SERAM UK LIMITED
READING

Hellopages » Berkshire » Reading » RG1 4SJ

Company number 04914631
Status Liquidation
Incorporation Date 29 September 2003
Company Type Private Limited Company
Address 92 LONDON STREET, READING, BERKSHIRE, RG1 4SJ
Home Country United Kingdom
Nature of Business 28950 - Manufacture of machinery for paper and paperboard production, 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Liquidators' statement of receipts and payments to 15 November 2016; Registered office address changed from 7 North Road Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3TP Wales to 92 London Street Reading Berkshire RG1 4SJ on 27 November 2015; Statement of affairs with form 4.19. The most likely internet sites of SERAM UK LIMITED are www.seramuk.co.uk, and www.seram-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. Seram Uk Limited is a Private Limited Company. The company registration number is 04914631. Seram Uk Limited has been working since 29 September 2003. The present status of the company is Liquidation. The registered address of Seram Uk Limited is 92 London Street Reading Berkshire Rg1 4sj. . KARRIE, Natalie Claire is a Secretary of the company. WORKMAN, Gary Edward is a Director of the company. Secretary WOOLCOCK, Linda Jane has been resigned. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Director WOOLCOCK, Royston Donald has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Manufacture of machinery for paper and paperboard production".


Current Directors

Secretary
KARRIE, Natalie Claire
Appointed Date: 01 June 2011

Director
WORKMAN, Gary Edward
Appointed Date: 01 September 2015
67 years old

Resigned Directors

Secretary
WOOLCOCK, Linda Jane
Resigned: 01 June 2011
Appointed Date: 10 November 2003

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 07 October 2003
Appointed Date: 29 September 2003

Director
WOOLCOCK, Royston Donald
Resigned: 12 November 2015
Appointed Date: 10 November 2003
68 years old

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 07 October 2003
Appointed Date: 29 September 2003

SERAM UK LIMITED Events

24 Jan 2017
Liquidators' statement of receipts and payments to 15 November 2016
27 Nov 2015
Registered office address changed from 7 North Road Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3TP Wales to 92 London Street Reading Berkshire RG1 4SJ on 27 November 2015
26 Nov 2015
Statement of affairs with form 4.19
26 Nov 2015
Appointment of a voluntary liquidator
26 Nov 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-16
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-16
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-16
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-16

...
... and 42 more events
04 Dec 2003
Ad 10/11/03--------- £ si 99@1=99 £ ic 1/100
04 Dec 2003
Registered office changed on 04/12/03 from: 5 little london court, old town swindon wiltshire SN1 3JJ
07 Oct 2003
Secretary resigned
07 Oct 2003
Director resigned
29 Sep 2003
Incorporation

SERAM UK LIMITED Charges

24 March 2005
Legal mortgage
Delivered: 1 April 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 7 north road bridgend industrial estate bridgend.
4 March 2005
Debenture
Delivered: 10 March 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…