SEA-LAND PEMBROKE LIMITED
TENBY

Hellopages » Pembrokeshire » Pembrokeshire » SA70 8PD

Company number 02522062
Status Active
Incorporation Date 13 July 1990
Company Type Private Limited Company
Address SUMMIT COTTAGE, MILTON, TENBY, PEMBROKESHIRE, SA70 8PD
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Total exemption full accounts made up to 31 July 2016; Confirmation statement made on 11 July 2016 with updates; Total exemption full accounts made up to 31 July 2015. The most likely internet sites of SEA-LAND PEMBROKE LIMITED are www.sealandpembroke.co.uk, and www.sea-land-pembroke.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and four months. The distance to to Penally Rail Station is 5.1 miles; to Saundersfoot Rail Station is 5.9 miles; to Kilgetty Rail Station is 6.4 miles; to Haverfordwest Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sea Land Pembroke Limited is a Private Limited Company. The company registration number is 02522062. Sea Land Pembroke Limited has been working since 13 July 1990. The present status of the company is Active. The registered address of Sea Land Pembroke Limited is Summit Cottage Milton Tenby Pembrokeshire Sa70 8pd. . DAVIES, Susan Ivy is a Secretary of the company. DAVIES, Philip William George is a Director of the company. DAVIES, Susan Ivy is a Director of the company. Secretary COLLEY, Michael Anthony has been resigned. Director COLLEY, Michael Anthony has been resigned. Director DAVIES, Govan John James has been resigned. Director WILLIAMS, Phillip John has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
DAVIES, Susan Ivy
Appointed Date: 31 July 1993

Director

Director
DAVIES, Susan Ivy
Appointed Date: 01 September 1993
68 years old

Resigned Directors

Secretary
COLLEY, Michael Anthony
Resigned: 31 July 1993

Director
COLLEY, Michael Anthony
Resigned: 31 July 1993
78 years old

Director
DAVIES, Govan John James
Resigned: 31 July 1994
95 years old

Director
WILLIAMS, Phillip John
Resigned: 16 July 1993
68 years old

Persons With Significant Control

Mr Philip William George Davies
Notified on: 8 July 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Susan Ivy Davies
Notified on: 8 July 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SEA-LAND PEMBROKE LIMITED Events

15 Feb 2017
Total exemption full accounts made up to 31 July 2016
25 Jul 2016
Confirmation statement made on 11 July 2016 with updates
27 Apr 2016
Total exemption full accounts made up to 31 July 2015
27 Aug 2015
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100

30 Apr 2015
Total exemption full accounts made up to 31 July 2014
...
... and 65 more events
03 Sep 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

03 Sep 1990
Memorandum and Articles of Association

31 Aug 1990
Registered office changed on 31/08/90 from: 2 baches street london N1 6UB

03 Aug 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

13 Jul 1990
Incorporation

SEA-LAND PEMBROKE LIMITED Charges

21 December 1994
Fixed and floating charge
Delivered: 28 December 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…