SEAHOUSES DEVELOPMENT COMPANY LIMITED
SEAHOUSES

Hellopages » Northumberland » Northumberland » NE68 7YL

Company number 05958780
Status Active
Incorporation Date 6 October 2006
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address SEAHOUSES HUB, STONE CLOSE, SEAHOUSES, NORTHUMBERLAND, UNITED KINGDOM, NE68 7YL
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities, 69202 - Bookkeeping activities, 70221 - Financial management
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Appointment of Mr Colin Brunt as a director on 2 May 2017; Registered office address changed from 62-64 Main Street Seahouses Northumberland NE68 7TP to Seahouses Hub Stone Close Seahouses Northumberland NE68 7YL on 16 May 2017; Termination of appointment of Clive Louis Gilbert Smithers as a director on 2 May 2017. The most likely internet sites of SEAHOUSES DEVELOPMENT COMPANY LIMITED are www.seahousesdevelopmentcompany.co.uk, and www.seahouses-development-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. Seahouses Development Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05958780. Seahouses Development Company Limited has been working since 06 October 2006. The present status of the company is Active. The registered address of Seahouses Development Company Limited is Seahouses Hub Stone Close Seahouses Northumberland United Kingdom Ne68 7yl. . BRUNT, Colin is a Director of the company. SCOTT, George is a Director of the company. WOODMAN, John Crawford is a Director of the company. Secretary RILEY, Jonathan has been resigned. Secretary VAN VOGT, Ciara Clare has been resigned. Director BRAMLEY, Maureen has been resigned. Director CLAYTON, William Ian has been resigned. Director HOWELL, Roger Melville has been resigned. Director RILEY, Jonathan has been resigned. Director SMITHERS, Clive Louis Gilbert has been resigned. Director WOOD, Elizabeth Jane, Reverend has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Director
BRUNT, Colin
Appointed Date: 02 May 2017
75 years old

Director
SCOTT, George
Appointed Date: 01 January 2015
77 years old

Director
WOODMAN, John Crawford
Appointed Date: 21 August 2014
70 years old

Resigned Directors

Secretary
RILEY, Jonathan
Resigned: 03 October 2011
Appointed Date: 06 October 2006

Secretary
VAN VOGT, Ciara Clare
Resigned: 30 November 2012
Appointed Date: 17 April 2012

Director
BRAMLEY, Maureen
Resigned: 31 March 2013
Appointed Date: 20 October 2008
71 years old

Director
CLAYTON, William Ian
Resigned: 21 August 2014
Appointed Date: 27 August 2008
75 years old

Director
HOWELL, Roger Melville
Resigned: 02 May 2017
Appointed Date: 18 January 2011
83 years old

Director
RILEY, Jonathan
Resigned: 03 October 2011
Appointed Date: 06 October 2006
54 years old

Director
SMITHERS, Clive Louis Gilbert
Resigned: 02 May 2017
Appointed Date: 21 August 2014
63 years old

Director
WOOD, Elizabeth Jane, Reverend
Resigned: 20 October 2008
Appointed Date: 06 October 2006
74 years old

Persons With Significant Control

Seahouses Develoment Trust
Notified on: 6 September 2016
Nature of control: Ownership of voting rights - 75% or more

SEAHOUSES DEVELOPMENT COMPANY LIMITED Events

16 May 2017
Appointment of Mr Colin Brunt as a director on 2 May 2017
16 May 2017
Registered office address changed from 62-64 Main Street Seahouses Northumberland NE68 7TP to Seahouses Hub Stone Close Seahouses Northumberland NE68 7YL on 16 May 2017
15 May 2017
Termination of appointment of Clive Louis Gilbert Smithers as a director on 2 May 2017
15 May 2017
Termination of appointment of Roger Melville Howell as a director on 2 May 2017
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 32 more events
07 Aug 2008
Total exemption small company accounts made up to 31 March 2008
11 Oct 2007
Annual return made up to 06/10/07
11 Oct 2007
Secretary's particulars changed;director's particulars changed
13 Nov 2006
Accounting reference date extended from 31/10/07 to 31/03/08
06 Oct 2006
Incorporation