sir has been resigned. Director LOUGH, Philip Vernon has been resigned. Director MCGUINNESS, Paul John has been resigned. Director MCKAY, Douglas has been resigned. Director MURPHY, Cornelius James has been resigned. Director O'REGAN, Tipene Gerard, Sir has been resigned. Director PLATO, Jason Douglas has been resigned. Director PRYKE, Philip John has been resigned. Nominee Director RICHARDS, Martin Edgar has been resigned. Director SAFEY, Jonathan Peter has been resigned. Director STUART, Graham Robert has been resigned. Director WALLACE, Stephen Geoffrey has been resigned. Director WELSH, David Anthony Dawson has been resigned. Director WONG, Graeme Henry has been resigned. The company operates in "Processing and preserving of fish, crustaceans and molluscs".


Current Directors

Director
NEILL, Gary Andrew
Appointed Date: 01 April 2017
58 years old

Director
YUNG, Steven Arnold
Appointed Date: 01 September 2014
64 years old

Resigned Directors

Secretary
PROWSE, Susan Andrea
Resigned: 01 April 2017
Appointed Date: 09 March 2006

Secretary
ROSS, Peter Drummond
Resigned: 21 June 2002
Appointed Date: 29 April 2002

Secretary
SEARLE, Philip
Resigned: 13 February 1997
Appointed Date: 05 October 1994

Secretary
TAPLIN, Glenn Daryl
Resigned: 09 March 2006
Appointed Date: 01 October 2003

Secretary
WILSON, Michael Jonathan George
Resigned: 30 September 2003
Appointed Date: 22 June 2002

Secretary
CLARKS NOMINEES LIMITED
Resigned: 29 April 2002
Appointed Date: 15 July 1997

Secretary
CLARKS NOMINEES LIMITED
Resigned: 05 October 1994
Appointed Date: 14 April 1993

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 04 January 1994
Appointed Date: 04 January 1993

Director
BROWN, Keith
Resigned: 06 December 2012
Appointed Date: 26 February 2009
71 years old

Director
CROOKES, Adrian
Resigned: 01 April 2017
Appointed Date: 18 December 2014
61 years old

Director
DALE, Jason Colin
Resigned: 02 May 2014
Appointed Date: 06 December 2012
56 years old

Director
DEWES, Whaimutu Kent
Resigned: 31 May 1995
Appointed Date: 17 March 1993
71 years old

Director
GLEISSNER, Micheal Hilkja Joachim
Resigned: 10 November 2010
Appointed Date: 17 July 2008
54 years old

Director
GREEN, John Morris
Resigned: 31 May 1995
Appointed Date: 17 March 1993
79 years old

Director
HANCOX, Bruce Alan
Resigned: 31 May 1995
Appointed Date: 17 March 1993
76 years old

Director
HORNE, Terry Bryce
Resigned: 01 November 2010
Appointed Date: 17 July 2008
71 years old

Director
KOSSOFF, Daniel Jechiel
Resigned: 17 March 1993
Appointed Date: 04 January 1993
69 years old

Director
LATIMER, Graham Stanley, Sir
Resigned: 31 December 1994
Appointed Date: 17 March 1993
99 years old

Director
LOUGH, Philip Vernon
Resigned: 31 October 2002
Appointed Date: 31 May 1995
78 years old

Director
MCGUINNESS, Paul John
Resigned: 22 December 2006
Appointed Date: 31 May 1995
74 years old

Director
MCKAY, Douglas
Resigned: 30 June 2007
Appointed Date: 01 November 2002
69 years old

Director
MURPHY, Cornelius James
Resigned: 31 May 1998
Appointed Date: 31 May 1995
72 years old

Director
O'REGAN, Tipene Gerard, Sir
Resigned: 31 May 1995
Appointed Date: 17 March 1993
86 years old

Director
PLATO, Jason Douglas
Resigned: 06 December 2012
Appointed Date: 31 July 2010
55 years old

Director
PRYKE, Philip John
Resigned: 31 May 1995
Appointed Date: 17 March 1993
73 years old

Nominee Director
RICHARDS, Martin Edgar
Resigned: 17 March 1993
Appointed Date: 04 January 1993
82 years old

Director
SAFEY, Jonathan Peter
Resigned: 31 July 2010
Appointed Date: 01 July 1998
63 years old

Director
STUART, Graham Robert
Resigned: 01 September 2014
Appointed Date: 23 July 2007
68 years old

Director
WALLACE, Stephen Geoffrey
Resigned: 16 July 2008
Appointed Date: 22 December 2006
63 years old

Director
WELSH, David Anthony Dawson
Resigned: 28 November 2014
Appointed Date: 06 December 2012
53 years old

Director
WONG, Graeme Henry
Resigned: 31 May 1995
Appointed Date: 17 March 1993
69 years old

SEALORD (EUROPE) LIMITED Events

12 May 2017
Full accounts made up to 28 September 2016
27 Apr 2017
Appointment of Mr Gary Andrew Neill as a director on 1 April 2017
10 Apr 2017
Termination of appointment of Susan Andrea Prowse as a secretary on 1 April 2017
10 Apr 2017
Termination of appointment of Adrian Crookes as a director on 1 April 2017
31 Mar 2017
Satisfaction of charge 027766840008 in full
...
... and 138 more events
10 May 1993
Director resigned;new director appointed

25 Mar 1993
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

19 Mar 1993
Accounting reference date notified as 30/06

17 Mar 1993
Company name changed stormcroft LIMITED\certificate issued on 17/03/93

04 Jan 1993
Incorporation

SEALORD (EUROPE) LIMITED Charges

4 February 2014
Charge code 0277 6684 0008
Delivered: 13 February 2014
Status: Satisfied on 31 March 2017
Persons entitled: Anz Bank New Zealand Limited (The "Security Trustee")
Description: Notification of addition to or amendment of charge…
29 July 2013
Charge code 0277 6684 0007
Delivered: 9 August 2013
Status: Satisfied on 31 March 2017
Persons entitled: Anz Bank New Zealand Limited (The "Security Trustee")
Description: L/H unit 8 enterprise road caistor lincolnshire.…
26 May 2010
Debenture
Delivered: 28 May 2010
Status: Satisfied on 7 August 2013
Persons entitled: Anz National Bank Limited
Description: Fixed and floating charge over the undertaking and all…
1 May 2003
Supplemental deed which accedes to a deed of amendment and restatement dated 20 december 2002
Delivered: 20 May 2003
Status: Satisfied on 22 June 2010
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited (As Agent for the Banks)
Description: Fixed: f/h land, fixed assets with a book value in excess…
24 January 2001
Deed of modification of composite debenture
Delivered: 15 February 2001
Status: Satisfied on 25 May 2010
Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited, as Security Agent for the Banks
Description: All the undertaking property and assets of any charging…
29 November 1999
A deed of modification of composite debenture dated 29 november 1999 modifying a composite debenture dated 6 january 1993 in accordance with ther terms of a deed of covenant dated 7 july 1993
Delivered: 20 December 1999
Status: Satisfied on 25 May 2010
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited (As Agent for the Banks)
Description: The mortgaged property. See the mortgage charge document…
16 April 1999
A deed of modification of composite debenture dated 16 april 1999 modifying a composite debenture dated 6 january 1993 in accordance with the terms of a deed of covenant dated 7 july 1993
Delivered: 28 April 1999
Status: Satisfied on 25 May 2010
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited (As Agent for the Banks)
Description: The company has charged all of its mortgaged property.. See…
7 July 1993
A deed of covenant
Delivered: 27 July 1993
Status: Satisfied on 25 May 2010
Persons entitled: The Hongkong and Ahanghai Banking Corporation Limitedas Agent for the Banks
Description: The company has charged in favour of the agent for the…