SEELEYS STORES LIMITED
HERTFORDSHIRE

Hellopages » Hertfordshire » North Hertfordshire » SG7 5AQ

Company number 00810481
Status Active
Incorporation Date 25 June 1964
Company Type Private Limited Company
Address 7A JACKSON STREET, BALDOCK, HERTFORDSHIRE, SG7 5AQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-07 GBP 100 . The most likely internet sites of SEELEYS STORES LIMITED are www.seeleysstores.co.uk, and www.seeleys-stores.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and three months. Seeleys Stores Limited is a Private Limited Company. The company registration number is 00810481. Seeleys Stores Limited has been working since 25 June 1964. The present status of the company is Active. The registered address of Seeleys Stores Limited is 7a Jackson Street Baldock Hertfordshire Sg7 5aq. . GARDENER, Katherine Jane is a Secretary of the company. GARDENER, Katherine Jane is a Director of the company. GARDENER, Sarah Elizabeth is a Director of the company. GARDENER, Susan Mary is a Director of the company. Secretary RICHARDSON, Evelyn May has been resigned. Director GARDENER, Mark has been resigned. Director RICHARDSON, Evelyn May has been resigned. Director SINCLAIR, Roger Tyrone has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
GARDENER, Katherine Jane
Appointed Date: 09 May 1995

Director
GARDENER, Katherine Jane
Appointed Date: 09 May 1995
60 years old

Director
GARDENER, Sarah Elizabeth
Appointed Date: 09 May 1995
56 years old

Director
GARDENER, Susan Mary
Appointed Date: 09 May 1995
56 years old

Resigned Directors

Secretary
RICHARDSON, Evelyn May
Resigned: 09 May 1995

Director
GARDENER, Mark
Resigned: 09 May 1995
Appointed Date: 10 October 1994
87 years old

Director
RICHARDSON, Evelyn May
Resigned: 09 May 1995
97 years old

Director
SINCLAIR, Roger Tyrone
Resigned: 19 August 1994
74 years old

Persons With Significant Control

Katherine Jane Gardener
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Sarah Elizabeth Gardener
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Susan Mary Gardener
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SEELEYS STORES LIMITED Events

09 Jan 2017
Confirmation statement made on 31 December 2016 with updates
11 Aug 2016
Total exemption small company accounts made up to 31 March 2016
07 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100

18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
26 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100

...
... and 78 more events
15 Sep 1987
Return made up to 31/12/86; full list of members

03 Sep 1987
Director resigned;new director appointed

07 Jul 1987
New director appointed

24 Jun 1987
Full accounts made up to 31 March 1985

24 Jun 1987
Full accounts made up to 31 March 1984

SEELEYS STORES LIMITED Charges

1 September 1980
Legal charge
Delivered: 1 September 1980
Status: Satisfied on 5 April 1990
Persons entitled: Barclays Bank PLC
Description: Land forming the site of 284 sun hill royston…
18 August 1980
Legal charge
Delivered: 19 August 1980
Status: Satisfied on 5 April 1990
Persons entitled: G M Whitley
Description: All those light industrial premises situate rear sun hill…
30 May 1980
Legal charge
Delivered: 16 June 1980
Status: Satisfied on 5 April 1990
Persons entitled: Barclays Bank PLC
Description: 1, london road, royston, hertfordshire.
30 May 1980
Legal charge
Delivered: 6 June 1980
Status: Satisfied on 5 April 1990
Persons entitled: R. P. Gardner
Description: No. 1 london road, royston, herts.
8 March 1977
Legal charge
Delivered: 29 March 1977
Status: Outstanding
Persons entitled: Richard Peter Gardener
Description: Shops & premises situate on the ground floor at 67 & 69…